Select Developments And Investments 2 Ltd

General information

Name:

Select Developments And Investments 2 Limited

Office Address:

Old Linen Court 83-85 Shambles Street S70 2SB Barnsley

Number: 08706959

Incorporation date: 2013-09-26

Dissolution date: 2022-07-26

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08706959 11 years ago, Select Developments And Investments 2 Ltd had been a private limited company until 2022/07/26 - the day it was dissolved. Its last known mailing address was Old Linen Court, 83-85 Shambles Street Barnsley. The firm was known as Embassy Trading London 1 up till 2014/10/22 at which point the name got changed.

The following business was led by one managing director: Shane Q., who was appointed 4 years ago.

The companies with significant control over this firm included: Pq Leisure Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Barnsley at Shambles Street, S70 2SB and was registered as a PSC under the reg no 09043557.

  • Previous company's names
  • Select Developments And Investments 2 Ltd 2014-10-22
  • Embassy Trading London 1 Ltd 2013-09-26

Financial data based on annual reports

Company staff

Shane Q.

Role: Director

Appointed: 22 June 2020

Latest update: 22 August 2023

People with significant control

Pq Leisure Limited
Address: Old Linen Court Shambles Street, Barnsley, S70 2SB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09043557
Notified on 22 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Select Developments & Investments Group Ltd
Address: Wharf House Victoria Quays, Wharf Street, Sheffield, S2 5SY, England
Legal authority Companies Act
Legal form Limited Company
Notified on 26 September 2016
Ceased on 22 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 07 October 2022
Confirmation statement last made up date 23 September 2021
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-09-26
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 June 2015
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
8
Company Age

Closest Companies - by postcode