101 INVESTMENTS NOMINEES NO.2 LIMITED

101 INVESTMENTS NOMINEES NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company Name101 INVESTMENTS NOMINEES NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06646335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 101 INVESTMENTS NOMINEES NO.2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is 101 INVESTMENTS NOMINEES NO.2 LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of 101 INVESTMENTS NOMINEES NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1652 LIMITEDJul 15, 2008Jul 15, 2008

    What are the latest accounts for 101 INVESTMENTS NOMINEES NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 28, 2011

    What are the latest filings for 101 INVESTMENTS NOMINEES NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Emily Sarah Tate as a director on Feb 01, 2013

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Unit 3 Ridgway Havant Hampshire PO9 1QJ on Sep 18, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 21, 2012

    LRESSP

    Annual return made up to Jul 15, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2012

    Statement of capital on Sep 07, 2012

    • Capital: GBP 2
    SH01

    Appointment of Iqia Limited as a secretary on Jun 30, 2012

    2 pagesAP04

    Termination of appointment of Andrew John Day as a secretary on Jun 30, 2012

    1 pagesTM02

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Statement of capital on Feb 23, 2012

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Guy Patrick Weldon as a director on Oct 17, 2011

    2 pagesAP01

    Full accounts made up to May 28, 2011

    17 pagesAA

    Annual return made up to Jul 15, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Emily Sarah Tate as a director

    2 pagesAP01

    Appointment of Mr Alan James Giles as a director

    2 pagesAP01

    Termination of appointment of Shaun Wills as a director

    1 pagesTM01

    Full accounts made up to May 29, 2010

    17 pagesAA

    Termination of appointment of Andrew Day as a director

    1 pagesTM01

    Annual return made up to Jul 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Shaun Simon Wills on May 17, 2010

    2 pagesCH01

    Appointment of Mr Anthony Joseph Thompson as a director

    3 pagesAP01

    Who are the officers of 101 INVESTMENTS NOMINEES NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IQIA LIMITED
    Lawrence Lane
    North Gorley
    SP6 2PG Fordingbridge
    July Cottage
    Hampshire
    United Kingdom
    Secretary
    Lawrence Lane
    North Gorley
    SP6 2PG Fordingbridge
    July Cottage
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8099953
    170708550001
    GILES, Alan James
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish156046020001
    THOMPSON, Anthony Joseph
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United KingdomBritish97259260001
    WELDON, Guy Patrick
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    EnglandBritish77029210005
    DAY, Andrew John
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Secretary
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    British63659930006
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    BARNES, Louise
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United KingdomBritish88375230002
    BUSBY, Christopher John
    14 Elsynge Road
    SW18 2HN London
    Director
    14 Elsynge Road
    SW18 2HN London
    EnglandBritish92559190001
    DAY, Andrew John
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United KingdomBritish63659930006
    OWENS, Stuart Gary
    24 Nightingale Road
    GU1 1ER Guildford
    Surrey
    Director
    24 Nightingale Road
    GU1 1ER Guildford
    Surrey
    United KingdomBritish93163330003
    PAYNE, Alan Douglas
    8 Albion Street
    W2 2AS London
    Director
    8 Albion Street
    W2 2AS London
    EnglandBritish74345940003
    TATE, Emily Sarah
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    UkBritish160404330001
    WELDON, Guy Patrick
    Bridgepoint Capital Ltd
    30 Warwick Street
    W1B 5AL London
    Director
    Bridgepoint Capital Ltd
    30 Warwick Street
    W1B 5AL London
    EnglandBritish77029210005
    WILLS, Shaun Simon
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    Director
    Ridgway
    PO9 1QJ Havant
    Unit 3
    Hampshire
    United KingdomBritish130728020004
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Does 101 INVESTMENTS NOMINEES NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2013Dissolved on
    Aug 21, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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