Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cabot 2 Limited
Cabot 2 Limited is a dissolved company incorporated on 5 December 1978 with the registered office located in London, City of London. Cabot 2 Limited was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 June 2014
(11 years ago)
Was
35 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01403810
Private limited company
Age
46 years
Incorporated
5 December 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cabot 2 Limited
Contact
Address
C/O Baker Tilly 25
Farringdon Street
London
EC4A 4AB
Same address for the past
11 years
Companies in EC4A 4AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Stephen Alec Souchon
Director • Accountant • British • Lives in England • Born in Nov 1960
Mr Leigh Bainbridge
Director • Executive Director • British • Lives in UK • Born in Mar 1967
Mr Jonathan Watson Haile
Secretary • British • Born in Jun 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SMBC Nikko Capital Markets Limited
Stephen Alec Souchon is a mutual person.
Active
TD Bank Europe Limited
Stephen Alec Souchon is a mutual person.
Active
TD Execution Services Limited
Stephen Alec Souchon is a mutual person.
Active
Asia Dragon Trust Plc
Stephen Alec Souchon is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £167K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£10K
Increased by £10K (%)
Total Liabilities
£0
Decreased by £3.38M (-100%)
Net Assets
£10K
Increased by £3.39M (-100%)
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 15 Jun 2014
Registered Address Changed
11 Years Ago on 2 Oct 2013
Declaration of Solvency
11 Years Ago on 1 Oct 2013
Voluntary Liquidator Appointed
11 Years Ago on 1 Oct 2013
Gordon Adams Resigned
12 Years Ago on 12 Apr 2013
Mr Jonathan Watson Haile Details Changed
12 Years Ago on 8 Feb 2013
Confirmation Submitted
12 Years Ago on 23 Oct 2012
Full Accounts Submitted
12 Years Ago on 26 Sep 2012
Confirmation Submitted
13 Years Ago on 26 Oct 2011
Full Accounts Submitted
13 Years Ago on 28 Sep 2011
Get Alerts
Get Credit Report
Discover Cabot 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Jun 2014
Return of final meeting in a members' voluntary winding up
Submitted on 14 Mar 2014
Resolutions
Submitted on 4 Oct 2013
Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on 2 October 2013
Submitted on 2 Oct 2013
Appointment of a voluntary liquidator
Submitted on 1 Oct 2013
Declaration of solvency
Submitted on 1 Oct 2013
Resolutions
Submitted on 1 Oct 2013
Termination of appointment of Gordon Adams as a director
Submitted on 12 Apr 2013
Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013
Submitted on 11 Feb 2013
Annual return made up to 30 September 2012 with full list of shareholders
Submitted on 23 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs