Company NameOldco 2 Limited
Company StatusDissolved
Company Number07166997
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)
Previous NameAndrew Page Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMr Mark Day
StatusClosed
Appointed09 March 2010(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleCompany Director
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr John Simon Rastrick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameWilliam Kenneth Duffy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameJames Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Mark James Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.andrewpage.com
Email address[email protected]
Telephone0113 3970200
Telephone regionLeeds

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55k at £1Andrew Page Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,958,000
Current Liabilities£21,823,000

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 September 2014Notice of move from Administration to Dissolution on 22 August 2014 (18 pages)
1 September 2014Administrator's progress report to 22 August 2014 (18 pages)
1 September 2014Administrator's progress report to 22 August 2014 (18 pages)
1 September 2014Notice of move from Administration to Dissolution on 22 August 2014 (18 pages)
28 May 2014Notice of deemed approval of proposals (1 page)
28 May 2014Notice of deemed approval of proposals (1 page)
16 May 2014Statement of affairs with form 2.14B (8 pages)
16 May 2014Statement of affairs with form 2.14B (8 pages)
15 May 2014Statement of administrator's proposal (31 pages)
15 May 2014Statement of administrator's proposal (31 pages)
29 April 2014Notice of extension of time period of the administration (1 page)
29 April 2014Notice of extension of time period of the administration (1 page)
12 March 2014Registered office address changed from Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL United Kingdom on 12 March 2014 (2 pages)
5 March 2014Appointment of an administrator (1 page)
5 March 2014Appointment of an administrator (1 page)
4 March 2014Full accounts made up to 31 May 2013 (17 pages)
4 March 2014Full accounts made up to 31 May 2013 (17 pages)
25 February 2014Appointment of William Kenneth Duffy as a director on 14 February 2014 (3 pages)
25 February 2014Appointment of James Robert Thomas as a director on 14 February 2014 (3 pages)
25 February 2014Appointment of James Robert Thomas as a director on 14 February 2014 (3 pages)
25 February 2014Appointment of William Kenneth Duffy as a director on 14 February 2014 (3 pages)
21 February 2014Company name changed andrew page acquisitions LIMITED\certificate issued on 21/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-21
(3 pages)
21 February 2014Company name changed andrew page acquisitions LIMITED\certificate issued on 21/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-21
(3 pages)
23 December 2013Termination of appointment of Mark James Roberts as a director on 27 August 2013 (1 page)
23 December 2013Termination of appointment of Mark James Roberts as a director on 27 August 2013 (1 page)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 55,000
(4 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 55,000
(4 pages)
28 February 2013Full accounts made up to 31 May 2012 (18 pages)
28 February 2013Full accounts made up to 31 May 2012 (18 pages)
19 July 2012Resolutions
  • RES13 ‐ Amendment of agreement and company business 12/07/2012
(3 pages)
19 July 2012Resolutions
  • RES13 ‐ Amendment of agreement and company business 12/07/2012
(2 pages)
19 July 2012Resolutions
  • RES13 ‐ Amendment of agreement and company business 12/07/2012
(2 pages)
19 July 2012Resolutions
  • RES13 ‐ Amendment of agreement and company business 12/07/2012
(3 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
16 November 2011Full accounts made up to 31 May 2011 (16 pages)
16 November 2011Full accounts made up to 31 May 2011 (16 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 April 2010Resolutions
  • RES13 ‐ Facilties agreement / documents approv 23/03/2010
(2 pages)
8 April 2010Resolutions
  • RES13 ‐ Facilties agreement / documents approv 23/03/2010
(2 pages)
30 March 2010Appointment of John Rastrick as a director (3 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 55,000.00
(4 pages)
30 March 2010Appointment of John Rastrick as a director (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (40 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 55,000.00
(4 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (40 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
9 March 2010Appointment of Mr Mark Day as a secretary (1 page)
9 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
9 March 2010Termination of appointment of Peter Crossley as a director (1 page)
9 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 March 2010 (1 page)
9 March 2010Appointment of Mr Mark Day as a director (2 pages)
9 March 2010Appointment of Mr Mark Day as a secretary (1 page)
9 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
9 March 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
9 March 2010Termination of appointment of Peter Crossley as a director (1 page)
9 March 2010Appointment of Mr Mark James Roberts as a director (2 pages)
9 March 2010Appointment of Mr Mark James Roberts as a director (2 pages)
9 March 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
9 March 2010Appointment of Mr Mark Day as a director (2 pages)
24 February 2010Incorporation (33 pages)
24 February 2010Incorporation (33 pages)