Company NameDenison 2 Limited
Company StatusDissolved
Company Number07427606
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stewart Alan Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kings Road
Harrogate
HG1 5JY
Secretary NameMrs May Moore
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Millfield Gardens Nether Poppleton
York
YO26 6NZ
Director NameMrs Angela Dorothy Lewis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-19 Kings Road
Harrogate
HG1 5JY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG

Contact

Websitelewisfinance.co.uk

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
West Yorkshire
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

700 at £1Joseph Claude Dwek
70.00%
Ordinary
150 at £1Angela Dorothy Lewis
15.00%
Ordinary
150 at £1Stewart Alan Lewis
15.00%
Ordinary

Financials

Year2014
Net Worth-£204,231
Cash£27,754
Current Liabilities£334,823

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 July 2012Delivered on: 23 July 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2016Satisfaction of charge 2 in full (2 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Appointment of Mr Joseph Claude Dwek as a director on 31 March 2016 (2 pages)
8 February 2016Termination of appointment of Angela Dorothy Lewis as a director on 14 December 2015 (1 page)
5 February 2016Termination of appointment of Angela Dorothy Lewis as a director on 14 December 2015 (1 page)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 1,000
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
7 September 2014Appointment of Angela Dorothy Lewis as a director on 19 August 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 1 February 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2011Termination of appointment of May Moore as a secretary (1 page)
1 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)