STRATTON POINT 2 LIMITED

STRATTON POINT 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTRATTON POINT 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09110768
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STRATTON POINT 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STRATTON POINT 2 LIMITED located?

    Registered Office Address
    14 Bonhill Street
    EC2A 4BX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATTON POINT 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for STRATTON POINT 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 01, 2020
    Next Confirmation Statement DueAug 12, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2019
    OverdueYes

    What are the latest filings for STRATTON POINT 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 24, 2025

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 24, 2024

    10 pagesLIQ03

    Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2020

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 4th Floor 20 Balderton Street London W1K 6TL England to Allan House 10 John Princes Street London W1G 0AH on Sep 27, 2019

    1 pagesAD01

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 20 Balderton Street London W1K 6TL on Jul 18, 2019

    1 pagesAD01

    Notification of Delta Portfolio Property Llp as a person with significant control on Sep 27, 2018

    2 pagesPSC02

    Cessation of Stratton Point 1 Limited as a person with significant control on Sep 27, 2018

    1 pagesPSC07

    Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on Sep 27, 2017

    1 pagesPSC07

    Satisfaction of charge 091107680004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 01, 2018 with updates

    5 pagesCS01

    Registered office address changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY to 20 Balderton Street London W1K 6TL on Jul 02, 2018

    1 pagesAD01

    Satisfaction of charge 091107680003 in full

    4 pagesMR04

    Registration of charge 091107680004, created on Sep 27, 2017

    100 pagesMR01

    Satisfaction of charge 091107680002 in full

    4 pagesMR04

    Who are the officers of STRATTON POINT 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Manish Mansukhlal
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritish163227370001
    JONES, Gareth
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritish121225470001
    GOULDING, Ian Don
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Director
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    EnglandBritish39828490044
    KAPLAN, Jonathan
    7th Floor
    Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    7th Floor
    Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    United StatesAmerican188988540001
    PALMER, Brad Regan Leonard
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Director
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    United KingdomBritish192455010001
    PURTILL, Michael Edward
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Director
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    EnglandIrish7856280001
    RAMANATHAN, Ranesh
    7th Floor
    Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    7th Floor
    Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    UsaAmerican167571920001
    TAYLOR, Hugh Matthew
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Director
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    United KingdomBritish127621330001

    Who are the persons with significant control of STRATTON POINT 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Delta Portfolio Property Llp
    20 Balderton Street
    W1K 6TL London
    4th Floor
    England
    Sep 27, 2018
    20 Balderton Street
    W1K 6TL London
    4th Floor
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House Uk
    Registration NumberOc418530
    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.
    Mayfair Place
    W1J 8AJ London
    Devosnhire House
    England
    Apr 06, 2016
    Mayfair Place
    W1J 8AJ London
    Devosnhire House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number9110770
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Devonshire Point Investment S.A.R.L
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Apr 06, 2016
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB185413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STRATTON POINT 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2019Commencement of winding up
    Sep 25, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    Lloyd Edward Hinton
    14 Bonhill Street
    EC2A 4BX London
    practitioner
    14 Bonhill Street
    EC2A 4BX 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