Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUBINVEST 2 LIMITED
Company Information for

PUBINVEST 2 LIMITED

WESTBURY, WILTSHIRE, BA13,
Company Registration Number
05337258
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Pubinvest 2 Ltd
PUBINVEST 2 LIMITED was founded on 2005-01-19 and had its registered office in Westbury. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
PUBINVEST 2 LIMITED
 
Legal Registered Office
WESTBURY
WILTSHIRE
 
Filing Information
Company Number 05337258
Date formed 2005-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2014-06-03
Type of accounts GROUP
Last Datalog update: 2015-05-31 06:06:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PUBINVEST 2 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOSEPH POLLINS
Company Secretary 2005-01-19
RICHARD MARK HATTER
Director 2005-01-19
SIMON JOSEPH POLLINS
Director 2008-10-07
CLIVE RAYDEN
Director 2005-01-27
PAUL RAYDEN
Director 2005-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SHALSON
Director 2005-01-27 2008-07-31
PAUL JAMES ADAM
Director 2005-01-27 2005-02-10
SDG SECRETARIES LIMITED
Nominated Secretary 2005-01-19 2005-01-19
SDG REGISTRARS LIMITED
Nominated Director 2005-01-19 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOSEPH POLLINS THE JUICE BREWERY LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Dissolved 2016-03-15
RICHARD MARK HATTER JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD MARK HATTER USL EUROPE LTD Director 2017-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
RICHARD MARK HATTER IMO MANAGEMENT LIMITED Director 2017-12-08 CURRENT 1991-10-14 Active
RICHARD MARK HATTER I.M.O. PRECISION CONTROLS LIMITED Director 2017-12-08 CURRENT 1963-08-06 Active
RICHARD MARK HATTER IMO GROUP OF COMPANIES LIMITED Director 2017-12-08 CURRENT 1987-12-03 Active
RICHARD MARK HATTER I.M.O. ELECTRONICS LIMITED Director 2017-12-08 CURRENT 1976-01-15 Active
RICHARD MARK HATTER STAG ELECTRICAL LIMITED Director 2017-12-08 CURRENT 2003-01-22 Active
RICHARD MARK HATTER ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
RICHARD MARK HATTER CRAFTON HOMES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
RICHARD MARK HATTER THE EDGE CYCLE LIMITED Director 2014-12-08 CURRENT 2013-10-14 Active - Proposal to Strike off
RICHARD MARK HATTER JEM (AMS) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD MARK HATTER BOUNDGATE TRUSTEE 2 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RICHARD MARK HATTER 65 NEW CAVENDISH ST LTD Director 2013-01-03 CURRENT 2012-10-23 Liquidation
RICHARD MARK HATTER DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 2010-09-15 CURRENT 1996-12-16 Active
RICHARD MARK HATTER BOUNDGATE LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
RICHARD MARK HATTER EPSILON REAL ESTATE PARTNERS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
RICHARD MARK HATTER BROOKSPLACE (DOCKLANDS) LIMITED Director 2007-02-22 CURRENT 2007-02-22 Dissolved 2016-11-08
RICHARD MARK HATTER JEM (LOVAT LANE) LIMITED Director 2006-04-12 CURRENT 2005-12-12 Dissolved 2017-06-13
RICHARD MARK HATTER JEM (STRAND) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2017-09-12
RICHARD MARK HATTER JEM (HATTON GARDEN) LIMITED Director 2005-06-20 CURRENT 2004-10-06 Dissolved 2017-09-12
RICHARD MARK HATTER RADBRIDGE LIMITED Director 2005-06-20 CURRENT 2005-05-09 Dissolved 2017-09-19
RICHARD MARK HATTER DOBSON ESTATES LIMITED Director 2005-02-22 CURRENT 2004-12-01 Active
RICHARD MARK HATTER PUBFOLIO LIMITED Director 2004-11-12 CURRENT 2004-11-02 Dissolved 2017-04-04
RICHARD MARK HATTER GOLDTRY LIMITED Director 2004-03-18 CURRENT 2004-03-08 Dissolved 2017-04-04
RICHARD MARK HATTER CHENDANE LIMITED Director 2004-03-08 CURRENT 2003-12-09 Dissolved 2016-11-08
RICHARD MARK HATTER BERONWEST LIMITED Director 2004-01-27 CURRENT 2003-11-17 Dissolved 2016-07-26
RICHARD MARK HATTER JEM (FARRINGDON ROAD) LIMITED Director 2001-06-15 CURRENT 2001-06-13 Active
RICHARD MARK HATTER BPP (HATTON GARDEN) LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
RICHARD MARK HATTER NELLBUSH LIMITED Director 1993-07-26 CURRENT 1993-06-17 Active - Proposal to Strike off
SIMON JOSEPH POLLINS INTERNATIONAL TRADE GROUP LIMITED Director 2012-04-10 CURRENT 2004-10-19 Dissolved 2016-08-16
SIMON JOSEPH POLLINS THE JUICE BREWERY LIMITED Director 2011-02-09 CURRENT 2007-09-18 Dissolved 2016-03-15
SIMON JOSEPH POLLINS PUBFOLIO LIMITED Director 2008-10-07 CURRENT 2004-11-02 Dissolved 2017-04-04
SIMON JOSEPH POLLINS UK HOUSING ALLIANCE (NORTH WEST) LIMITED Director 2006-09-29 CURRENT 2006-09-29 Dissolved 2015-06-11
SIMON JOSEPH POLLINS PITCH WELL GROUP LIMITED Director 2005-09-30 CURRENT 2004-03-17 Dissolved 2013-09-18
SIMON JOSEPH POLLINS LIVINGRITE LIMITED Director 2005-05-06 CURRENT 2005-03-11 Dissolved 2013-11-30
SIMON JOSEPH POLLINS JIVECRAFT LIMITED Director 2005-05-06 CURRENT 2005-03-31 Dissolved 2013-11-30
SIMON JOSEPH POLLINS SGI LIMITED Director 2004-07-29 CURRENT 1992-05-22 Dissolved 2015-04-15
SIMON JOSEPH POLLINS RISINGSTEP LIMITED Director 2004-07-05 CURRENT 2000-09-28 Liquidation
CLIVE RAYDEN CFIF HOLDING (NO 7) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
CLIVE RAYDEN CFIF HOLDING (NO 5) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
CLIVE RAYDEN CFIF HOLDING (NO 1) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
CLIVE RAYDEN CFIF HOLDING (NO 2) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
CLIVE RAYDEN CFIF HOLDING (NO 3) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
CLIVE RAYDEN CFIF HOLDING (NO 4) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
CLIVE RAYDEN CFIF HOLDING (NO 8) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
CLIVE RAYDEN RCP GROUND RENT SERVICES LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
CLIVE RAYDEN NEWCAV INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
CLIVE RAYDEN NEWCAV PROPERTIES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
CLIVE RAYDEN RCP CAPITAL LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
CLIVE RAYDEN RCP GROUND RENT MANAGEMENT LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
CLIVE RAYDEN RCP MANAGEMENT SOLUTIONS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
CLIVE RAYDEN WESTBURY PROPERTY SOLUTIONS LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
CLIVE RAYDEN RCP GROUP LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
CLIVE RAYDEN COUNTY ESTATE PUBS LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
CLIVE RAYDEN RCP LAND LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
CLIVE RAYDEN RCP PROPERTY MANAGEMENT LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active
CLIVE RAYDEN CE MANAGEMENT AND SERVICES LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
CLIVE RAYDEN COUNTY ESTATE MANAGEMENT (TAVERNS) LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-02-05
CLIVE RAYDEN COUNTY ESTATE MANAGEMENT (PUBS) LIMITED Director 2004-12-06 CURRENT 2004-09-27 Dissolved 2017-09-30
CLIVE RAYDEN GOLDTRY LIMITED Director 2004-03-10 CURRENT 2004-03-08 Dissolved 2017-04-04
CLIVE RAYDEN COUNTY ESTATE MANAGEMENT (PUB SUPPLIES) LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-01-22
CLIVE RAYDEN COINPATH LIMITED Director 2002-01-10 CURRENT 2001-12-21 Dissolved 2013-09-10
CLIVE RAYDEN GRT INVESTMENTS LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
CLIVE RAYDEN RAYDEN CHARITABLE TRUST(THE) Director 1992-05-17 CURRENT 1985-12-10 Active
PAUL RAYDEN CFIF HOLDING (NO 7) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN CFIF HOLDING (NO 5) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN CFIF HOLDING (NO 1) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN CFIF HOLDING (NO 2) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN CFIF HOLDING (NO 3) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN CFIF HOLDING (NO 6) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN CFIF HOLDING (NO 4) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PAUL RAYDEN COUNTY ESTATE MANAGEMENT (PUBS) LIMITED Director 2005-01-27 CURRENT 2004-09-27 Dissolved 2017-09-30
PAUL RAYDEN PUBFOLIO LIMITED Director 2005-01-27 CURRENT 2004-11-02 Dissolved 2017-04-04
PAUL RAYDEN COUNTY ESTATE MANAGEMENT (TAVERNS) LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-02-05
PAUL RAYDEN GOLDTRY LIMITED Director 2004-04-06 CURRENT 2004-03-08 Dissolved 2017-04-04
PAUL RAYDEN COUNTY ESTATE MANAGEMENT (PUB SUPPLIES) LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-01-22
PAUL RAYDEN COINPATH LIMITED Director 2002-01-10 CURRENT 2001-12-21 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-03GAZ2STRUCK OFF AND DISSOLVED
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-06-18GAZ1FIRST GAZETTE
2012-01-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-03-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01GAZ1FIRST GAZETTE
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM WILTSHIRE DRIVE TROWBRIDGE WILTSHIRE BA14 0TT
2010-02-05LATEST SOC05/02/10 STATEMENT OF CAPITAL;GBP 1000
2010-02-05AR0119/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYDEN / 01/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYDEN / 01/01/2010
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-29288aDIRECTOR APPOINTED SIMON JOSEPH POLLINS
2008-08-21225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR PETER SHALSON
2008-02-06363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 25/02/05
2005-04-15225ACC. REF. DATE SHORTENED FROM 25/02/06 TO 31/12/05
2005-04-11225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 25/02/05
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 9 HARLEY STREET LONDON W1G 9QF
2005-03-04225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-1888(2)RAD 27/01/05--------- £ SI 9999@.1
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to PUBINVEST 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-18
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against PUBINVEST 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE MORTGAGE 2009-12-29 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of PUBINVEST 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUBINVEST 2 LIMITED
Trademarks
We have not found any records of PUBINVEST 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBINVEST 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as PUBINVEST 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PUBINVEST 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPUBINVEST 2 LIMITEDEvent Date2013-06-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyPUBINVEST 2 LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBINVEST 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUBINVEST 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.