Company NameCumbernauld Funding No.2 Plc
Company StatusDissolved
Company Number04982169
CategoryPublic Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)
Previous NameDuchessdew 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
Appointed05 February 2004(2 months after company formation)
Appointment Duration5 years, 9 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed05 February 2004(2 months after company formation)
Appointment Duration5 years, 9 months (closed 07 November 2009)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed05 February 2004(2 months after company formation)
Appointment Duration5 years, 9 months (closed 07 November 2009)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£144,382
Net Worth£50,461
Cash£40,678
Current Liabilities£250,634,291

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2009Liquidators statement of receipts and payments to 19 June 2009 (6 pages)
3 July 2008Appointment of a voluntary liquidator (1 page)
26 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 June 2008Declaration of solvency (3 pages)
26 June 2008Registered office changed on 26/06/2008 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
27 December 2007Return made up to 02/12/07; full list of members (3 pages)
4 October 2007New director appointed (3 pages)
28 July 2007Director resigned (1 page)
9 July 2007Full accounts made up to 30 November 2006 (16 pages)
3 April 2007Director's particulars changed (1 page)
5 December 2006Return made up to 02/12/06; full list of members (3 pages)
1 June 2006Full accounts made up to 30 November 2005 (13 pages)
10 January 2006Registered office changed on 10/01/06 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Return made up to 02/12/05; full list of members (3 pages)
5 September 2005Full accounts made up to 30 November 2004 (13 pages)
15 June 2005Delivery ext'd 3 mth 30/11/04 (1 page)
15 December 2004Return made up to 02/12/04; full list of members (4 pages)
15 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Listing of particulars (154 pages)
23 September 2004Application to commence business (2 pages)
23 September 2004Certificate of authorisation to commence business and borrow (1 page)
13 February 2004New secretary appointed;new director appointed (16 pages)
13 February 2004New director appointed (8 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (9 pages)
13 February 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Ad 05/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 10 upper bank street london E14 5JJ (1 page)
10 February 2004Company name changed duchessdew PLC\certificate issued on 10/02/04 (2 pages)