Company Information for 2P2M LIMITED
KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester, LANCASHIRE, M2 1EW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
2P2M LIMITED | |
Legal Registered Office | |
KROLL ADVISORY LTD The Chancery 58 Spring Gardens Manchester LANCASHIRE M2 1EW Other companies in HU15 | |
Company Number | 08267642 | |
---|---|---|
Company ID Number | 08267642 | |
Date formed | 2012-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 2022-10-25 | |
Return next due | 22/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-22 12:50:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
2P2M, INC. | 709 HEMPSTEAD TURNPIKE Nassau FRANKLIN SQUARE NY 11010 | Active | Company formed on the 2001-08-10 |
Officer | Role | Date Appointed |
---|---|---|
PAUL GRAINGER |
||
PAUL GRAINGER |
||
PAUL MICHAEL JARRETT |
||
MATTHEW MASON |
||
MATTHEW CORNELIUS O'DOWD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUDACIA PROPERTY LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
AUDACIA HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Liquidation | |
ADDSPACE FURNITURE LIMITED | Director | 2004-05-21 | CURRENT | 2004-04-22 | In Administration/Administrative Receiver | |
00538942 LIMITED | Director | 2003-01-25 | CURRENT | 1954-10-06 | Active | |
AUDACIA PROPERTY LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
AUDACIA HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Liquidation | |
ADDSPACE FURNITURE LIMITED | Director | 2004-05-21 | CURRENT | 2004-04-22 | In Administration/Administrative Receiver | |
FURNITURE INNOVATIONS AND SOURCING LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Active | |
MOUNTAINSIDE PROPERTY LIMITED | Director | 2017-11-01 | CURRENT | 1999-03-16 | Active | |
CUMULUS ENERGY STORAGE LIMITED | Director | 2014-09-22 | CURRENT | 2012-07-19 | Active | |
AUDACIA PROPERTY LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
ASTRAL CHEMICAL SOLUTIONS LIMITED | Director | 2011-04-11 | CURRENT | 2000-07-24 | Active | |
AUDACIA HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Liquidation | |
E.C.L. CHEMICALS LIMITED | Director | 2006-07-03 | CURRENT | 1982-01-15 | Active | |
PEACH GLOSS LIMITED | Director | 2006-03-21 | CURRENT | 2006-03-13 | Active | |
DARLING AND SWEETHEART LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
VC CAPITAL PARTNERS LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
PRODUCT BROKERS LIMITED | Director | 2004-08-05 | CURRENT | 2004-08-05 | Active | |
ADDSPACE FURNITURE LIMITED | Director | 2004-05-21 | CURRENT | 2004-04-22 | In Administration/Administrative Receiver | |
CINTRA ASSOCIATES LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2024-05-01 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 15/05/23 FROM Unit a1 Welton Business Park Wiske Avenue Brough East Yorkshire HU15 1ZQ | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082676420002 | |
AA01 | Current accounting period shortened from 31/10/13 TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM Unit a1 Half Acre Industrial Estate Brough East Yorkshire HU15 1LZ England | |
AP01 | DIRECTOR APPOINTED MR MATT MASON | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-05-09 |
Resolution | 2023-05-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2P2M LIMITED
2P2M LIMITED owns 2 domain names.
onlinefurniturewholesaler.co.uk furnituretradingpost.co.uk
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as 2P2M LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 2P2M LIMITED | Event Date | 2023-05-09 |
Name of Company: 2P2M LIMITED Company Number: 08267642 Nature of Business: Wholesale of furniture, carpets and lighting equipment Registered office: Unit A1 Welton Business Park, Wiske Avenue, Brough,… | |||
Initiating party | Event Type | Resolution | |
Defending party | 2P2M LIMITED | Event Date | 2023-05-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |