CITY PLACE HOUSE NOMINEE 2 LIMITED

CITY PLACE HOUSE NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCITY PLACE HOUSE NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07250341
    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 CITY PLACE HOUSE NOMINEE 2 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CITY PLACE HOUSE NOMINEE 2 LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITY PLACE HOUSE NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CITY PLACE HOUSE NOMINEE 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CITY PLACE HOUSE NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Appointment of Neil Thompson as a director on Apr 22, 2015

    3 pagesAP01

    Termination of appointment of Neil Jason Harris as a director on Apr 22, 2015

    1 pagesTM01

    Termination of appointment of Jeffrey Gordon Dishner as a director on Apr 22, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Neil Jason Harris as a director

    2 pagesAP01

    Termination of appointment of Sarah Broughton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    27 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Jeffrey Gordon Dishner on Jun 10, 2013

    2 pagesCH01

    Appointment of Sarah Broughton as a director

    2 pagesAP01

    Termination of appointment of Desmond Taljaard as a director

    1 pagesTM01

    Director's details changed for Mr Desmond Louis Mildmay Taljaard on Dec 04, 2012

    2 pagesCH01

    Director's details changed for Mr Jeffrey Gordon Dishner on Dec 02, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Jeffrey Gordon Dishner as a director

    2 pagesAP01

    Termination of appointment of Sean Arnold as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of CITY PLACE HOUSE NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Desna Lee
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Secretary
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    151162900001
    COURTAULD, Toby Augustine
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritishCompany Director46882260005
    PELLATT, James Robert
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritishProperty Development159160270001
    THOMPSON, Neil
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritishNone197441910001
    ARNOLD, Sean Patrick
    Conduit Street
    W1S 2YX London
    52
    United Kingdom
    Director
    Conduit Street
    W1S 2YX London
    52
    United Kingdom
    United KingdomAmericanFinance151187260001
    BROUGHTON, Sarah
    Harewood Place
    W1S 1BX London
    2
    England
    Director
    Harewood Place
    W1S 1BX London
    2
    England
    United KingdomBritishChartered Accountant170320620001
    DISHNER, Jeffrey Gordon
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    Director
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    United KingdomAmericanDirector80133470003
    DRAKESMITH, Nicholas Timon
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    EnglandBritishDirector30973710004
    HARRIS, Neil Jason
    Harewood Place
    W1S 1BX London
    2
    England
    Director
    Harewood Place
    W1S 1BX London
    2
    England
    EnglandBritishChartered Surveyor94095660004
    TALJAARD, Desmond Louis Mildmay
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    Director
    Harewood Place
    W1S 1BX London
    2
    United Kingdom
    United KingdomBritishChief Operating Officer215884620001
    THOMPSON, Neil
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritishDirector114074230001
    WALKER, Jonathan Richard Giles
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    EnglandBritishProject Manager152711690001

    Does CITY PLACE HOUSE NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 23, 2010
    Delivered On Aug 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    • Apr 29, 2015Satisfaction of a charge (MR04)

    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