CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED

CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCURO BUSINESS LIVING (NO.2) NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06132571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED located?

    Registered Office Address
    69 Wigmore Street
    W1U 1PZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURO BUSINESS LIVING GP LIMITEDSep 17, 2007Sep 17, 2007
    CURO STERLING (DUMFRIES) NOMINEE LIMITEDMar 01, 2007Mar 01, 2007

    What are the latest accounts for CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mr Robert Corlett as a secretary

    1 pagesAP03

    Termination of appointment of Kevin Crighton as a secretary

    1 pagesTM02

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA* on May 01, 2013

    1 pagesAD01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Kevin William Crighton on Jun 30, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Secretary's details changed for Mr Kevin William Crighton on Jun 30, 2012

    2 pagesCH03

    Termination of appointment of Kevin Crighton as a director

    1 pagesTM01

    Termination of appointment of Neil Gullan as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Kevin William Crighton on Jun 07, 2010

    2 pagesCH01

    Secretary's details changed for Mr Kevin William Crighton on Jun 07, 2010

    2 pagesCH03

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    15 pagesAR01

    Who are the officers of CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORLETT, Robert
    Wigmore Street
    W1U 1PZ London
    69
    England
    Secretary
    Wigmore Street
    W1U 1PZ London
    69
    England
    178134130001
    CORLETT, Robert John
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    EnglandBritish72399980002
    CRIGHTON, Kevin William
    Deacon Road
    KT2 6LU Kingston Upon Thames
    102
    Surrey
    United Kingdom
    Secretary
    Deacon Road
    KT2 6LU Kingston Upon Thames
    102
    Surrey
    United Kingdom
    British36597270004
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    CRIGHTON, Kevin William
    Onslow Road
    Hersham
    KT12 5AY Walton-On-Thames
    103
    Surrey
    United Kingdom
    Director
    Onslow Road
    Hersham
    KT12 5AY Walton-On-Thames
    103
    Surrey
    United Kingdom
    EnglandBritish36597270004
    GULLAN, Neil Stuart
    Dirleton
    EH39 5ET East Lothian
    Woodend
    Director
    Dirleton
    EH39 5ET East Lothian
    Woodend
    UkBritish135999250001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does CURO BUSINESS LIVING (NO.2) NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Jan 31, 2012
    Delivered On Feb 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 2,3,4 and 5 tudor court opus avenue nether poppleton york t/n's NYK372570, NYK372572, NYK372573 and NYK372574 and by way of floating charge all the undertaking and all property and assets see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Feb 04, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 30, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being l/h units 2, 3, 4, 5, york business park, the benefit of all deeds, insurance, the income and the benefit of any gurantee or security in respect of the income, see image for full details.
    Persons Entitled
    • Business Living Limited
    Transactions
    • Oct 10, 2009Registration of a charge (MG01)
    • Nov 12, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 10, 2009Registration of a charge (MG01)
    • Feb 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0