Company NameAtholl No. 2 Limited
Company StatusDissolved
Company Number04815328
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date20 April 2014 (9 years, 11 months ago)
Previous NameAthol No.2 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen James Oakenfull
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed01 September 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 20 April 2014)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameMrs Lisa Jefferson Hibberd
StatusClosed
Appointed26 January 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 2014)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 20 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Wichenford
Worcester
Worcestershire
WR6 6YY
Director NameMr Philip David Cooper
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameGraham Warner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Paul's Close
Harpenden
Hertfordshire
AL5 5UH
Secretary NameGraham Warner
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Milton Road
Harpenden
Hertfordshire
AL5 5LX
Director NameMr Peter William Gingell
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2011)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Secretary NameMr Peter William Gingell
NationalityEnglish
StatusResigned
Appointed01 September 2009(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2010)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address15 Lismore Road
Whitstable
Kent
CT5 3HU
Secretary NameMrs Lisa Jefferson Hibberd
StatusResigned
Appointed26 January 2010(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressSecond Floor 11 Haymarket
London
SW1Y 4BP
Secretary NameMrs Lisa Jefferson Hibberd
StatusResigned
Appointed26 January 2010(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressSecond Floor 11 Haymarket
London
SW1Y 4BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed09 July 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2009)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Wichford Aberdeen (Atholl House) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 April 2014Final Gazette dissolved following liquidation (1 page)
20 April 2014Final Gazette dissolved following liquidation (1 page)
20 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2014Notice of move from Administration to Dissolution (20 pages)
20 January 2014Notice of move from Administration to Dissolution on 15 January 2014 (20 pages)
19 August 2013Administrator's progress report to 16 July 2013 (19 pages)
19 August 2013Administrator's progress report to 16 July 2013 (19 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 April 2013Notice of deemed approval of proposals (1 page)
3 April 2013Notice of deemed approval of proposals (1 page)
15 March 2013Statement of administrator's proposal (18 pages)
15 March 2013Statement of administrator's proposal (18 pages)
26 February 2013Statement of affairs with form 2.14B (6 pages)
26 February 2013Statement of affairs with form 2.14B (6 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages)
28 January 2013Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 28 January 2013 (2 pages)
24 January 2013Appointment of an administrator (1 page)
24 January 2013Appointment of an administrator (1 page)
3 July 2012Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
3 July 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
16 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
2 December 2011Termination of appointment of Peter Gingell as a director (1 page)
2 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
2 December 2011Termination of appointment of Peter William Gingell as a director on 30 November 2011 (1 page)
2 December 2011Termination of appointment of Philip Cooper as a director (1 page)
2 December 2011Appointment of Mr Andrew Rowell as a director (2 pages)
2 December 2011Appointment of Mr Andrew Rowell as a director on 30 November 2011 (2 pages)
2 December 2011Termination of appointment of Philip David Cooper as a director on 30 November 2011 (1 page)
25 August 2011Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Termination of appointment of Lisa Hibberd as a secretary (1 page)
30 June 2010Director's details changed for Peter William Gingell on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Lisa Hibberd as a secretary (1 page)
30 June 2010Termination of appointment of Lisa Hibberd as a secretary (1 page)
30 June 2010Director's details changed for Philip David Cooper on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Lisa Hibberd as a secretary (1 page)
30 June 2010Director's details changed for Stephen James Oakenfull on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Philip David Cooper on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen James Oakenfull on 30 June 2010 (2 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Peter William Gingell on 30 June 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 January 2010Termination of appointment of Peter Gingell as a secretary (1 page)
31 January 2010Termination of appointment of Peter Gingell as a secretary (1 page)
29 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
29 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
29 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
29 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
29 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
29 January 2010Termination of appointment of Peter Gingell as a secretary (1 page)
29 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
29 January 2010Termination of appointment of Peter Gingell as a secretary (1 page)
20 September 2009Appointment terminated secretary j o hambro capital management LIMITED (1 page)
20 September 2009Appointment Terminated Director richard britten-long (1 page)
20 September 2009Director appointed stephen james oakenfull (2 pages)
20 September 2009Appointment terminated director richard britten-long (1 page)
20 September 2009Appointment terminated director graham warner (1 page)
20 September 2009Appointment Terminated Secretary j o hambro capital management LIMITED (1 page)
20 September 2009Registered office changed on 20/09/2009 from ground floor, ryder court 14 ryder street london SW1Y 6QB (1 page)
20 September 2009Director appointed stephen james oakenfull (2 pages)
20 September 2009Appointment Terminated Director graham warner (1 page)
20 September 2009Director and secretary appointed peter william gingell (2 pages)
20 September 2009Director and secretary appointed peter william gingell (2 pages)
20 September 2009Registered office changed on 20/09/2009 from ground floor, ryder court 14 ryder street london SW1Y 6QB (1 page)
1 August 2009Accounts made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
23 July 2008Return made up to 30/06/08; no change of members (7 pages)
23 July 2008Return made up to 30/06/08; no change of members (7 pages)
22 July 2008Accounts made up to 30 September 2007 (5 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
26 July 2007Return made up to 30/06/07; no change of members (7 pages)
26 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 July 2007Accounts made up to 30 September 2006 (5 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
3 August 2006Accounts made up to 30 September 2005 (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2005Particulars of mortgage/charge (14 pages)
27 July 2005Particulars of mortgage/charge (14 pages)
26 July 2005Particulars of mortgage/charge (8 pages)
26 July 2005Particulars of mortgage/charge (4 pages)
26 July 2005Particulars of mortgage/charge (8 pages)
26 July 2005Particulars of mortgage/charge (4 pages)
26 July 2005Particulars of mortgage/charge (8 pages)
26 July 2005Particulars of mortgage/charge (8 pages)
26 July 2005Particulars of mortgage/charge (8 pages)
26 July 2005Particulars of mortgage/charge (8 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
3 May 2005Accounts made up to 30 September 2004 (5 pages)
4 August 2004Return made up to 30/06/04; full list of members (7 pages)
4 August 2004Return made up to 30/06/04; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (11 pages)
11 December 2003Particulars of mortgage/charge (11 pages)
11 December 2003Particulars of mortgage/charge (11 pages)
11 December 2003Particulars of mortgage/charge (11 pages)
20 November 2003Particulars of mortgage/charge (12 pages)
20 November 2003Particulars of mortgage/charge (12 pages)
20 November 2003Particulars of mortgage/charge (12 pages)
20 November 2003Particulars of mortgage/charge (12 pages)
13 November 2003Particulars of mortgage/charge (15 pages)
13 November 2003Particulars of mortgage/charge (15 pages)
13 November 2003Particulars of mortgage/charge (13 pages)
13 November 2003Particulars of mortgage/charge (13 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2003Company name changed athol no.2 LIMITED\certificate issued on 26/09/03 (2 pages)
26 September 2003Company name changed athol no.2 LIMITED\certificate issued on 26/09/03 (2 pages)
11 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
11 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Incorporation (17 pages)