BOLLIN 2 LIMITED
Overview
| Company Name | BOLLIN 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06976381 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOLLIN 2 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BOLLIN 2 LIMITED located?
| Registered Office Address | Waterloo Place Watson Square SK1 3AZ Stockport Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOLLIN 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPL TRAINING GROUP LIMITED | Jul 30, 2009 | Jul 30, 2009 |
What are the latest accounts for BOLLIN 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BOLLIN 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Louise Sui as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||||||
Termination of appointment of Louise Sui as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Charles Robert Davies as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Leslie Moss as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of St Pauls Secretaries Limited as a secretary on May 31, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Amanda Jayne Giles as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Damian Sexton Walsh as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Egerton House, 2 Tower Road Birkenhead, Wirral Cheshire CH41 1FN to Waterloo Place Watson Square Stockport Cheshire SK1 3AZ on Jun 03, 2019 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Paul Robin Chase as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart John Green as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Cpl Hospitality Group Limited as a person with significant control on Oct 25, 2018 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Paul Robin Chase as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BOLLIN 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Amanda Jayne | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | United Kingdom | British | 62156280001 | |||||||||
| SUI, Louise | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | United Kingdom | British | 251981270002 | |||||||||
| WALSH, Damian Sexton | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | England | British | 5452920004 | |||||||||
| DELGADO, Elizabeth | Secretary | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | Welsh | 87280230002 | ||||||||||
| ST PAULS SECRETARIES LIMITED | Secretary | St. Pauls Square L3 9SJ Liverpool No. 1 England |
| 125928750002 | ||||||||||
| CHASE, Paul Robin | Director | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | United Kingdom | British | 125275520001 | |||||||||
| DASHER, David | Director | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | United Kingdom | British | 137325700001 | |||||||||
| DAVIES, Daniel Charles Robert | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | United Kingdom | British | 161618770002 | |||||||||
| GREEN, Stuart John | Director | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | United Kingdom | British | 209378990001 | |||||||||
| HENNEY, Christine Louise | Director | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | United Kingdom | British | 160064780001 | |||||||||
| MILLAR, Antony | Director | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | United Kingdom | British | 186486750001 | |||||||||
| MOSS, Peter Leslie | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | England | British | 89852710001 | |||||||||
| SUI, Louise | Director | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | United Kingdom | British | 251981270002 | |||||||||
| WALSH, Damian Sexton | Director | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | England | British | 5452920003 |
Who are the persons with significant control of BOLLIN 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpl Hospitality Group Limited | Mar 20, 2018 | 2 Tower Road CH41 1FN Birkenhead Egerton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Charles Robert Davies | Apr 06, 2016 | 2 Tower Road CH41 1FN Birkenhead, Wirral Egerton House, Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does BOLLIN 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 28, 2014 Delivered On Mar 04, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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