Company NameInchcape Two Limited
Company StatusDissolved
Company Number04992226
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameRobert Smith & Sons (Property) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed06 April 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2009)
Correspondence AddressInchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed25 September 2008(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 March 2009)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameChristopher James Hodgkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director & Secretary
Correspondence AddressChapel Dale 42 Spital Road
Bebington
Wirral
Merseyside
CH63 9JF
Wales
Director NameChristopher Robert Talbot Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane, Willaston
Neston
Cheshire
CH64 1RP
Wales
Director NameRobert Talbot Arthur Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Hilbre Court
West Kirby
Wirral
CH48 3JU
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameChristopher James Hodgkins
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director & Secretary
Correspondence AddressChapel Dale 42 Spital Road
Bebington
Wirral
Merseyside
CH63 9JF
Wales
Director NameMrs Belinda Claire Talbot Diamond
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 months after company formation)
Appointment Duration1 year (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bryn Halghton
Hanmer
Whitchurch
Shropshire
SY13 3DS
Wales
Director NameSpencer Lock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Itchen Abbas
Winchester
Hampshire
SO21 1BQ
Director NameMr Graeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley House
Burchetts Green Road
Littlewick Green
Berkshire
SL6 6RR
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN

Location

Registered AddressSuite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£2,238,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2009Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
2 October 2008Director appointed anton clive jeary (6 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2008Appointment terminated director spencer lock (1 page)
2 October 2008Appointment terminated director connor mccormack (1 page)
2 October 2008Appointment terminated director martin wheatley (1 page)
2 October 2008Director appointed inchcape corporate services LIMITED (5 pages)
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page)
24 April 2008Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 (1 page)
28 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (8 pages)
5 February 2007Director's particulars changed (1 page)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
27 September 2006Director resigned (1 page)
23 January 2006Return made up to 11/12/05; full list of members (8 pages)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Auditor's resignation (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2005New director appointed (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2005Memorandum and Articles of Association (7 pages)
5 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: mann island house mann island pier head liverpool merseyside L3 1DG (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
26 January 2005Particulars of mortgage/charge (9 pages)
5 January 2005Return made up to 11/12/04; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
15 October 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
26 March 2004New director appointed (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004New secretary appointed;new director appointed (3 pages)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Registered office changed on 22/12/03 from: 312B high street orpington BR6 0NG (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)