Company NameSecuritisation Holdings No.2 Limited
Company StatusDissolved
Company Number02727195
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameTrushelfco (No. 1847) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 August 1998)
RoleManaging Director
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 1995)
RoleGroup Financial Controller
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 1997)
RoleDirector Of Trust Corporation
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Secretary NameDavid Stewart Gow
NationalityBritish
StatusResigned
Appointed29 October 1992(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 1995)
RoleGroup Financial Controller
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameWilliam Norman Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 August 1995)
RoleDeputy Chief Accountant
Country of ResidenceWales
Correspondence Address1 Maple Tree Close
Radyr
Cardiff
South Glamorgan
CF4 8RU
Wales
Secretary NameWilliam Norman Davies
NationalityBritish
StatusResigned
Appointed08 February 1995(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 August 1995)
RoleDeputy Chief Accountant
Country of ResidenceWales
Correspondence Address1 Maple Tree Close
Radyr
Cardiff
South Glamorgan
CF4 8RU
Wales
Director NameChristopher Wills Beazley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2000)
RoleChief Accountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Secretary NameChristopher Wills Beazley
NationalityBritish
StatusResigned
Appointed04 August 1995(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2001)
RoleChief Accountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed15 January 2001(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Stephen John Hopkins
StatusResigned
Appointed17 February 2010(17 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed28 May 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1998)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts for a dormant company made up to 31 December 2010 (5 pages)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 4
(4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 4
(4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 4
(4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 July 2008Accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment Terminated Director michael kilbee (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 June 2007Accounts made up to 31 December 2006 (5 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 01/05/06; full list of members (6 pages)
17 May 2006Return made up to 01/05/06; full list of members (6 pages)
18 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 May 2005Return made up to 01/05/05; full list of members (6 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 March 2005Accounts made up to 31 December 2004 (4 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 June 2004Accounts made up to 31 December 2003 (4 pages)
13 May 2004Return made up to 01/05/04; full list of members (6 pages)
13 May 2004Return made up to 01/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Accounts made up to 31 December 2002 (4 pages)
10 May 2003Return made up to 01/05/03; full list of members (12 pages)
10 May 2003Return made up to 01/05/03; full list of members (12 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
30 October 2002Accounts made up to 31 December 2001 (6 pages)
30 October 2002Full accounts made up to 31 December 2001 (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 October 2001Accounts made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
13 December 2000Auditor's resignation (2 pages)
13 December 2000Auditor's resignation (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (3 pages)
7 September 2000Auditor's resignation (2 pages)
7 September 2000Auditor's resignation (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (6 pages)
25 May 2000Return made up to 01/05/00; full list of members (6 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Accounts made up to 31 December 1999 (6 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1999Full accounts made up to 31 December 1998 (8 pages)
16 September 1999Accounts made up to 31 December 1998 (8 pages)
29 June 1999Return made up to 30/06/99; no change of members (6 pages)
29 June 1999Return made up to 30/06/99; no change of members (6 pages)
15 February 1999Accounting reference date extended from 10/12/98 to 31/12/98 (1 page)
15 February 1999Accounting reference date extended from 10/12/98 to 31/12/98 (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (3 pages)
18 August 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
10 July 1998Return made up to 30/06/98; full list of members (15 pages)
10 July 1998Return made up to 30/06/98; full list of members (15 pages)
29 June 1998Full group accounts made up to 10 December 1997 (13 pages)
29 June 1998Full group accounts made up to 10 December 1997 (13 pages)
4 September 1997Full group accounts made up to 10 December 1996 (15 pages)
4 September 1997Full group accounts made up to 10 December 1996 (15 pages)
20 July 1997Return made up to 30/06/97; no change of members (14 pages)
20 July 1997Return made up to 30/06/97; no change of members (14 pages)
30 June 1997Accounting reference date shortened from 08/03/97 to 10/12/96 (1 page)
30 June 1997Accounting reference date shortened from 08/03/97 to 10/12/96 (1 page)
9 June 1997New director appointed (8 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (8 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
9 September 1996Full group accounts made up to 8 March 1996 (16 pages)
9 September 1996Full group accounts made up to 8 March 1996 (16 pages)
9 September 1996Full group accounts made up to 8 March 1996 (16 pages)
1 July 1996Return made up to 30/06/96; full list of members (12 pages)
1 July 1996Return made up to 30/06/96; full list of members (12 pages)
13 June 1996Accounting reference date shortened from 08/06/96 to 08/03/96 (1 page)
13 June 1996Accounting reference date shortened from 08/06/96 to 08/03/96 (1 page)
19 March 1996Full group accounts made up to 8 June 1995 (16 pages)
19 March 1996Full group accounts made up to 8 June 1995 (16 pages)
19 March 1996Full group accounts made up to 8 June 1995 (16 pages)
4 July 1995Return made up to 30/06/95; no change of members (16 pages)
24 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 October 1992Company name changed trushelfco (no. 1847) LIMITED\certificate issued on 27/10/92 (2 pages)
27 October 1992Company name changed trushelfco (no. 1847) LIMITED\certificate issued on 27/10/92 (2 pages)
30 June 1992Incorporation (18 pages)