REFINED HOMES SPV2 LIMITED
Overview
| Company Name | REFINED HOMES SPV2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09711778 |
| 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 REFINED HOMES SPV2 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REFINED HOMES SPV2 LIMITED located?
| Registered Office Address | 22 Wycombe End HP9 1NB Beaconsfield Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REFINED HOMES SPV2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for REFINED HOMES SPV2 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Aug 06, 2018
| 3 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Statement of capital on Sep 25, 2018
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jul 30, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||||||
Previous accounting period extended from Jul 30, 2017 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Jul 31, 2017 to Jul 30, 2017 | 1 pages | AA01 | ||||||||||||||
Change of details for Mr Darren Burchell Thomas as a person with significant control on Jul 30, 2017 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jul 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Zygmunt Jan Kamasa as a person with significant control on Jul 30, 2017 | 2 pages | PSC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Simon Christopher Roberts as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Matthew Glynn on Apr 12, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2016
| 12 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Simon Christopher Roberts as a director on Jul 01, 2016 | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of REFINED HOMES SPV2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLYNN, Matthew | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | England | British | Director | 184738490001 | ||||
| KAMASA, Eugenie Ann | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Director | 196647490001 | ||||
| KAMASA, Zygmunt Jan | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Director | 151295670001 | ||||
| THOMAS, Darren Burchell | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Director | 184738500001 | ||||
| THOMAS, Lucie Clare | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Director | 196647700001 | ||||
| ROBERTS, Simon Christopher | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | England | British | Director | 182473050001 |
Who are the persons with significant control of REFINED HOMES SPV2 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Darren Burchell Thomas | Apr 06, 2016 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Zygmunt Jan Kamasa | Apr 06, 2016 | HP9 1NB Beaconsfield 22 Wycombe End Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does REFINED HOMES SPV2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 17, 2016 Delivered On Jun 21, 2016 | Outstanding | ||
Brief description All that freehold property known as 118 chestnut lane, chesham bois, buckinghamshire HP6 6DZ registered at the land registry under title number BM377317. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 15, 2016 Delivered On Jun 15, 2016 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: 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