GUILDFORD SPV NUMBER TWO LTD
Overview
| Company Name | GUILDFORD SPV NUMBER TWO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08774851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GUILDFORD SPV NUMBER TWO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for GUILDFORD SPV NUMBER TWO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 31 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 09, 2017 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 88 Wood Street London EC2V 7QF on Nov 09, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 26 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Ian Nicholas Saunders as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Aug 08, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Thomas Ward as a director on Aug 08, 2014 | 4 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Simon Parker as a director on Aug 08, 2014 | 4 pages | AP01 | ||||||||||
Appointment of Robert John Austin as a director on Aug 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Stephen Campbell Joseph Ellis as a director on Aug 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr. Nigel Duncan Taee as a director on Aug 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Rollo Andrew Johnstone Wright as a director on Aug 08, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Ronan Niall Kierans as a director on Aug 08, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of GUILDFORD SPV NUMBER TWO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Robert John | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 190593060001 | |||||
| BENHAM, Christopher Furniss | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | England | British | 56027100001 | |||||
| ELLIS, Stephen Campbell Joseph | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 162610190001 | |||||
| GREAVES, Robert Alistair | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 182882070001 | |||||
| KIERANS, Ronan Niall | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | England | Irish | 142554830002 | |||||
| PARKER, Nicholas Simon | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 142554840003 | |||||
| QUINN, Kevin Joseph | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 11289260001 | |||||
| TAEE, Nigel Duncan, Mr. | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 142577120001 | |||||
| WARD, Thomas, Mr. | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 142554790001 | |||||
| WRIGHT, Rollo Andrew Johnstone | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | United Kingdom | British | 142343890003 | |||||
| SAUNDERS, Ian Nicholas | Director | Hunting Gate SG4 0TJ Hitchin 4 Hertfordshire United Kingdom | England | British | 44827160001 |
Does GUILDFORD SPV NUMBER TWO LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 08, 2014 Delivered On Aug 13, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GUILDFORD SPV NUMBER TWO LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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