Company NameSb Placement No. 2 Limited
DirectorsGeoffrey Rowan Pennells and Susan Helena Dean
Company StatusDissolved
Company Number02538238
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)
Previous NameHolmes Placement No. 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeoffrey Rowan Pennells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(6 years after company formation)
Appointment Duration27 years, 7 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Secretary NameGeoffrey Rowan Pennells
NationalityBritish
StatusCurrent
Appointed24 March 1997(6 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Director NameSusan Helena Dean
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(7 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 38b Charlwood Street
London
SW1V 2DX
Director NameMr David Jarvis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish/American
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 1993)
RoleBanker
Correspondence Address64 Cadogan Square
London
Sw1
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed10 September 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameNaguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1996)
RoleChief Financial Officer
Correspondence Address2 Cedarland Terrace
Copse Hill
London
SW20 0NB
Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB
Director NameLeroy Jay Rothe
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1993(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 1994)
RoleChief Executive-Tmc
Correspondence Address39 Chester Row
London
SW1W 9JE
Director NamePeter Mullen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1996)
RoleChief Executive Officer
Correspondence AddressFlat 2
115 St Georges Square
London
SW1V 3QP
Director NameMartin Richard Slumbers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 1998)
RoleChief Financial Officer
Correspondence AddressWinfield The Warren
East Horsley
Surrey
KT24 5RH

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,578
Cash£607,569
Current Liabilities£732,629

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2001Dissolved (1 page)
24 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page)
18 March 1999Res re specie (1 page)
18 March 1999Declaration of solvency (3 pages)
18 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
14 January 1999Auditor's resignation (1 page)
7 January 1999Auditor's resignation (1 page)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Return made up to 10/09/98; full list of members (6 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
29 September 1997Return made up to 10/09/97; full list of members (4 pages)
26 September 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997New secretary appointed (2 pages)
9 April 1997Director's particulars changed (1 page)
6 April 1997Secretary resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Return made up to 10/09/96; full list of members (7 pages)
24 September 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
9 July 1996Company name changed holmes placement no. 2 LIMITED\certificate issued on 10/07/96 (2 pages)
23 June 1996Director's particulars changed (2 pages)
2 June 1996Full accounts made up to 31 December 1995 (12 pages)
25 October 1995Full accounts made up to 31 December 1994 (14 pages)
18 October 1995Director resigned (4 pages)