Company NameThe Place 2 Limited
Company StatusDissolved
Company Number08300167
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date7 February 2020 (4 years, 2 months ago)
Previous NameVHF Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Adrian Reed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameVeronica Mary Higgins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliamsons 188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 February 2020Final Gazette dissolved following liquidation (1 page)
7 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (24 pages)
21 October 2017Statement of affairs (12 pages)
21 October 2017Statement of affairs (12 pages)
15 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
15 September 2017Appointment of a voluntary liquidator (1 page)
15 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(1 page)
15 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 September 2017 (2 pages)
5 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 May 2014Company name changed vhf LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-11
(2 pages)
20 May 2014Company name changed vhf LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-11
(2 pages)
13 May 2014Change of name notice (2 pages)
13 May 2014Change of name notice (2 pages)
28 April 2014Appointment of Mr Paul Adrian Reed as a director (2 pages)
28 April 2014Appointment of Mr Paul Adrian Reed as a director (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(2 pages)
31 March 2014Termination of appointment of Veronica Higgins as a director (1 page)
31 March 2014Termination of appointment of Veronica Higgins as a director (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(2 pages)
14 March 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 March 2014 (1 page)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)