Company NameTurnpike Land No.2 Limited
Company StatusDissolved
Company Number04233628
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameEver 1578 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed21 December 2001(6 months, 1 week after company formation)
Appointment Duration15 years (closed 20 December 2016)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed21 December 2001(6 months, 1 week after company formation)
Appointment Duration15 years (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusClosed
Appointed21 December 2001(6 months, 1 week after company formation)
Appointment Duration15 years (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Robert Morgan Graves
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(6 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHenley House
Friary Road
South Ascot
Berkshire
SL5 9HD
Secretary NameChristopher Pickett
NationalityBritish
StatusResigned
Appointed13 December 2001(6 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 December 2001)
RoleCompany Director
Correspondence Address7 Hood Avenue
East Sheen
London
SW14 7LH
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Prestbury West Coast Two LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 December 2001Delivered on: 4 January 2002
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties (The "Agent")

Classification: Debenture
Secured details: All present and future obligations and liabilities of each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at amen corner bracknell t/no BK371074 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 November 2012Full accounts made up to 31 December 2011 (12 pages)
2 November 2012Full accounts made up to 31 December 2011 (12 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
25 March 2011Full accounts made up to 31 December 2010 (9 pages)
25 March 2011Full accounts made up to 31 December 2010 (9 pages)
7 December 2010Full accounts made up to 31 December 2009 (9 pages)
7 December 2010Full accounts made up to 31 December 2009 (9 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
29 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
26 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 July 2009Full accounts made up to 31 December 2008 (10 pages)
15 July 2009Full accounts made up to 31 December 2008 (10 pages)
15 June 2009Return made up to 28/04/09; full list of members (3 pages)
15 June 2009Return made up to 28/04/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
4 March 2005Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003Return made up to 20/05/03; full list of members (7 pages)
24 May 2003Return made up to 20/05/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 June 2002Return made up to 30/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Return made up to 30/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002New secretary appointed;new director appointed (3 pages)
14 February 2002New secretary appointed;new director appointed (3 pages)
1 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
1 February 2002New secretary appointed;new director appointed (4 pages)
1 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
1 February 2002New secretary appointed;new director appointed (4 pages)
7 January 2002Resolutions
  • RES13 ‐ Deed of accession 21/12/01
(2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (3 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (3 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 1 royal standard place nottingham NG1 6FZ (1 page)
7 January 2002Resolutions
  • RES13 ‐ Deed of accession 21/12/01
(2 pages)
4 January 2002Particulars of mortgage/charge (14 pages)
4 January 2002Particulars of mortgage/charge (14 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
18 December 2001Director resigned (1 page)
29 November 2001Company name changed ever 1578 LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed ever 1578 LIMITED\certificate issued on 29/11/01 (2 pages)
13 June 2001Incorporation (30 pages)
13 June 2001Incorporation (30 pages)