DULWICH PLATING COMPANY LIMITED

DULWICH PLATING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDULWICH PLATING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00561250
    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 DULWICH PLATING COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DULWICH PLATING COMPANY LIMITED located?

    Registered Office Address
    25 Dulwich Village
    London
    SE21 7BW
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DULWICH PLATING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DULWICH PLATING COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DULWICH PLATING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 3,000
    SH01

    Appointment of Mr Philip Robert Duparcq Smith as a director on Jan 01, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Charles Duparcq Smith on Dec 30, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    8 pages363s

    Who are the officers of DULWICH PLATING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Secretary
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    British86401890001
    SMITH, Philip Robert Duparcq
    25 Dulwich Village
    London
    SE21 7BW
    Director
    25 Dulwich Village
    London
    SE21 7BW
    United KingdomBritish170221310001
    SMITH, Robert Charles Duparcq
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    United Kingdom
    Director
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    United Kingdom
    EnglandBritish2566200004
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Director
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    United KingdomBritish86401890001
    HARGRAVE, Ian George
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    Secretary
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    British83032000001
    PERKINS, Albert Edward
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    Secretary
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    British2566190001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Secretary
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    British16908890005
    SMITH, Stanley George
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    Secretary
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    British16908900001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Director
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    British16908890005
    SMITH, Stanley George
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    Director
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    British16908900001
    THOMAS, Michael Robin
    12 The Brakens
    Chelsfield
    BR6 6JH Orpington
    Kent
    Director
    12 The Brakens
    Chelsfield
    BR6 6JH Orpington
    Kent
    British31245060001
    WILSON, William Mary
    12 The Fieldings
    Forest Hill
    SE23 3QA London
    Director
    12 The Fieldings
    Forest Hill
    SE23 3QA London
    British31245070001

    Does DULWICH PLATING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 25, 2001
    Delivered On Jun 29, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    79-89 (odd) ormside street camberwell l/b of southwark t/n SGL341689.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    Legal charge,
    Created On Jul 26, 1993
    Delivered On Aug 04, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    69-77 (odd) ormside street , southwark, london , title no sgl 441721.
    Persons Entitled
    • Barclays Bank PLC.
    Transactions
    • Aug 04, 1993Registration of a charge (395)
    Legal charge
    Created On Dec 08, 1986
    Delivered On Dec 16, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    91/105 (odd nos) ormside street, l/b or southwark t/no sgl 454310.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1986Registration of a charge
    Legal charge
    Created On Dec 08, 1986
    Delivered On Dec 16, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    118/120 ormside street l/b of southwark t/no - sgl 452563.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1986Registration of a charge
    Legal charge
    Created On May 31, 1978
    Delivered On Jun 07, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 110-116 (even nos) ormside street, SE15 title no ln 123342.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jun 07, 1978Registration of a charge
    • Mar 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 30, 1975
    Delivered On Nov 12, 1975
    Satisfied
    Amount secured
    £6,500
    Short particulars
    One model 'b' glydette miniature double transporter serial no. Rp 440.
    Persons Entitled
    • Mercantile Credit Co
    Transactions
    • Nov 12, 1975Registration of a charge
    • Mar 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Instrument of charge
    Created On Mar 02, 1962
    Delivered On Mar 09, 1962
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    101 & 103, urmiside street, camberwell, london. Title no. Ln 213824.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 09, 1962Registration of a charge
    • Mar 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 15, 1960
    Delivered On Jun 22, 1960
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    F/H the coys interest in 101/107 olds ormside st, camberwell, london.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jun 22, 1960Registration of a charge
    • Mar 01, 1995Statement of satisfaction of a charge in full or part (403a)

    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