MAY HOLDCO 2 LIMITED
Overview
| Company Name | MAY HOLDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 13923446 |
| 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 MAY HOLDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MAY HOLDCO 2 LIMITED located?
| Registered Office Address | Gresham House, 5-7 St. Pauls Street LS1 2JG Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAY HOLDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MAY HOLDCO 2 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 20, 2024 |
What are the latest filings for MAY HOLDCO 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Julia Mary May as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Feb 20, 2023 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Derek Greig Gemmell on Dec 02, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Appointment of Lady Julia Mary May as a director on Oct 12, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dr Mark Graves as a director on Oct 12, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Cursitor, 38 Chancery Lane London WC2A 1EN England to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on Nov 03, 2022 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Feb 28, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Julia Mary May as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Graves as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Julia Mary May as a person with significant control on Oct 12, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Mark Graves as a person with significant control on Oct 12, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Pioneer Bidco Limited as a person with significant control on Oct 12, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of MAY HOLDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| GEMMELL, Derek Greig | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | Scotland | British | 187493440002 | |||||||||
| GRAVES, Mark, Dr | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | England | British | 152451520001 | |||||||||
| MARTIN, Douglas Robert | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | United Kingdom | British | 244014070002 | |||||||||
| NAYLOR, Katharine | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | England | British | 183331610001 | |||||||||
| GRAVES, Mark, Dr | Director | Chancery Lane WC2A 1EN London The Cursitor, 38 England | England | British | 301104970001 | |||||||||
| MAY, Julia Mary, Lady | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | England | British | 292663460001 | |||||||||
| MAY, Julia Mary, Lady | Director | Chancery Lane WC2A 1EN London The Cursitor, 38 England | England | British | 292663460001 |
Who are the persons with significant control of MAY HOLDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pioneer Bidco Limited | Oct 12, 2022 | Slingsby Place WC2E 9AB London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Mark Graves | Mar 20, 2022 | Porters Wood AL3 6PA St. Albans 6b Parkway England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lady Julia Mary May | Feb 17, 2022 | Chancery Lane WC2A 1EN London The Cursitor, 38 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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