Company number 02853794
Status Liquidation
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Registered office address changed from Canal Mill Botany Bay Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016; Declaration of solvency. The most likely internet sites of PHILCAP TWO LIMITED are www.philcaptwo.co.uk, and www.philcap-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Philcap Two Limited is a Private Limited Company.
The company registration number is 02853794. Philcap Two Limited has been working since 15 September 1993.
The present status of the company is Liquidation. The registered address of Philcap Two Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. Secretary CORAL, Lynda Sharon has been resigned. Secretary DESAI, Falguni has been resigned. Secretary JACOBS, Simon has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary SHARP, Claire Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Martin has been resigned. Director BOYLAND, Roger Michael has been resigned. Director CORAL, Lynda Sharon has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director PULLEN, Xavier has been resigned. Director SHARP, Carrie has been resigned. Director SHARP, Claire Caroline has been resigned. Director WECHSLER, Michael has been resigned. Director WOOD, Gerald Jospeh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
JACOBS, Simon
Resigned: 28 February 2006
Appointed Date: 13 February 2001
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1993
Appointed Date: 15 September 1993
Director
BARBER, Martin
Resigned: 13 February 2001
Appointed Date: 11 October 1993
81 years old
Director
PULLEN, Xavier
Resigned: 13 February 2001
Appointed Date: 11 October 1993
74 years old
Director
SHARP, Carrie
Resigned: 27 January 2010
Appointed Date: 12 September 2007
52 years old
Director
WECHSLER, Michael
Resigned: 28 February 2006
Appointed Date: 13 February 2001
69 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 1993
Appointed Date: 15 September 1993
PHILCAP TWO LIMITED Events
04 Nov 2016
Total exemption full accounts made up to 31 January 2016
04 Oct 2016
Registered office address changed from Canal Mill Botany Bay Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016
30 Sep 2016
Declaration of solvency
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-09-20
...
... and 105 more events
27 Oct 1993
Director resigned;new director appointed
27 Oct 1993
Registered office changed on 27/10/93 from: 2 baches st london N1 6UB
25 Oct 1993
Company name changed helpdash services LIMITED\certificate issued on 26/10/93
15 Sep 1993
Incorporation
28 February 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied
on 8 September 2016
Persons entitled: Deutche Bank Ag as Security Trustee
Description: (For details of legally mortgaged property please refer to…
7 June 2001
Supplemental debenture
Delivered: 8 June 2001
Status: Satisfied
on 5 August 2006
Persons entitled: Morgan Stanley Mortgage Servicing Limited(The Security Trustee for the Secured Parties as Defined)
Description: F/H property situated on the south side of warrington road…
13 February 2001
Third party debenture
Delivered: 22 February 2001
Status: Satisfied
on 5 August 2006
Persons entitled: Morgan Stanley Mortgage Servicing Limited
Description: .. fixed and floating charges over the undertaking and all…
18 February 1999
A third party legal charge
Delivered: 25 February 1999
Status: Satisfied
on 14 January 2006
Persons entitled: Societe Generale
Description: The f/h land k/a land on the south side of warrington road…
30 November 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied
on 4 February 2000
Persons entitled: Societe Generale
Description: Aragon court boleyn court christleton court and beeston…