IRERE SHERWOOD 2 LIMITED
Overview
Company Name | IRERE SHERWOOD 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07073425 |
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 IRERE SHERWOOD 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is IRERE SHERWOOD 2 LIMITED located?
Registered Office Address | 12 Charles Ii Street SW1Y 4QU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRERE SHERWOOD 2 LIMITED?
Company Name | From | Until |
---|---|---|
HEAREF SHERWOOD NOMINEE NO 2 LIMITED | Nov 11, 2009 | Nov 11, 2009 |
What are the latest accounts for IRERE SHERWOOD 2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IRERE SHERWOOD 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 Nov 02, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Termination of appointment of Christopher John Huxtable as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Laurence Edwin Hayes as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andreas Katsaros as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Iain Douglas Bond as a director on Oct 07, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Director's details changed for Mr Andreas Katsaros on Sep 16, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Director's details changed for Mr Andreas Katsaros on Jan 01, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Timothy Geoffrey Thorp on Apr 11, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Christopher John Huxtable on Apr 11, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andreas Katsaros on Apr 11, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Iain Douglas Bond on Apr 11, 2011 | 2 pages | CH01 | ||||||||||||||
Who are the officers of IRERE SHERWOOD 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
HAYES, Laurence Edwin | Director | Jubilee Place SW3 3TQ London 2 England | United Kingdom | British | Accountant | 192784770001 | ||||
THORP, Timothy Geoffrey | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Chartered Accountant | 66923730005 | ||||
OWEN, Stephen | Secretary | Clayton Croft Road DA2 7AU Wilmington 11 Kent | 146861250001 | |||||||
BOND, Iain Douglas | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Property Director | 68687180003 | ||||
GLOVER, Edward Douglas | Director | Elmfield Road SW17 8AD London 69 | United Kingdom | British | Merchant Banker | 121380002 | ||||
HUXTABLE, Christopher John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Investment Banker | 156351910001 | ||||
KATSAROS, Andreas | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | German | Company Director | 152648720003 | ||||
MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | Banker | 147521150002 |
Who are the persons with significant control of IRERE SHERWOOD 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Irere Sherwood Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IRERE SHERWOOD 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Contract | Created On Sep 03, 2010 Delivered On Sep 16, 2010 | Satisfied | Amount secured £180,528 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An amount equal to the unit 4C compensation in respect of the compensation period to be held by the sellers solicitors in the compensation account and the amount standing to the credit of the compensation account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 03, 2009 Delivered On Dec 15, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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