ALDGATE LAND TWO LIMITED
Overview
| Company Name | ALDGATE LAND TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08791021 |
| 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 ALDGATE LAND TWO LIMITED?
- Development of building projects (41100) / Construction
Where is ALDGATE LAND TWO LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALDGATE LAND TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ALDGATE LAND TWO 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 | ||||||||||
Termination of appointment of Stewart Andrew Kendall as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hunt as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Wise as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Richard Hunt as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miles Henry Price as a director on Mar 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Charles John Middleton as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stewart Andrew Kendall as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF to York House 45 Seymour Street London W1H 7LX on Jul 04, 2019 | 1 pages | AD01 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Jun 28, 2019 | 2 pages | AP04 | ||||||||||
Who are the officers of ALDGATE LAND TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House England |
| 187856670001 | ||||||||||
| MCNUFF, Jonathan Charles | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| PRICE, Miles Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 93740530003 | |||||||||
| BAIRD, Alastair George | Director | Portsoken Street 7th Floor E1 8BT London 1 United Kingdom | England | British | 147509780001 | |||||||||
| BEAVER, Edward Anthony | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 325839080001 | |||||||||
| CALLADINE, Matthew | Director | Third Floor Press Centre Here East E15 2GW London Barratt London England England | England | British | 276593160001 | |||||||||
| ENNIS, Gary Martin | Director | Wellstones WD17 2AE Watford One Hertfordshire England | United Kingdom | Irish | 109962140002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 1898090001 | |||||||||
| HODDER, Julian Paul | Director | Wellstones WD17 2AE Watford One Hertfordshire England | United Kingdom | British | 55391560003 | |||||||||
| HUNT, Richard | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294081560001 | |||||||||
| KENDALL, Stewart Andrew | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 258550210001 | |||||||||
| MIDDLETON, Charles John | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 79841030002 | |||||||||
| OLSEN, Thomas Anthony Lewis | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 199973490001 | |||||||||
| TAYLOR, Andrew | Director | Portsoken Street 7th Floor E1 8BT London 1 England | United Kingdom | British | 134876390005 | |||||||||
| TAYLOR, James Fielding | Director | 45 Seymour Street WH1 7LX London York House United Kingdom | England | British | 103617060002 | |||||||||
| TILLOTSON, David Gregory | Director | Central House 32-66 High Street E15 2PF London Barrett Regional Office England | United Kingdom | British | 118374930001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street WH1 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 58059360001 | |||||||||
| WEBB, Nigel Mark | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 58059360001 | |||||||||
| WILLIAMS, Robert Kenneth | Director | Wallis House Great West Road TW8 9BS Brentford Barrett London Middlesex England | United Kingdom | British | 130408600004 | |||||||||
| WISE, Richard John | Director | 45 Seymour Street WH1 7LX London York House United Kingdom | United Kingdom | British | 59140110002 |
Who are the persons with significant control of ALDGATE LAND TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aldgate Place (Gp) Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALDGATE LAND TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 13, 2014 Delivered On Feb 17, 2014 | Satisfied | ||
Brief description Freehold property k/a south side of whitechapel high street london title no EGL529350 and on the northeast side of buckle street london title no AGL227995 together known as aldgate place. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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