Background WavePink WaveYellow Wave

ROXHILL WARTH 2 LIMITED (09687458)

ROXHILL WARTH 2 LIMITED (09687458) is a dissolved UK company. incorporated on 15 July 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROXHILL WARTH 2 LIMITED has been registered for 10 years. Current directors include HOLLINSHEAD, Ashley John, MILNE, Philip Leslie Seymour.

Company Number
09687458
Status
dissolved
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLLINSHEAD, Ashley John, MILNE, Philip Leslie Seymour
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXHILL WARTH 2 LIMITED

ROXHILL WARTH 2 LIMITED is an dissolved company incorporated on 15 July 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROXHILL WARTH 2 LIMITED was registered 10 years ago.(SIC: 68100)

Status

dissolved

Active since 10 years ago

Company No

09687458

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 3 December 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 July 2024 (1 year ago)
Submitted on 19 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom
From: 15 July 2015To: 5 June 2025
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FURNISS, Josh

Active
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 19 Jun 2018

HOLLINSHEAD, Ashley John

Active
The Colmore Building, BirminghamB4 6AT
Born June 1977
Director
Appointed 01 Jan 2016

MILNE, Philip Leslie Seymour

Active
Farm Court, Milton KeynesMK5 7GY
Born October 1965
Director
Appointed 29 Oct 2015

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 15 Jul 2015
Resigned 31 Dec 2015

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 15 Jul 2015
Resigned 30 Apr 2025

Persons with significant control

3

Valley Drive, RugbyCV21 1TQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Moulton Road, NorthamptonNN6 9AU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Little Stocking, Milton KeynesMK5 7BG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Liquidation
17 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 September 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
10 June 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 June 2025
600600
Resolution
5 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Resolution
2 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2015
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
15 July 2015
NEWINCIncorporation