2 PUBS (YORK) LIMITED

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

    Company Name2 PUBS (YORK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10177357
    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 2 PUBS (YORK) LIMITED?

    • Development of building projects (41100) / Construction

    Where is 2 PUBS (YORK) LIMITED located?

    Registered Office Address
    Ogleforth House
    Ogleforth
    YO1 7JG York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 2 PUBS (YORK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for 2 PUBS (YORK) 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

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 101773570003 in full

    1 pagesMR04

    Satisfaction of charge 101773570001 in full

    1 pagesMR04

    Satisfaction of charge 101773570002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    7 pagesCS01

    Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Ogleforth House Ogleforth York YO1 7JG on Feb 01, 2017

    2 pagesAD01

    Current accounting period shortened from May 31, 2017 to Mar 31, 2017

    3 pagesAA01

    Registration of charge 101773570003, created on Oct 11, 2016

    14 pagesMR01
    Annotations
    DateAnnotation
    Oct 19, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Registration of charge 101773570002, created on Oct 11, 2016

    14 pagesMR01
    Annotations
    DateAnnotation
    Oct 18, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Registration of charge 101773570001, created on Oct 11, 2016

    8 pagesMR01
    Annotations
    DateAnnotation
    Oct 14, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Appointment of Mr John Howard Neal as a director on Jul 29, 2016

    2 pagesAP01

    Appointment of Mr Paul Winston Kenyon as a director on Jul 29, 2016

    2 pagesAP01

    Appointment of Mr Iain Patrick John Leedham as a director on Jul 29, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 29, 2016

    • Capital: GBP 300
    3 pagesSH01

    Incorporation

    21 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of 2 PUBS (YORK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Stephen James
    Littlefield Close
    Nether Poppleton
    YO26 6HX York
    11
    England
    Director
    Littlefield Close
    Nether Poppleton
    YO26 6HX York
    11
    England
    EnglandBritishDirector109829330003
    KENYON, Paul Winston
    Ogleforth
    YO1 7JG York
    Ogleforth House
    Director
    Ogleforth
    YO1 7JG York
    Ogleforth House
    EnglandBritishDirector99811580002
    LEEDHAM, Iain Patrick John
    Ogleforth
    YO1 7JG York
    Ogleforth House
    Director
    Ogleforth
    YO1 7JG York
    Ogleforth House
    EnglandBritishDirector26336150004
    NEAL, John Howard
    Ogleforth
    YO1 7JG York
    Ogleforth House
    Director
    Ogleforth
    YO1 7JG York
    Ogleforth House
    EnglandBritishDirector211199960001
    TODD, Damion Matthew
    Millfield Road
    YO23 1NQ York
    32
    England
    Director
    Millfield Road
    YO23 1NQ York
    32
    England
    EnglandBritishDirector124135920002

    Who are the persons with significant control of 2 PUBS (YORK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Damion Matthew Todd
    Ogleforth
    YO1 7JG York
    Ogleforth House
    Jul 29, 2016
    Ogleforth
    YO1 7JG York
    Ogleforth House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Anthony Farmer
    Ogleforth
    YO1 7JG York
    Ogleforth House
    Jul 29, 2016
    Ogleforth
    YO1 7JG York
    Ogleforth House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Stephen James Ellis
    Ogleforth
    YO1 7JG York
    Ogleforth House
    Jul 29, 2016
    Ogleforth
    YO1 7JG York
    Ogleforth House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does 2 PUBS (YORK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 11, 2016
    Delivered On Oct 18, 2016
    Satisfied
    Brief description
    1. all freehold and leasehold property of the company.. 2. the falcon tap, 94 micklegate york.. 3. the bay horse, 68 marygate, york. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation LTD.
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    • May 03, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 11, 2016
    Delivered On Oct 17, 2016
    Satisfied
    Brief description
    1. all freehold and leasehold property of the company.. 2. the falcon tap, 94 micklegate york;. 3. the bay horse, 68 marygate york.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation LTD
    Transactions
    • Oct 17, 2016Registration of a charge (MR01)
    • May 03, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 11, 2016
    Delivered On Oct 13, 2016
    Satisfied
    Brief description
    The freehold properties known as 1. the falcon tap, 94 micklegate, york, YO1 6JX registered under title number NYK154681 and 2. the bayhorse, 68 marygate, york, YO30 7BH registered under title number NYK120261. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation LTD
    Transactions
    • Oct 13, 2016Registration of a charge (MR01)
    • May 03, 2018Satisfaction 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