Company NameNess Recoveries 2 Limited
Company StatusDissolved
Company Number03801480
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date8 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Anthony Arthur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(9 years after company formation)
Appointment Duration2 years, 9 months (closed 08 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Secretary NameMr Wayne Anthony Arthur
NationalityBritish
StatusClosed
Appointed28 July 2008(9 years after company formation)
Appointment Duration2 years, 9 months (closed 08 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Cottage
Brookhouse Green
Smallwood
Cheshire
CW11 2XF
Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2007)
RoleDirector/Restauranteur
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Secretary NameMr Jeremy Kevin Roberts
NationalityBritish
StatusResigned
Appointed26 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2007)
RoleDirector/Restauranteur
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Secretary NameMark Vincent Jones
NationalityBritish
StatusResigned
Appointed22 June 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2008)
RoleCompany Director
Correspondence AddressDougdale House
13 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameMr Charles Williamson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ravelrig Road
Balerno
Midlothian
EH14 7LZ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bdo Stoy Hayward Llp
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 May 2011Final Gazette dissolved following liquidation (1 page)
8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Notice of move from Administration to Dissolution on 1 February 2011 (49 pages)
8 February 2011Notice of move from Administration to Dissolution (49 pages)
31 August 2010Administrator's progress report to 3 August 2010 (45 pages)
31 August 2010Administrator's progress report to 3 August 2010 (45 pages)
31 August 2010Administrator's progress report to 3 August 2010 (45 pages)
5 August 2010Notice of extension of period of Administration (1 page)
5 August 2010Notice of extension of period of Administration (1 page)
9 March 2010Administrator's progress report to 3 February 2010 (59 pages)
9 March 2010Administrator's progress report to 3 February 2010 (59 pages)
9 March 2010Administrator's progress report to 3 February 2010 (59 pages)
2 February 2010Statement of affairs with form 2.15B/2.14B (7 pages)
2 February 2010Statement of affairs with form 2.15B/2.14B (7 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(3 pages)
19 January 2010Company name changed the living room LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-14
(3 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
30 September 2009Statement of administrator's proposal (104 pages)
30 September 2009Statement of administrator's proposal (104 pages)
27 August 2009Appointment of an administrator (1 page)
27 August 2009Appointment of an administrator (1 page)
11 August 2009Appointment terminated director charles williamson (1 page)
11 August 2009Appointment Terminated Director charles williamson (1 page)
10 August 2009Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX (1 page)
10 August 2009Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Return made up to 06/07/09; full list of members (5 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Return made up to 06/07/09; full list of members (5 pages)
24 July 2009Location of debenture register (1 page)
4 June 2009Full accounts made up to 30 June 2008 (10 pages)
4 June 2009Accounts made up to 30 June 2008 (10 pages)
20 February 2009Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom (1 page)
31 October 2008Director appointed mr charles williamson (3 pages)
31 October 2008Director appointed mr charles williamson (3 pages)
23 September 2008Registered office changed on 23/09/2008 from, hale place, 229 ashley road, hale, altrincham, cheshire, WA15 9SX, united kingdom (1 page)
23 September 2008Registered office changed on 23/09/2008 from, hale place, 229 ashley road, hale, altrincham, cheshire, WA15 9SX, united kingdom (1 page)
1 September 2008Appointment Terminated Director craig bell (1 page)
1 September 2008Appointment terminated director craig bell (1 page)
27 August 2008Return made up to 06/07/08; full list of members (3 pages)
27 August 2008Return made up to 06/07/08; full list of members (3 pages)
26 August 2008Director appointed mr wayne anthony arthur (2 pages)
26 August 2008Director appointed mr wayne anthony arthur (2 pages)
26 August 2008Appointment terminated secretary mark jones (1 page)
26 August 2008Appointment Terminated Secretary mark jones (1 page)
26 August 2008Secretary appointed mr wayne anthony arthur (2 pages)
26 August 2008Secretary appointed mr wayne anthony arthur (2 pages)
26 August 2008Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF (1 page)
26 October 2007Return made up to 06/07/07; full list of members (2 pages)
26 October 2007Return made up to 06/07/07; full list of members (2 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 116 duke street, liverpool, merseyside L1 5AG (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Auditor's resignation (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Auditor's resignation (1 page)
9 July 2007Registered office changed on 09/07/07 from: 116 duke street, liverpool, merseyside L1 5AG (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
6 July 2007Declaration of assistance for shares acquisition (10 pages)
6 July 2007Declaration of assistance for shares acquisition (10 pages)
6 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Accounts made up to 31 March 2007 (11 pages)
3 July 2007Full accounts made up to 31 March 2007 (11 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 February 2007Accounts made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 06/07/06; full list of members (5 pages)
18 October 2006Return made up to 06/07/06; full list of members (5 pages)
26 January 2006Accounts made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 06/07/05; full list of members (7 pages)
18 July 2005Return made up to 06/07/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 January 2005Accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 06/07/04; full list of members (7 pages)
21 July 2004Return made up to 06/07/04; full list of members (7 pages)
21 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 September 2003Accounts made up to 31 March 2003 (6 pages)
13 July 2003Return made up to 06/07/03; full list of members (8 pages)
13 July 2003Return made up to 06/07/03; full list of members (8 pages)
26 November 2002Accounts made up to 31 March 2002 (13 pages)
26 November 2002Full accounts made up to 31 March 2002 (13 pages)
12 July 2002Return made up to 06/07/02; full list of members (7 pages)
12 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Full accounts made up to 31 March 2001 (16 pages)
17 December 2001Accounts made up to 31 March 2001 (16 pages)
20 July 2001Return made up to 06/07/01; full list of members (6 pages)
20 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (5 pages)
5 August 2000Particulars of mortgage/charge (5 pages)
21 July 2000Return made up to 06/07/00; full list of members (6 pages)
21 July 2000Return made up to 06/07/00; full list of members (6 pages)
14 June 2000Accounts made up to 30 September 1999 (3 pages)
14 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
28 February 2000Nc inc already adjusted 01/02/00 (1 page)
28 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 February 2000Ad 01/02/00--------- £ si 649998@1=649998 £ ic 2/650000 (2 pages)
28 February 2000Ad 01/02/00--------- £ si 649998@1=649998 £ ic 2/650000 (2 pages)
28 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 February 2000Nc inc already adjusted 01/02/00 (1 page)
10 February 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
10 February 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
25 January 2000Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
25 January 2000Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
13 January 2000Registered office changed on 13/01/00 from: 26 nicholas street, chester, cheshire CH1 2PQ (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 26 nicholas street, chester, cheshire CH1 2PQ (2 pages)
11 November 1999Memorandum and Articles of Association (9 pages)
11 November 1999Memorandum and Articles of Association (9 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
21 October 1999Company name changed the note cafe bar LIMITED\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed the note cafe bar LIMITED\certificate issued on 22/10/99 (2 pages)
3 August 1999Company name changed blocklow LIMITED\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed blocklow LIMITED\certificate issued on 04/08/99 (2 pages)
6 July 1999Incorporation (14 pages)