EXDON 2 LIMITED
Overview
| Company Name | EXDON 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06495681 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EXDON 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EXDON 2 LIMITED located?
| Registered Office Address | Cork Gully Llp 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXDON 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TGH INVESTMENTS LIMITED | Apr 07, 2008 | Apr 07, 2008 |
| DMWSL 592 LIMITED | Feb 06, 2008 | Feb 06, 2008 |
What are the latest accounts for EXDON 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for EXDON 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2021 | 8 pages | LIQ03 | ||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||
Registered office address changed from 6 Snow Hill London EC1A 2AY England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on Nov 03, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Thomas Spencer Patrick as a director on Oct 08, 2020 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed tgh investments LIMITED\certificate issued on 14/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR to 6 Snow Hill London EC1A 2AY on Oct 14, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Simon Edward Arnell as a director on Sep 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Lee Robinson on Jun 17, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Craig Parsons as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Lee Robinson as a director on Jun 17, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Spencer Patrick as a director on Sep 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sheena Pattni as a director on Jul 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 30 pages | AA | ||||||||||
Appointment of Mr Craig Parsons as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of James Simon Edward Arnell as a director | 6 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Sheena Pattni as a director | 6 pages | RP04AP01 | ||||||||||
Who are the officers of EXDON 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURNISS, Jonathan Paul | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire | British | 191130900001 | ||||||
| ROBINSON, John Lee | Director | 6 Snow Hill EC1A 2AY London Cork Gully Llp | England | British | 151701050003 | |||||
| SUTHERLAND, Gordon | Director | 6 Snow Hill EC1A 2AY London Cork Gully Llp | England | British | 78333240001 | |||||
| DUFFY, Neil Anthony | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | British | 89484760003 | ||||||
| DYSON, Kevin Frederick | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | British | 160503450001 | ||||||
| PARKER, Shaun | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge England | British | 185140420001 | ||||||
| WEBSTER, Richard Philip James | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | British | 176638570001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| ARNELL, James Simon Edward | Director | Paternoster Square EC4M 7DX London Warwick Court England | England | British | 84362710004 | |||||
| BALDWIN, Gil Talbot | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | England | British | 117773400001 | |||||
| BUCKLEY, James Peter | Director | The Park Swanland HU14 3UL North Ferribly Hollins East Yorkshire | England | British | 129550040002 | |||||
| DUFFY, Neil Anthony | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | England | British | 89484760003 | |||||
| DYSON, Kevin Frederick | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | United Kingdom | British | 82727030001 | |||||
| GREENHALGH, Jeremy Edward | Director | 4 West Side Common Wimbledon SW19 4TN London West Lodge | England | British | 128513820001 | |||||
| PARKER, Shaun | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge West Yorkshire England | United Kingdom | British | 100048680001 | |||||
| PARSONS, Craig | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire | England | British | 181017920001 | |||||
| PATRICK, Thomas Spencer | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | 88140270003 | |||||
| PATTNI, Sheena | Director | Paternoster Square EC4M 7DX London Warwick Court England | United Kingdom | British | 221734230002 | |||||
| PRESTIA, Giuseppe | Director | 11 Iverna Court W8 6TY London | England | Italian | 121470380001 | |||||
| SADLER, Stephen Joseph | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | United Kingdom | British | 65814770002 | |||||
| STOBART, Paul Lancelot | Director | Doncaster Road DN14 0HR Whitley Bridge Whitley Lodge Yorkshire United Kingdom | United Kingdom | British | 175694060001 | |||||
| WEBSTER, Richard Philip James | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire United Kingdom | England | British | 176633400001 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of EXDON 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tunstall Healthcare Group Limited | Apr 06, 2016 | Doncaster Road Whitley DN14 0HR Goole Whitley Lodge England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXDON 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 31, 2016 Delivered On Apr 05, 2016 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EXDON 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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