Leeds
West Yorkshire
LS11 5RU
Director Name | Christopher Alan Marsh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(6 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Andrew James Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Status | Closed |
Appointed | 19 March 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 April 2015) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Ms Elizabeth Field |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Grove Park Gardens Chiswick London W4 3RY |
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Pont Street London SW1X 0BD |
Director Name | Mr Nicholas Thomas Andrew Hodgson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Beacon Hill London N7 9LY |
Director Name | Mr Timothy Francis How |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Secretary Name | AXA Framlington Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2009) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Secretary Name | AXA Investment Managers UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £291,000 |
Net Worth | £9,659,000 |
Cash | £325,000 |
Current Liabilities | £42,000 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
20 January 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 December 2013 | Declaration of solvency (3 pages) |
27 November 2013 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 27 November 2013 (2 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (66 pages) |
5 November 2013 | Resolutions
|
30 October 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Resignation of auditors (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
22 April 2013 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England (1 page) |
22 April 2013 | Annual return made up to 23 March 2013 no member list (5 pages) |
19 April 2013 | Secretary's details changed for Mr Grant Leslie Whitehouse on 23 March 2013 (1 page) |
15 February 2013 | Resolutions
|
15 February 2013 | Full accounts made up to 31 August 2012 (53 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 September 2012 | Purchase of own shares. (3 pages) |
12 September 2012 | Cancellation of shares. Statement of capital on 12 September 2012
|
23 April 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
3 April 2012 | Annual return made up to 23 March 2012 no member list (5 pages) |
2 April 2012 | Termination of appointment of Axa Investment Managers Uk Limited as a secretary on 19 March 2012 (1 page) |
20 March 2012 | Director's details changed for Christopher Alan Marsh on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Christopher Paul Kay on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of Mr Grant Leslie Whitehouse as a secretary on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Andrew James Evans on 19 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX United Kingdom on 6 March 2012 (2 pages) |
2 March 2012 | Company name changed framlington aim vct 2 PLC\certificate issued on 02/03/12
|
5 October 2011 | Purchase of own shares. (3 pages) |
15 September 2011 | Cancellation of shares. Statement of capital on 15 September 2011
|
4 August 2011 | Resolutions
|
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2011 | Full accounts made up to 28 February 2011 (46 pages) |
26 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2011 | Cancellation of shares. Statement of capital on 12 July 2011
|
22 June 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
13 June 2011 | Purchase of own shares. (3 pages) |
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Mr Christopher Paul Kay on 19 July 2010 (2 pages) |
11 January 2011 | Purchase of own shares. (3 pages) |
23 November 2010 | Purchase of own shares. (3 pages) |
23 November 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
11 August 2010 | Director's details changed for Christopher Alan Marsh on 19 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Francis How on 19 July 2010 (2 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
3 August 2010 | Appointment of Andrew Evans as a director (2 pages) |
2 August 2010 | Termination of appointment of Timothy How as a director (1 page) |
21 July 2010 | Registered office address changed from 155 Bishopsgate London EC2M 3XJ on 21 July 2010 (1 page) |
16 July 2010 | Full accounts made up to 28 February 2010 (52 pages) |
15 July 2010 | Resolutions
|
4 June 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Annual return made up to 23 March 2010 (15 pages) |
6 April 2010 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (1 page) |
6 January 2010 | Purchase of own shares. (1 page) |
6 January 2010 | Purchase of own shares. (3 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
26 August 2009 | Gbp ic 3042076/3031976\08/07/09\gbp sr [email protected]=10100\ (1 page) |
31 July 2009 | Full accounts made up to 28 February 2009 (44 pages) |
22 July 2009 | Gbp ic 3047576/3042076\29/06/09\gbp sr [email protected]=5500\ (1 page) |
22 July 2009 | Gbp ic 3062776/3058176\14/05/09\gbp sr [email protected]=4600\ (1 page) |
22 July 2009 | Gbp ic 3058176/3047576\22/05/09\gbp sr [email protected]=10600\ (1 page) |
5 June 2009 | Secretary appointed axa investment managers uk LIMITED (2 pages) |
5 June 2009 | Appointment terminated secretary axa framlington investment management LIMITED (1 page) |
26 May 2009 | Capitals not rolled up (2 pages) |
15 May 2009 | Gbp ic 3069976/3062776\17/04/09\gbp sr [email protected]=7200\ (2 pages) |
15 May 2009 | Gbp ic 3072476/3069976\30/03/09\gbp sr [email protected]=2500\ (2 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
20 November 2008 | Auditor's resignation (1 page) |
6 November 2008 | Accounts made up to 31 August 2008 (7 pages) |
5 November 2008 | Auditor's resignation (1 page) |
2 October 2008 | Resolutions
|
20 August 2008 | Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page) |
1 May 2008 | Return made up to 23/03/08; bulk list available separately (6 pages) |
25 April 2008 | Director's change of particulars / timothy how / 20/03/2008 (1 page) |
25 April 2008 | Director's change of particulars / christopher marsh / 20/03/2008 (1 page) |
25 April 2008 | Director's change of particulars / christopher kay / 20/03/2008 (1 page) |
25 February 2008 | Resolutions
|
23 January 2008 | Full accounts made up to 30 September 2007 (39 pages) |
7 December 2007 | £ ic 3085027/3080061 13/09/07 £ sr [email protected]=4966 (2 pages) |
31 May 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 23/03/07; bulk list available separately
|
19 March 2007 | Resolutions
|
2 March 2007 | Full accounts made up to 30 September 2006 (39 pages) |
12 February 2007 | Accounts made up to 31 December 2006 (8 pages) |
9 November 2006 | Return made up to 12/10/06; bulk list available separately
|
14 September 2006 | Notice to cease trading as an investment company (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Certificate of cancellation of share premium account (1 page) |
2 August 2006 | Cancel share premium account (3 pages) |
9 May 2006 | Ad 05/04/06--------- £ si [email protected]=1039743 £ ic 3805379/4845122 (45 pages) |
9 May 2006 | Ad 29/03/06--------- £ si [email protected]=565269 £ ic 4845122/5410391 (29 pages) |
21 April 2006 | Ad 10/03/06--------- £ si [email protected]=201357 £ ic 3604022/3805379 (15 pages) |
20 April 2006 | Ad 22/03/06--------- £ si [email protected]=681482 £ ic 2922540/3604022 (31 pages) |
21 March 2006 | Ad 23/02/06--------- £ si [email protected]=2528183 £ ic 394357/2922540 (18 pages) |
6 January 2006 | Ad 19/12/05--------- £ si [email protected]=201911 £ ic 50002/251913 (12 pages) |
8 November 2005 | New director appointed (3 pages) |
27 October 2005 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Resolutions
|
24 October 2005 | Notice of intention to trade as an investment co. (1 page) |
24 October 2005 | Ad 18/10/05--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
18 October 2005 | Application to commence business (3 pages) |
18 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
12 October 2005 | Incorporation (16 pages) |