MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED
Overview
Company Name | MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06466178 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?
Annual Return |
|
---|
What are the latest filings for MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Emw Secretaries Limited as a secretary on Feb 03, 2014 | 2 pages | AP04 | ||||||||||
Appointment of Mr Andrew Kirton Taylor as a director on Feb 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip David Cooper as a director on Feb 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Harwood Bernard Mills as a director on Feb 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Nicholas Payne as a director on Feb 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bonita Guntrip as a secretary on Feb 03, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD on Feb 04, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Douglas Reginald Burton-Cantley as a director on Feb 03, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Harwood Bernard Mills on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas John Leighton Parsons on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Adrian Nicholas Payne on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip David Cooper on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bonita Guntrip on Dec 17, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on Jan 17, 2013 | 2 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Bonita Guntrip as a secretary on May 01, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of J O Hambro Capital Management Limited as a secretary on May 01, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW SECRETARIES LIMITED | Secretary | Seebeck House Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 England |
| 93910510003 | ||||||||||
BURTON-CANTLEY, Douglas Reginald | Director | Queen Anne Street W1G 8HW London 58 England | United Kingdom | British | Property Director | 184820010001 | ||||||||
PARSONS, Nicholas John Leighton | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Buckinghamshire United Kingdom | England | British | Chartered Surveyor | 118135210001 | ||||||||
TAYLOR, Andrew Kirton | Director | Seebeck House Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 England | United Kingdom | British | Chartered Surveyor | 161790310001 | ||||||||
GUNTRIP, Bonita | Secretary | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Buckinghamshire United Kingdom | 169142220001 | |||||||||||
INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||||||
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | 36581310005 | |||||||||||
CALDWELL, Elliot Reid | Director | Hamgreen Sparsholt SO21 2PA Winchester Cuckmere Hampshire | England | British | Director | 134205470001 | ||||||||
COOPER, Philip David | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Buckinghamshire United Kingdom | England | British | Chartered Surveyor | 83425060002 | ||||||||
HAMBRO, James Daryl | Director | 15 Elm Park Road SW3 6BP London | United Kingdom | British | Investment Management | 53684400001 | ||||||||
MILLS, Christopher Harwood Bernard | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Buckinghamshire United Kingdom | England | British | Director | 35557050001 | ||||||||
PAYNE, Adrian Nicholas | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Buckinghamshire United Kingdom | United Kingdom | British | Surveyor | 146499480001 | ||||||||
PEGG, Andrew Ashton | Director | 11 Attico 146 Lavender Hill SW11 5RA London | England | British | Director | 117356610001 | ||||||||
INGLEBY HOLDINGS LIMITED | 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