Company NameCompco Investments Two Limited
Company StatusDissolved
Company Number05705397
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(3 days after company formation)
Appointment Duration17 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 days after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2023)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 days after company formation)
Appointment Duration17 years, 7 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed13 February 2006(3 days after company formation)
Appointment Duration11 years, 4 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2023(17 years, 7 months after company formation)
Appointment Duration1 week (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Contact

Telephone020 77244334
Telephone regionLondon

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Compco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
20 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 March 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
30 March 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(5 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(5 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
9 January 2013Full accounts made up to 31 March 2012 (11 pages)
9 January 2013Full accounts made up to 31 March 2012 (11 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
3 April 2012Full accounts made up to 31 March 2011 (12 pages)
3 April 2012Full accounts made up to 31 March 2011 (12 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Memorandum and Articles of Association (9 pages)
2 April 2012Memorandum and Articles of Association (9 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (9 pages)
2 February 2010Full accounts made up to 31 March 2009 (9 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages)
26 February 2009Return made up to 10/02/09; full list of members (4 pages)
26 February 2009Return made up to 10/02/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
10 April 2008Return made up to 10/02/08; full list of members (4 pages)
10 April 2008Return made up to 10/02/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 March 2007 (9 pages)
22 December 2007Full accounts made up to 31 March 2007 (9 pages)
4 October 2007Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page)
4 October 2007Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page)
21 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 April 2007Return made up to 10/02/07; full list of members (3 pages)
12 April 2007Return made up to 10/02/07; full list of members (3 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
21 February 2006Nc inc already adjusted 13/02/06 (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Nc inc already adjusted 13/02/06 (1 page)
21 February 2006Director resigned (1 page)
20 February 2006New director appointed (9 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2006New director appointed (9 pages)
20 February 2006New director appointed (9 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (7 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2006New director appointed (9 pages)
20 February 2006New director appointed (7 pages)
20 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (18 pages)
10 February 2006Incorporation (18 pages)