Company NameAuburn Securities 2 Plc
Company StatusDissolved
Company Number03978168
CategoryPublic Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date22 January 2009 (15 years, 3 months ago)
Previous NameLemonforce Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(5 days after company formation)
Appointment Duration8 years, 9 months (closed 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(1 month after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed25 May 2000(1 month after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2009)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed25 May 2000(1 month after company formation)
Appointment Duration8 years, 8 months (closed 22 January 2009)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,503
Cash£12,807
Current Liabilities£971

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2007Appointment of a voluntary liquidator (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
12 June 2007Full accounts made up to 31 December 2006 (27 pages)
24 April 2007Return made up to 20/04/07; full list of members (3 pages)
10 October 2006Accounts on wrong company (1 page)
10 October 2006Full accounts made up to 31 December 2005 (31 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (12 pages)
27 April 2006Return made up to 20/04/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Full accounts made up to 31 December 2004 (18 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
17 May 2004Full accounts made up to 31 December 2003 (18 pages)
28 April 2004Return made up to 20/04/04; full list of members (9 pages)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 4LN (1 page)
23 June 2003Director's particulars changed (1 page)
1 May 2003Return made up to 20/04/03; full list of members (6 pages)
9 April 2003Full accounts made up to 31 December 2002 (19 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
7 May 2002Return made up to 20/04/02; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (17 pages)
25 May 2001Return made up to 20/04/01; full list of members (7 pages)
9 March 2001New director appointed (6 pages)
21 August 2000Listing of particulars (86 pages)
1 August 2000Particulars of mortgage/charge (2 pages)
21 June 2000Certificate of authorisation to commence business and borrow (1 page)
21 June 2000Application to commence business (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 200 aldersgate street london EC1A 4HD (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (9 pages)
2 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 June 2000Memorandum and Articles of Association (68 pages)
2 June 2000New secretary appointed (9 pages)
2 June 2000New director appointed (4 pages)
2 June 2000Director resigned (1 page)