ALDGATE LAND TWO LIMITED

ALDGATE LAND TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALDGATE LAND TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08791021
    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 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 AddressNo

    What are the latest accounts for ALDGATE LAND TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ALDGATE LAND TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stewart Andrew Kendall as a director on Jul 17, 2023

    1 pagesTM01

    Termination of appointment of Richard Hunt as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Richard John Wise as a director on Mar 22, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Richard Hunt as a director on Mar 18, 2022

    2 pagesAP01

    Appointment of Miles Henry Price as a director on Mar 16, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Charles John Middleton as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr Stewart Andrew Kendall as a director on Jun 28, 2019

    2 pagesAP01

    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 pagesAD01

    Appointment of British Land Company Secretarial Limited as a secretary on Jun 28, 2019

    2 pagesAP04

    Who are the officers of ALDGATE LAND TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Identification TypeUK Limited Company
    Registration Number08992198
    187856670001
    MCNUFF, Jonathan Charles
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish205624050001
    PRICE, Miles Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish93740530003
    BAIRD, Alastair George
    Portsoken Street
    7th Floor
    E1 8BT London
    1
    United Kingdom
    Director
    Portsoken Street
    7th Floor
    E1 8BT London
    1
    United Kingdom
    EnglandBritish147509780001
    BEAVER, Edward Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritish325839080001
    CALLADINE, Matthew
    Third Floor Press Centre
    Here East
    E15 2GW London
    Barratt London
    England
    England
    Director
    Third Floor Press Centre
    Here East
    E15 2GW London
    Barratt London
    England
    England
    EnglandBritish276593160001
    ENNIS, Gary Martin
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    Director
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    United KingdomIrish109962140002
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritish1898090001
    HODDER, Julian Paul
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    Director
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    United KingdomBritish55391560003
    HUNT, Richard
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish294081560001
    KENDALL, Stewart Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritish258550210001
    MIDDLETON, Charles John
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    United KingdomBritish79841030002
    OLSEN, Thomas Anthony Lewis
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish199973490001
    TAYLOR, Andrew
    Portsoken Street
    7th Floor
    E1 8BT London
    1
    England
    Director
    Portsoken Street
    7th Floor
    E1 8BT London
    1
    England
    United KingdomBritish134876390005
    TAYLOR, James Fielding
    45 Seymour Street
    WH1 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    WH1 7LX London
    York House
    United Kingdom
    EnglandBritish103617060002
    TILLOTSON, David Gregory
    Central House
    32-66 High Street
    E15 2PF London
    Barrett Regional Office
    England
    Director
    Central House
    32-66 High Street
    E15 2PF London
    Barrett Regional Office
    England
    United KingdomBritish118374930001
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    WH1 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    WH1 7LX London
    York House
    United Kingdom
    United KingdomFrench170947050001
    WEBB, Nigel Mark
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish58059360001
    WEBB, Nigel Mark
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritish58059360001
    WILLIAMS, Robert Kenneth
    Wallis House
    Great West Road
    TW8 9BS Brentford
    Barrett London
    Middlesex
    England
    Director
    Wallis House
    Great West Road
    TW8 9BS Brentford
    Barrett London
    Middlesex
    England
    United KingdomBritish130408600004
    WISE, Richard John
    45 Seymour Street
    WH1 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    WH1 7LX London
    York House
    United Kingdom
    United KingdomBritish59140110002

    Who are the persons with significant control of ALDGATE LAND TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07829315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALDGATE LAND TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tst Aldgate Holdings Llc
    Transactions
    • Feb 17, 2014Registration of a charge (MR01)
    • Feb 28, 2017Satisfaction 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