DANDY PROPERTIES LIMITED

DANDY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDANDY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00360024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANDY PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DANDY PROPERTIES LIMITED located?

    Registered Office Address
    3-4 Faulknor Square Charnham Street
    RG17 0EP
    RG17 0EP Hungerford
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DANDY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOLWICH INDUSTRIAL PROPERTIES LIMITEDMar 21, 1940Mar 21, 1940

    What are the latest accounts for DANDY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for DANDY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Apr 30, 2022

    6 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    7 pagesAA

    Appointment of Mr George Gordon Nottage Palmer as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Victoria Roselle Tett as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Jennifer Ellen Kidston as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Henry George Macrae Tett as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Christopher Colin Tett as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Notification of U K Land Limited as a person with significant control on Apr 30, 2020

    2 pagesPSC02

    Cessation of Christopher Colin Tett as a person with significant control on Apr 30, 2020

    1 pagesPSC07

    Satisfaction of charge 28 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 003600240030 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Who are the officers of DANDY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, George Gordon Nottage
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Secretary
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    244658790001
    PALMER, George Gordon Nottage
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Director
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    EnglandBritish248522100001
    SPICE, Rupert George Martyn
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Director
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    EnglandBritish205835550001
    DENNISON, Eric Bruce
    7 Greys Park Close
    BR2 6BD Keston
    Kent
    Secretary
    7 Greys Park Close
    BR2 6BD Keston
    Kent
    British7112700001
    KIDSTON, Jennifer Ellen
    Hacche Lane
    EX36 3EH South Molton
    Great Cockerham
    England
    Secretary
    Hacche Lane
    EX36 3EH South Molton
    Great Cockerham
    England
    238506740001
    TETT, Victoria Roselle
    Wormstall
    Wickham
    RG20 8HB Newbury
    Berkshire
    Secretary
    Wormstall
    Wickham
    RG20 8HB Newbury
    Berkshire
    British64813080001
    WHITE, Andrew Gwynne Haydon
    Lansdowne Mews
    W11 3AP London
    12 Greens Court
    Secretary
    Lansdowne Mews
    W11 3AP London
    12 Greens Court
    British35715710001
    WILKEY, Bruce Graham
    46 Walwyn Avenue
    BR1 2RD Bromley
    Kent
    Secretary
    46 Walwyn Avenue
    BR1 2RD Bromley
    Kent
    British62858220001
    CARR, Janice
    Church Cottage 127 Church Street
    TW18 4XZ Staines
    Middlesex
    Director
    Church Cottage 127 Church Street
    TW18 4XZ Staines
    Middlesex
    British31212530001
    COTGROVE, Joan Margaret
    51 Cavendish Avenue
    DA16 2EP Welling
    Kent
    Director
    51 Cavendish Avenue
    DA16 2EP Welling
    Kent
    British18533180001
    COWELL, Leonard Herbert
    17 The Marlowes
    DA1 4DT Dartford
    Kent
    Director
    17 The Marlowes
    DA1 4DT Dartford
    Kent
    British18533190001
    DENNISON, Eric Bruce
    7 Greys Park Close
    BR2 6BD Keston
    Kent
    Director
    7 Greys Park Close
    BR2 6BD Keston
    Kent
    British7112700001
    DUNTON, Margaret Vera
    Flat 20 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    Director
    Flat 20 Keepier Wharf
    12 Narrow Street
    E14 8DH London
    United KingdomBritish37290000001
    HUMPHRIES, Brian Robert
    16 Littlefield
    TN12 0SZ Staplehurst
    Kent
    Director
    16 Littlefield
    TN12 0SZ Staplehurst
    Kent
    United KingdomBritish48697530005
    KIDSTON, Jennifer Ellen
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Director
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    EnglandBritish135230210001
    LOADER, Emily Patty
    6 Fairway Court
    SE9 5BA London
    Director
    6 Fairway Court
    SE9 5BA London
    British18533200001
    PEARSON, Alan David
    Braybourne
    25 Fairby Lane, Hartley
    DA3 8DA Longfield
    Kent
    Director
    Braybourne
    25 Fairby Lane, Hartley
    DA3 8DA Longfield
    Kent
    British46189800002
    PYLE, Cyril Alfred
    Barleyfields
    Hartlip
    ME9 7TH Sittingbourne
    Kent
    Director
    Barleyfields
    Hartlip
    ME9 7TH Sittingbourne
    Kent
    British18411640001
    TETT, Christopher Colin
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Director
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    EnglandBritish35706710001
    TETT, Frederick Felix Jowett
    Wickham
    RG20 8HB Newbury
    Wormstall
    Berkshire
    England
    Director
    Wickham
    RG20 8HB Newbury
    Wormstall
    Berkshire
    England
    United KingdomBritish172338680001
    TETT, Henry George Macrae
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Director
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    EnglandBritish135230330001
    TETT, Victoria Roselle
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Director
    Charnham Street
    Rg17 0ep
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    United KingdomBritish64813080001

    Who are the persons with significant control of DANDY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charnham Street
    RG17 0ER Hungerford
    3-4 Faulknor Square
    England
    Apr 30, 2020
    Charnham Street
    RG17 0ER Hungerford
    3-4 Faulknor Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02599100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christopher Colin Tett
    Charnham Street
    RG17 0EP
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Apr 01, 2017
    Charnham Street
    RG17 0EP
    RG17 0EP Hungerford
    3-4 Faulknor Square
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DANDY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 29, 2016
    Delivered On Feb 01, 2016
    Satisfied
    Brief description
    Freehold property at 27 and 29 cross street reading title number BK82802.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 07, 2013
    Delivered On Feb 15, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 13-13A market street swindon wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 2013Registration of a charge (MG01)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 07, 2013
    Delivered On Feb 15, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 market street swindon wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 2013Registration of a charge (MG01)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 34/36 steynton avenue albany park bexley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 10/10A upper wickham lane welling kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Feb 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 163 blendon road bexley kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 203 trafalgar road, greenwich.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 70 upper wickham lane welling.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 68B east hill dartford kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 176 halfway street sidcup kent t/n K171695.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 219 and 221 blackfen road sidcup kent t/nos SGL17479 and SGL28247.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    Property k/a 297 brampton road bexleyheath kent t/n SGL597534.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    217 an 217A broadway bexleyheath kent t/n SGL627327.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 142 broadway bexleyheath kent t/n SGL439732.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 26 26A 27 and 27A falconwood parade welling t/n SGL219966.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 23 and 23A the oval sidcup t/n SGL589301.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 102 bellegrove road welling kent t/n SGL91422.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 242 blackfen road sidcup t/n P102470.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 wilton road abbeywood london t/n SGL197468.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 05, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and solo estates limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 114 welling high street welling kent t/n SGL62786.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 05, 2005
    Delivered On Sep 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 2005Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 20, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 221 blackfen road sidcup kent t/n-SGL28247.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 20, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 114 high street welling kent t/n-SGL62786.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 12, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 142 broadway bexleyheath kent t/n-SGL444770.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Sep 05, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0