GUILDFORD SPV NUMBER TWO LTD

GUILDFORD SPV NUMBER TWO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGUILDFORD SPV NUMBER TWO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08774851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GUILDFORD SPV NUMBER TWO LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GUILDFORD SPV NUMBER TWO LTD located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUILDFORD SPV NUMBER TWO LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for GUILDFORD SPV NUMBER TWO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    31 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 09, 2017

    26 pagesLIQ03

    Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 88 Wood Street London EC2V 7QF on Nov 09, 2016

    2 pagesAD01

    Declaration of solvency

    8 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 10, 2016

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 14, 2015 with full list of shareholders

    26 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2016

    Statement of capital on Aug 01, 2016

    • Capital: GBP 250
    SH01

    Total exemption full accounts made up to Nov 30, 2014

    8 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Ian Nicholas Saunders as a director on Feb 01, 2016

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 14, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 250
    SH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Aug 08, 2014

    • Capital: GBP 250
    4 pagesSH01

    Appointment of Mr Thomas Ward as a director on Aug 08, 2014

    4 pagesAP01

    Appointment of Mr Nicholas Simon Parker as a director on Aug 08, 2014

    4 pagesAP01

    Appointment of Robert John Austin as a director on Aug 08, 2014

    3 pagesAP01

    Appointment of Stephen Campbell Joseph Ellis as a director on Aug 08, 2014

    3 pagesAP01

    Appointment of Mr. Nigel Duncan Taee as a director on Aug 08, 2014

    3 pagesAP01

    Appointment of Mr Rollo Andrew Johnstone Wright as a director on Aug 08, 2014

    3 pagesAP01

    Appointment of Mr Ronan Niall Kierans as a director on Aug 08, 2014

    3 pagesAP01

    Who are the officers of GUILDFORD SPV NUMBER TWO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Robert John
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish190593060001
    BENHAM, Christopher Furniss
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    EnglandBritish56027100001
    ELLIS, Stephen Campbell Joseph
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish162610190001
    GREAVES, Robert Alistair
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish182882070001
    KIERANS, Ronan Niall
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    EnglandIrish142554830002
    PARKER, Nicholas Simon
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish142554840003
    QUINN, Kevin Joseph
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish11289260001
    TAEE, Nigel Duncan, Mr.
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish142577120001
    WARD, Thomas, Mr.
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish142554790001
    WRIGHT, Rollo Andrew Johnstone
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish142343890003
    SAUNDERS, Ian Nicholas
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    4
    Hertfordshire
    United Kingdom
    EnglandBritish44827160001

    Does GUILDFORD SPV NUMBER TWO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 08, 2014
    Delivered On Aug 13, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland International Limited (As Security Agent)
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)

    Does GUILDFORD SPV NUMBER TWO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2016Commencement of winding up
    Feb 20, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF London

    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