CHERRY MIDCO 2 LIMITED
Overview
| Company Name | CHERRY MIDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07765548 |
| 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 CHERRY MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHERRY MIDCO 2 LIMITED located?
| Registered Office Address | Third Floor International Buildings 71 Kingsway WC2B 6ST London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHERRY MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1909 LIMITED | Sep 07, 2011 | Sep 07, 2011 |
What are the latest accounts for CHERRY MIDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CHERRY MIDCO 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 | ||||||||||
Statement of capital following an allotment of shares on Aug 22, 2017
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 22, 2017
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 14 pages | CS01 | ||||||||||
Appointment of Mr Ian Leighton Nisbet as a director on Jan 05, 2017 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Phillip Neil Ledgard as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin John Pringle as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Alan Reid as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Darnton as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 077655480003, created on Aug 18, 2016 | 60 pages | MR01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rick Francis as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Third Floor International Buildings 71 Kingsway London WC2B 6st | 1 pages | AD04 | ||||||||||
Appointment of Mr David James Benwell Taylor-Smith as a director on May 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Silver as a director on May 23, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG to Third Floor International Buildings 71 Kingsway London WC2B 6st on May 05, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Ms Suzanne Claire Hardyman as a secretary on Apr 22, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHERRY MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARDYMAN, Suzanne Claire | Secretary | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | 207851420001 | |||||||||||
| DARNTON, James | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | 51472910003 | |||||||||
| LEDGARD, Phillip Neil | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | 219673210001 | |||||||||
| NISBET, Ian Leighton | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | 202059740001 | |||||||||
| TAYLOR-SMITH, David James Benwell | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | United Kingdom | British | 126197410002 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| BROOKS, Alan James William | Director | 300 Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside Norfolk | England | British | 180467700001 | |||||||||
| FRANCIS, Rick | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | 180380320001 | |||||||||
| HEWITT, Deborah Alison | Director | 300 Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside | England | British | 138954710002 | |||||||||
| HORTON, Alan Albert | Director | 300 Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside Norfolk | Uk | British | 104758840002 | |||||||||
| HUGHES, David Alun | Director | 300 Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside Norfolk | United Kingdom | British | 45608100003 | |||||||||
| ONG, James Mathew | Director | 300 Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside Norfolk | England | British | 106489910002 | |||||||||
| PRINGLE, Gavin John | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | 169899660001 | |||||||||
| REID, Keith Alan | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | 179486220001 | |||||||||
| REYNOLDS, Kevin Paul | Director | 300 Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside Norfolk | England | British | 101625190002 | |||||||||
| SILVER, Mark Jonathan | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | United Kingdom | British | 205869640001 | |||||||||
| THOMAS, Timothy Charles Fedden | Director | 300 Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside Norfolk | England | British | 164219660001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of CHERRY MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cherry Midco 1 Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cherry Topco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vps (Uk) Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vacant Property Security Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyrion Security Midco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyrion Security Debtco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyrion Security Bidco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vps Holdings Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyrion Security Topco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Targaryen Security 1 S.A.R.L | Apr 06, 2016 | Allee Scheffer L-2520 Luxembourg 43-45 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHERRY MIDCO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 18, 2016 Delivered On Aug 25, 2016 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 23, 2014 Delivered On Jul 30, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 03, 2011 Delivered On Nov 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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