CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED
Overview
| Company Name | CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11692896 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED located?
| Registered Office Address | Dunn's House St Paul's Road SP2 7BF Salisbury Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 19, 2023 |
What are the latest filings for CH PROPERTY TRUSTEE ELLIOTT NO 2 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 | 1 pages | DS01 | ||
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 13, 2024 | 1 pages | AD01 | ||
Change of details for Tpp Nominees Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Bonneywell as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Director's details changed for Mrs Joanne Linley on Aug 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Joanne Linley on Aug 04, 2022 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Termination of appointment of Graham Macdonald Muir as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||
Cessation of The Pensions Partnership Limited as a person with significant control on Nov 29, 2019 | 1 pages | PSC07 | ||
Notification of Tpp Nominees Limited as a person with significant control on Nov 29, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Mcdonald Muir as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Andrew Darvill as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr David Bonneywell as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Adam Rawstron Wilkinson as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINLEY, Joanne | Secretary | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | 252777030001 | |||||||
| DARVILL, Paul Andrew | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 87414920004 | |||||
| LINLEY, Joanne | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | England | British | 68851680001 | |||||
| BONNEYWELL, David | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 51603160006 | |||||
| MUIR, Graham Macdonald | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | 189351910001 | |||||
| WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire United Kingdom | United Kingdom | British | 162024840001 |
Who are the persons with significant control of CH PROPERTY TRUSTEE ELLIOTT NO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tpp Nominees Limited | Nov 29, 2019 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Pensions Partnership Limited | Nov 22, 2018 | Park Square West LS1 2PF Leeds 33 West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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