ALDGATE LAND TWO LIMITED

Register to unlock more data on OkredoRegister

ALDGATE LAND TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08791021

Incorporation date

26/11/2013

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon17/07/2023
Termination of appointment of Stewart Andrew Kendall as a director on 2023-07-17
dot icon14/07/2023
Termination of appointment of Richard Hunt as a director on 2023-07-12
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon22/03/2023
Termination of appointment of Richard John Wise as a director on 2023-03-22
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Appointment of Richard Hunt as a director on 2022-03-18
dot icon28/03/2022
Appointment of Miles Henry Price as a director on 2022-03-16
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon19/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon20/09/2019
Memorandum and Articles of Association
dot icon22/07/2019
Resolutions
dot icon04/07/2019
Appointment of Mr Charles John Middleton as a director on 2019-06-28
dot icon04/07/2019
Appointment of Mr Stewart Andrew Kendall as a director on 2019-06-28
dot icon04/07/2019
Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF to York House 45 Seymour Street London W1H 7LX on 2019-07-04
dot icon03/07/2019
Appointment of British Land Company Secretarial Limited as a secretary on 2019-06-28
dot icon03/07/2019
Termination of appointment of Andrew Taylor as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Gary Martin Ennis as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Matthew Calladine as a director on 2019-06-28
dot icon11/04/2019
Termination of appointment of James Fielding Taylor as a director on 2019-03-31
dot icon11/04/2019
Appointment of Mr Richard John Wise as a director on 2019-03-31
dot icon11/04/2019
Appointment of Nigel Mark Webb as a director on 2019-03-31
dot icon01/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon07/11/2018
Director's details changed for Mr Matthew Calladine on 2018-11-07
dot icon03/04/2018
Director's details changed for Mr Matthew Calladine on 2018-04-03
dot icon09/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/01/2018
Director's details changed for Mr Andrew Taylor on 2018-01-14
dot icon14/12/2017
Termination of appointment of Julian Paul Hodder as a director on 2017-11-08
dot icon13/12/2017
Appointment of Mr Andrew Taylor as a director on 2017-11-08
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon07/06/2017
Termination of appointment of David Gregory Tillotson as a director on 2017-05-22
dot icon07/06/2017
Appointment of Mr Matthew Calladine as a director on 2017-05-22
dot icon15/05/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon15/05/2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 2017-04-05
dot icon12/05/2017
Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2017-05-02
dot icon12/05/2017
Appointment of Mr Julian Paul Hodder as a director on 2017-05-02
dot icon28/02/2017
Satisfaction of charge 087910210001 in full
dot icon06/12/2016
Appointment of Mr Gary Martin Ennis as a director on 2016-12-02
dot icon06/12/2016
Termination of appointment of Alastair George Baird as a director on 2016-12-02
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/12/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-19
dot icon02/12/2016
Termination of appointment of Edward Anthony Beaver as a director on 2016-11-14
dot icon02/12/2016
Appointment of Mr James Fielding Taylor as a director on 2016-01-19
dot icon25/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon11/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/12/2015
Amended accounts for a dormant company made up to 2014-06-30
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Alastair George Baird on 2015-09-08
dot icon06/08/2015
Appointment of Thomas Anthony Lewis Olsen as a director on 2015-07-30
dot icon20/07/2015
Termination of appointment of Robert Kenneth Williams as a director on 2015-07-01
dot icon08/05/2015
Appointment of Mr Jean-Marc Vandevivere as a director on 2015-04-20
dot icon08/05/2015
Termination of appointment of Nigel Mark Webb as a director on 2015-04-20
dot icon14/04/2015
Amended accounts for a dormant company made up to 2014-06-30
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon16/06/2014
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon17/02/2014
Registration of charge 087910210001
dot icon03/12/2013
Director's details changed for Greg David Tillotson on 2013-11-26
dot icon26/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
28/06/2019 - Present
93
Mcnuff, Jonathan Charles
Director
05/04/2017 - Present
380
Hunt, Richard
Director
18/03/2022 - 12/07/2023
22
Taylor, Andrew
Director
08/11/2017 - 28/06/2019
147
Vandevivere, Jean-Marc
Director
20/04/2015 - 19/01/2016
233

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDGATE LAND TWO LIMITED

ALDGATE LAND TWO LIMITED is an(a) Dissolved company incorporated on 26/11/2013 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDGATE LAND TWO LIMITED?

toggle

ALDGATE LAND TWO LIMITED is currently Dissolved. It was registered on 26/11/2013 and dissolved on 07/11/2023.

Where is ALDGATE LAND TWO LIMITED located?

toggle

ALDGATE LAND TWO LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does ALDGATE LAND TWO LIMITED do?

toggle

ALDGATE LAND TWO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALDGATE LAND TWO LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.