Company NameAdriatic Land 2 (GR3) Limited
Company StatusDissolved
Company Number06962119
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Dissolution Date18 January 2019 (5 years, 2 months ago)
Previous NamePersimmon Gr (No 3) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Rhea Leom Hood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2016(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed14 November 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2019)
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr James Robert Saout
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adriatic Land 2 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,000
Net Worth£2,038,000
Current Liabilities£1,385,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 2019Final Gazette dissolved following liquidation (1 page)
18 October 2018Return of final meeting in a members' voluntary winding up (12 pages)
15 March 2018Register(s) moved to registered inspection location Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
15 March 2018Register inspection address has been changed to Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
16 November 2017Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to Hill House 1 Little New Street London EC4A 3TR on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to Hill House 1 Little New Street London EC4A 3TR on 16 November 2017 (2 pages)
10 November 2017Appointment of a voluntary liquidator (2 pages)
10 November 2017Appointment of a voluntary liquidator (2 pages)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-19
(1 page)
10 November 2017Declaration of solvency (5 pages)
10 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-19
(1 page)
10 November 2017Declaration of solvency (5 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 January 2017Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages)
1 November 2016Full accounts made up to 31 March 2016 (21 pages)
1 November 2016Full accounts made up to 31 March 2016 (21 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 May 2016Auditor's resignation (2 pages)
6 May 2016Auditor's resignation (2 pages)
18 April 2016Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page)
18 April 2016Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page)
18 April 2016Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages)
2 March 2016Auditor's resignation (2 pages)
2 March 2016Auditor's resignation (2 pages)
22 February 2016Auditor's resignation (2 pages)
22 February 2016Auditor's resignation (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
30 November 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
30 November 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
22 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
22 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
22 September 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 22 September 2015 (1 page)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Pollen House 10 Cork Street London W1S 3NP on 19 August 2015 (1 page)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Pollen House 10 Cork Street London W1S 3NP on 19 August 2015 (1 page)
18 August 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14 November 2014 (2 pages)
18 August 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14 November 2014 (2 pages)
31 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
19 November 2014Registered office address changed from Persimmon House Fulford York YO19 4FE to Pollen House 10 Cork Street London W1S 3NP on 19 November 2014 (1 page)
19 November 2014Company name changed persimmon gr (no 3) LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Registered office address changed from Persimmon House Fulford York YO19 4FE to Pollen House 10 Cork Street London W1S 3NP on 19 November 2014 (1 page)
19 November 2014Company name changed persimmon gr (no 3) LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
18 November 2014Appointment of Ms Rhea Leom Gordon as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Mr James Robert Saout as a director on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of Gerald Neil Francis as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Tracy Lazelle Davison as a secretary on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Nigel Peter Greenaway as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Tracy Lazelle Davison as a secretary on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Michael Hugh Killoran as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Nigel Peter Greenaway as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Jeffrey Fairburn as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Jeffrey Fairburn as a director on 13 November 2014 (1 page)
18 November 2014Appointment of Ms Rhea Leom Gordon as a director on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of Michael Hugh Killoran as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Gerald Neil Francis as a director on 13 November 2014 (1 page)
18 November 2014Appointment of Mr James Robert Saout as a director on 13 November 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Michael Peter Farley as a director (4 pages)
13 January 2010Appointment of Michael Peter Farley as a director (4 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
8 January 2010Appointment of Michael Hugh Killoran as a director (3 pages)
8 January 2010Appointment of Michael Hugh Killoran as a director (3 pages)
23 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
23 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
23 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
23 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
23 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
18 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
18 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
14 July 2009Incorporation (18 pages)
14 July 2009Incorporation (18 pages)