MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED

MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED

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

    Company NameMERCHANT PROPERTIES TWO NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06466178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED located?

    Registered Office Address
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    3 pagesAA

    Appointment of Emw Secretaries Limited as a secretary on Feb 03, 2014

    2 pagesAP04

    Appointment of Mr Andrew Kirton Taylor as a director on Feb 03, 2014

    2 pagesAP01

    Termination of appointment of Philip David Cooper as a director on Feb 03, 2014

    1 pagesTM01

    Termination of appointment of Christopher Harwood Bernard Mills as a director on Feb 03, 2014

    1 pagesTM01

    Termination of appointment of Adrian Nicholas Payne as a director on Feb 03, 2014

    1 pagesTM01

    Termination of appointment of Bonita Guntrip as a secretary on Feb 03, 2014

    1 pagesTM02

    Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD on Feb 04, 2014

    1 pagesAD01

    Appointment of Mr Douglas Reginald Burton-Cantley as a director on Feb 03, 2014

    2 pagesAP01

    Annual return made up to Jan 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 07, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Christopher Harwood Bernard Mills on Dec 17, 2012

    2 pagesCH01

    Director's details changed for Nicholas John Leighton Parsons on Dec 17, 2012

    2 pagesCH01

    Director's details changed for Adrian Nicholas Payne on Dec 17, 2012

    2 pagesCH01

    Director's details changed for Philip David Cooper on Dec 17, 2012

    2 pagesCH01

    Secretary's details changed for Bonita Guntrip on Dec 17, 2012

    1 pagesCH03

    Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on Jan 17, 2013

    2 pagesAD01

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Appointment of Bonita Guntrip as a secretary on May 01, 2012

    2 pagesAP03

    Termination of appointment of J O Hambro Capital Management Limited as a secretary on May 01, 2012

    1 pagesTM02

    Annual return made up to Jan 07, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    Seebeck House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    1
    England
    Secretary
    Seebeck House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number03512570
    93910510003
    BURTON-CANTLEY, Douglas Reginald
    Queen Anne Street
    W1G 8HW London
    58
    England
    Director
    Queen Anne Street
    W1G 8HW London
    58
    England
    United KingdomBritishProperty Director184820010001
    PARSONS, Nicholas John Leighton
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    EnglandBritishChartered Surveyor118135210001
    TAYLOR, Andrew Kirton
    Seebeck House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    1
    England
    Director
    Seebeck House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    1
    England
    United KingdomBritishChartered Surveyor161790310001
    GUNTRIP, Bonita
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Secretary
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    169142220001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Secretary
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    36581310005
    CALDWELL, Elliot Reid
    Hamgreen
    Sparsholt
    SO21 2PA Winchester
    Cuckmere
    Hampshire
    Director
    Hamgreen
    Sparsholt
    SO21 2PA Winchester
    Cuckmere
    Hampshire
    EnglandBritishDirector134205470001
    COOPER, Philip David
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    EnglandBritishChartered Surveyor83425060002
    HAMBRO, James Daryl
    15 Elm Park Road
    SW3 6BP London
    Director
    15 Elm Park Road
    SW3 6BP London
    United KingdomBritishInvestment Management53684400001
    MILLS, Christopher Harwood Bernard
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector35557050001
    PAYNE, Adrian Nicholas
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United KingdomBritishSurveyor146499480001
    PEGG, Andrew Ashton
    11 Attico
    146 Lavender Hill
    SW11 5RA London
    Director
    11 Attico
    146 Lavender Hill
    SW11 5RA London
    EnglandBritishDirector117356610001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    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