Company NameScottish & Newcastle Property 2 Limited
Company StatusDissolved
Company Number06245762
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 10 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)
Previous NameSilbury 352 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 10 April 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 January 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMartyn Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2007)
RoleCommercial Director
Correspondence Address24 Margaret Rose Drive
Fairmilehead
Edinburgh
EH10 7ER
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed01 June 2007(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2007)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameMr John Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2009)
RoleFinance Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmund
IP30 9PZ
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed29 October 2008(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAshby House, Bridge Street
Staines
Middlesex
TW18 4TP

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House, Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
18 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page)
18 May 2011Director's details changed for Mr Christopher John Moore on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Director's details changed for Mr Donald Calum Macintyre on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Donald Calum Macintyre on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Director's details changed for Mr Christopher John Moore on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 June 2010Full accounts made up to 31 December 2008 (14 pages)
18 June 2010Full accounts made up to 31 December 2008 (14 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
6 January 2010Termination of appointment of Mark Grunnell as a director (1 page)
6 January 2010Termination of appointment of Timothy Smalley as a director (1 page)
6 January 2010Termination of appointment of Timothy Smalley as a director (1 page)
6 January 2010Termination of appointment of Aaron Brown as a director (1 page)
6 January 2010Termination of appointment of Aaron Brown as a director (1 page)
6 January 2010Termination of appointment of Mark Grunnell as a director (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
6 May 2009Appointment Terminated Director john draper (1 page)
6 May 2009Appointment Terminated Director john mackerron (1 page)
6 May 2009Appointment Terminated Secretary simon aves (1 page)
6 May 2009Director appointed mr christopher john moore (1 page)
6 May 2009Secretary appointed mrs anne louise oliver (1 page)
6 May 2009Secretary appointed mrs anne louise oliver (1 page)
6 May 2009Appointment terminated director john mackerron (1 page)
6 May 2009Director appointed mr christopher john moore (1 page)
6 May 2009Appointment terminated director john draper (1 page)
6 May 2009Appointment terminated secretary simon aves (1 page)
23 April 2009Full accounts made up to 31 December 2007 (16 pages)
23 April 2009Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Secretary appointed simon howard aves (2 pages)
3 November 2008Secretary appointed simon howard aves (2 pages)
26 June 2008Return made up to 14/05/08; full list of members (7 pages)
26 June 2008Return made up to 14/05/08; full list of members (7 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
28 May 2008Appointment Terminated Director jeremy blood (1 page)
28 May 2008Appointment terminated director jeremy blood (1 page)
26 February 2008Director appointed john charles alexander mackerron (3 pages)
26 February 2008Director appointed john charles alexander mackerron (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Declaration of assistance for shares acquisition (9 pages)
23 January 2008Director resigned (1 page)
23 January 2008Declaration of assistance for shares acquisition (9 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
21 January 2008New director appointed (9 pages)
21 January 2008New director appointed (9 pages)
21 January 2008New director appointed (9 pages)
21 January 2008New director appointed (8 pages)
21 January 2008New director appointed (9 pages)
21 January 2008New director appointed (8 pages)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
21 June 2007Memorandum and Articles of Association (11 pages)
21 June 2007Memorandum and Articles of Association (11 pages)
12 June 2007Company name changed silbury 352 LIMITED\certificate issued on 12/06/07 (2 pages)
12 June 2007Company name changed silbury 352 LIMITED\certificate issued on 12/06/07 (2 pages)
4 June 2007Registered office changed on 04/06/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
14 May 2007Incorporation (15 pages)