BOLLIN 2 LIMITED

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

    Company NameBOLLIN 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06976381
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BOLLIN 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPL TRAINING GROUP LIMITEDJul 30, 2009Jul 30, 2009

    What are the latest accounts for BOLLIN 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BOLLIN 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2021

    RES15

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Louise Sui as a director on May 31, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Termination of appointment of Louise Sui as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of Daniel Charles Robert Davies as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Leslie Moss as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of St Pauls Secretaries Limited as a secretary on May 31, 2019

    1 pagesTM02

    Appointment of Mrs Amanda Jayne Giles as a director on May 31, 2019

    2 pagesAP01

    Appointment of Mr Damian Sexton Walsh as a director on May 31, 2019

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Paul Robin Chase as a director on Mar 28, 2019

    1 pagesTM01

    Termination of appointment of Stuart John Green as a director on Mar 28, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Cpl Hospitality Group Limited as a person with significant control on Oct 25, 2018

    2 pagesPSC05

    Appointment of Mr Paul Robin Chase as a director on Oct 25, 2018

    2 pagesAP01

    Who are the officers of BOLLIN 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Amanda Jayne
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    United KingdomBritish62156280001
    SUI, Louise
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    United KingdomBritish251981270002
    WALSH, Damian Sexton
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    EnglandBritish5452920004
    DELGADO, Elizabeth
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Secretary
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Welsh87280230002
    ST PAULS SECRETARIES LIMITED
    St. Pauls Square
    L3 9SJ Liverpool
    No. 1
    England
    Secretary
    St. Pauls Square
    L3 9SJ Liverpool
    No. 1
    England
    Identification TypeEuropean Economic Area
    Registration Number02631053
    125928750002
    CHASE, Paul Robin
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Director
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    United KingdomBritish125275520001
    DASHER, David
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Director
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    United KingdomBritish137325700001
    DAVIES, Daniel Charles Robert
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    United KingdomBritish161618770002
    GREEN, Stuart John
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Director
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    United KingdomBritish209378990001
    HENNEY, Christine Louise
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Director
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    United KingdomBritish160064780001
    MILLAR, Antony
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Director
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    United KingdomBritish186486750001
    MOSS, Peter Leslie
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    Director
    Watson Square
    SK1 3AZ Stockport
    Waterloo Place
    Cheshire
    England
    EnglandBritish89852710001
    SUI, Louise
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Director
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    United KingdomBritish251981270002
    WALSH, Damian Sexton
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Director
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    EnglandBritish5452920003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpl Hospitality Group Limited
    2 Tower Road
    CH41 1FN Birkenhead
    Egerton House
    United Kingdom
    Mar 20, 2018
    2 Tower Road
    CH41 1FN Birkenhead
    Egerton House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies House
    Registration Number11157856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel Charles Robert Davies
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Apr 06, 2016
    2 Tower Road
    CH41 1FN Birkenhead, Wirral
    Egerton House,
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOLLIN 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2014Registration of a charge (MR01)

    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