EXDON 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXDON 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06495681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EXDON 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TGH INVESTMENTS LIMITEDApr 07, 2008Apr 07, 2008
    DMWSL 592 LIMITEDFeb 06, 2008Feb 06, 2008

    What are the latest accounts for EXDON 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for EXDON 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2021

    8 pagesLIQ03

    Declaration of solvency

    11 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Thomas Spencer Patrick as a director on Oct 08, 2020

    1 pagesTM01

    Certificate of change of name

    Company name changed tgh investments LIMITED\certificate issued on 14/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2020

    RES15

    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 pagesAD01

    Termination of appointment of James Simon Edward Arnell as a director on Sep 17, 2020

    1 pagesTM01

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Lee Robinson on Jun 17, 2019

    2 pagesCH01

    Termination of appointment of Craig Parsons as a director on Jun 17, 2019

    1 pagesTM01

    Appointment of Mr John Lee Robinson as a director on Jun 17, 2019

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    29 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Spencer Patrick as a director on Sep 19, 2018

    2 pagesAP01

    Termination of appointment of Sheena Pattni as a director on Jul 26, 2018

    1 pagesTM01

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    30 pagesAA

    Appointment of Mr Craig Parsons as a director on Aug 31, 2017

    2 pagesAP01

    Second filing for the appointment of James Simon Edward Arnell as a director

    6 pagesRP04AP01

    Second filing for the appointment of Sheena Pattni as a director

    6 pagesRP04AP01

    Who are the officers of EXDON 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, Jonathan Paul
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    British191130900001
    ROBINSON, John Lee
    6 Snow Hill
    EC1A 2AY London
    Cork Gully Llp
    Director
    6 Snow Hill
    EC1A 2AY London
    Cork Gully Llp
    EnglandBritish151701050003
    SUTHERLAND, Gordon
    6 Snow Hill
    EC1A 2AY London
    Cork Gully Llp
    Director
    6 Snow Hill
    EC1A 2AY London
    Cork Gully Llp
    EnglandBritish78333240001
    DUFFY, Neil Anthony
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    British89484760003
    DYSON, Kevin Frederick
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    British160503450001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    British185140420001
    WEBSTER, Richard Philip James
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    British176638570001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ARNELL, James Simon Edward
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    England
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    England
    EnglandBritish84362710004
    BALDWIN, Gil Talbot
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    EnglandBritish117773400001
    BUCKLEY, James Peter
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    Director
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    EnglandBritish129550040002
    DUFFY, Neil Anthony
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    EnglandBritish89484760003
    DYSON, Kevin Frederick
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    United KingdomBritish82727030001
    GREENHALGH, Jeremy Edward
    4 West Side Common
    Wimbledon
    SW19 4TN London
    West Lodge
    Director
    4 West Side Common
    Wimbledon
    SW19 4TN London
    West Lodge
    EnglandBritish128513820001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    England
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    England
    United KingdomBritish100048680001
    PARSONS, Craig
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    EnglandBritish181017920001
    PATRICK, Thomas Spencer
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    United KingdomBritish88140270003
    PATTNI, Sheena
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    England
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    England
    United KingdomBritish221734230002
    PRESTIA, Giuseppe
    11 Iverna Court
    W8 6TY London
    Director
    11 Iverna Court
    W8 6TY London
    EnglandItalian121470380001
    SADLER, Stephen Joseph
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    United KingdomBritish65814770002
    STOBART, Paul Lancelot
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    United KingdomBritish175694060001
    WEBSTER, Richard Philip James
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    United Kingdom
    EnglandBritish176633400001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of EXDON 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Doncaster Road
    Whitley
    DN14 0HR Goole
    Whitley Lodge
    England
    Apr 06, 2016
    Doncaster Road
    Whitley
    DN14 0HR Goole
    Whitley Lodge
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number0695696
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXDON 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 05, 2016Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)

    Does EXDON 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2020Commencement of winding up
    Apr 16, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    Anthony Malcolm Cork
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Cork Gully Llp 6 Snow Hill
    EC1A 2AY London

    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