Company NameGuildford Spv Number Two Ltd
Company StatusDissolved
Company Number08774851
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 4 months ago)
Dissolution Date20 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Furniss Benham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Robert Alistair Greaves
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Kevin Joseph Quinn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameRobert John Austin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Thomas Ward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Ian Nicholas Saunders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

150 at £1Frin LLP
60.00%
Ordinary B
25 at £1Christopher Furniss Benham
10.00%
Ordinary A
25 at £1Ian Nicholas Saunders
10.00%
Ordinary A
25 at £1Kevin Joseph Quinn
10.00%
Ordinary A
25 at £1Robert Alistair Greaves
10.00%
Ordinary A

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

8 August 2014Delivered on: 13 August 2014
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a members' voluntary winding up (31 pages)
17 November 2017Liquidators' statement of receipts and payments to 9 October 2017 (26 pages)
17 November 2017Liquidators' statement of receipts and payments to 9 October 2017 (26 pages)
9 November 2016Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-10
(2 pages)
3 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-10
(2 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Declaration of solvency (8 pages)
3 November 2016Declaration of solvency (8 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 250
(26 pages)
1 August 2016Administrative restoration application (3 pages)
1 August 2016Total exemption full accounts made up to 30 November 2014 (8 pages)
1 August 2016Total exemption full accounts made up to 30 November 2014 (8 pages)
1 August 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 250
(26 pages)
1 August 2016Administrative restoration application (3 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Termination of appointment of Ian Nicholas Saunders as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Ian Nicholas Saunders as a director on 1 February 2016 (1 page)
8 December 2015Compulsory strike-off action has been suspended (1 page)
8 December 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250
(14 pages)
21 May 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250
(14 pages)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 250
(4 pages)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 250
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 250
(4 pages)
2 September 2014Appointment of Mr Thomas Ward as a director on 8 August 2014 (4 pages)
2 September 2014Appointment of Mr. Nigel Duncan Taee as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Rollo Andrew Johnstone Wright as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Stephen Campbell Joseph Ellis as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Ronan Niall Kierans as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Thomas Ward as a director on 8 August 2014 (4 pages)
2 September 2014Appointment of Mr Ronan Niall Kierans as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Rollo Andrew Johnstone Wright as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr. Nigel Duncan Taee as a director on 8 August 2014 (3 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
2 September 2014Appointment of Mr Nicholas Simon Parker as a director on 8 August 2014 (4 pages)
2 September 2014Appointment of Mr Nicholas Simon Parker as a director on 8 August 2014 (4 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
2 September 2014Appointment of Robert John Austin as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Robert John Austin as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Ronan Niall Kierans as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr. Nigel Duncan Taee as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Stephen Campbell Joseph Ellis as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Rollo Andrew Johnstone Wright as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Stephen Campbell Joseph Ellis as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Nicholas Simon Parker as a director on 8 August 2014 (4 pages)
2 September 2014Appointment of Robert John Austin as a director on 8 August 2014 (3 pages)
2 September 2014Appointment of Mr Thomas Ward as a director on 8 August 2014 (4 pages)
13 August 2014Registration of charge 087748510001, created on 8 August 2014 (26 pages)
13 August 2014Registration of charge 087748510001, created on 8 August 2014 (26 pages)
13 August 2014Registration of charge 087748510001, created on 8 August 2014 (26 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
(47 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
(47 pages)