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

BOLLIN 2 LIMITED

WATERLOO PLACE, WATSON SQUARE, STOCKPORT, CHESHIRE, SK1 3AZ,
Company Registration Number
06976381
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bollin 2 Ltd
BOLLIN 2 LIMITED was founded on 2009-07-30 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Bollin 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOLLIN 2 LIMITED
 
Legal Registered Office
WATERLOO PLACE
WATSON SQUARE
STOCKPORT
CHESHIRE
SK1 3AZ
Other companies in CH41
 
Previous Names
CPL TRAINING GROUP LIMITED30/04/2021
Filing Information
Company Number 06976381
Company ID Number 06976381
Date formed 2009-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB115114269  
Last Datalog update: 2022-01-07 14:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLLIN 2 LIMITED
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 BOLLIN 2 LIMITED

Current Directors
Officer Role Date Appointed
ST PAULS SECRETARIES LIMITED
Company Secretary 2014-03-31
DANIEL CHARLES ROBERT DAVIES
Director 2009-07-30
PETER LESLIE MOSS
Director 2011-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DASHER
Director 2017-04-01 2018-03-23
ANTONY MILLAR
Director 2014-04-01 2018-03-20
DAMIAN SEXTON WALSH
Director 2014-11-03 2016-11-03
ELIZABETH DELGADO
Company Secretary 2009-07-30 2013-06-30
CHRISTINE LOUISE HENNEY
Director 2011-05-13 2012-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST PAULS SECRETARIES LIMITED CENTRAL ACADEMIES TRUST LIMITED Company Secretary 2018-02-23 CURRENT 2016-02-18 Active
ST PAULS SECRETARIES LIMITED WEST DERBY SCHOOL Company Secretary 2016-10-04 CURRENT 2012-08-03 Active
ST PAULS SECRETARIES LIMITED BENFIELD SPORTS LIMITED Company Secretary 2016-02-17 CURRENT 2008-01-29 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED BSI PROPERTIES LIMITED Company Secretary 2016-01-04 CURRENT 2005-01-04 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED ST. PAULS TRUSTEES LIMITED Company Secretary 2015-04-30 CURRENT 2002-10-04 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION INTERNATIONAL LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-08 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1996-11-19 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION LIMITED Company Secretary 2014-12-17 CURRENT 1996-12-03 Active
ST PAULS SECRETARIES LIMITED UNIVERSITY OF CHESTER ACADEMIES TRUST Company Secretary 2013-06-11 CURRENT 2009-06-10 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED GRAHAM JAY PROPERTIES LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Active
ST PAULS SECRETARIES LIMITED UNION CASTLE PROPERTIES LIMITED Company Secretary 2010-02-03 CURRENT 1992-01-06 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED RIVERSWITCH LIMITED Company Secretary 2009-07-06 CURRENT 2008-03-26 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED LINDISFARNE NOMINEES LIMITED Company Secretary 2009-01-28 CURRENT 1982-07-14 Active
ST PAULS SECRETARIES LIMITED CRYSTAL BALL LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
ST PAULS SECRETARIES LIMITED BJ (201) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED BJ (202) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED ROYAL ALBERT DOCK LIVERPOOL LIMITED Company Secretary 2007-10-01 CURRENT 1997-04-17 Active
DANIEL CHARLES ROBERT DAVIES CPL HOSPITALITY LIMITED Director 2018-02-26 CURRENT 2018-01-18 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES BOLLIN 3 LIMITED Director 2016-10-01 CURRENT 2009-02-02 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES ABV TRAINING LIMITED Director 2015-07-01 CURRENT 2003-03-18 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES THE INSTITUTE OF LICENSING Director 2015-01-29 CURRENT 2003-09-02 Active
DANIEL CHARLES ROBERT DAVIES BOLLIN 4 LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL PUBLICATIONS LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL LEGAL LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CDO GROUP 1 LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2017-03-07
DANIEL CHARLES ROBERT DAVIES CDO INVESTIGATIONS LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2017-03-07
DANIEL CHARLES ROBERT DAVIES CDO GROUP LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2018-02-09
DANIEL CHARLES ROBERT DAVIES P L EXPERTS LIMITED Director 2004-04-01 CURRENT 1995-03-24 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL TRAINING LIMITED Director 2003-02-14 CURRENT 2000-02-25 Active - Proposal to Strike off
PETER LESLIE MOSS APEX LUXURY LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
PETER LESLIE MOSS CDO GROUP LIMITED Director 2011-05-03 CURRENT 2007-10-08 Dissolved 2018-02-09

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
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-12SOAS(A)Voluntary dissolution strike-off suspended
2021-08-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-23DS01Application to strike the company off the register
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-30RES15CHANGE OF COMPANY NAME 30/04/21
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-26AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-20AP01DIRECTOR APPOINTED MRS LOUISE SUI
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE MOSS
2019-06-03TM02Termination of appointment of St Pauls Secretaries Limited on 2019-05-31
2019-06-03AP01DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Egerton House, 2 Tower Road Birkenhead, Wirral Cheshire CH41 1FN
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN GREEN
2018-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-31PSC05Change of details for Cpl Hospitality Group Limited as a person with significant control on 2018-10-25
2018-10-30AP01DIRECTOR APPOINTED MR PAUL ROBIN CHASE
2018-10-30CH01Director's details changed for Ms Luoise Sui on 2018-10-25
2018-10-30SH0125/10/18 STATEMENT OF CAPITAL GBP 200
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-05RES13Resolutions passed:
  • Dividend 20/03/2018
2018-03-28MEM/ARTSARTICLES OF ASSOCIATION
2018-03-28RES01ADOPT ARTICLES 28/03/18
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DASHER
2018-03-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL HOSPITALITY GROUP LIMITED
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MILLAR
2018-03-22PSC07CESSATION OF DANIEL CHARLES ROBERT DAVIES AS A PSC
2017-07-17AA31/03/17 TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHARLES ROBERT DAVIES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 165
2017-05-04SH0101/04/17 STATEMENT OF CAPITAL GBP 165
2017-05-04AP01DIRECTOR APPOINTED MR DAVID DASHER
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN WALSH
2016-07-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 125
2016-06-28AR0125/06/16 FULL LIST
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 125
2015-06-25AR0125/06/15 FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH
2014-07-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 125
2014-06-30AR0128/06/14 FULL LIST
2014-05-08AP04CORPORATE SECRETARY APPOINTED ST PAULS SECRETARIES LIMITED
2014-04-01AP01DIRECTOR APPOINTED MR ANTONY MILLAR
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELGADO
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069763810001
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES ROBERT DAVIES / 01/10/2013
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 FULL LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HENNEY
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-29AR0129/06/12 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-12SH0112/08/11 STATEMENT OF CAPITAL GBP 125
2011-07-01AR0130/06/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MRS CHRISTINE LOUISE HENNEY
2011-05-14SH0113/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOSS / 03/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011
2011-05-13AP01DIRECTOR APPOINTED MR PETER MOSS
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011
2010-11-10AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-10-08AR0125/08/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009
2009-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOLLIN 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLLIN 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
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLLIN 2 LIMITED

Intangible Assets
Patents
We have not found any records of BOLLIN 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLLIN 2 LIMITED
Trademarks
We have not found any records of BOLLIN 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLLIN 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BOLLIN 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BOLLIN 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.
Import/Export of Goods
Goods imported/exported by BOLLIN 2 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2015-07-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLLIN 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 BOLLIN 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.