DONATANTONIO (2005) LIMITED

DONATANTONIO (2005) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDONATANTONIO (2005) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00576736
    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 DONATANTONIO (2005) LIMITED?

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

    Where is DONATANTONIO (2005) LIMITED located?

    Registered Office Address
    Lupa House
    York Way
    WD6 1PX Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DONATANTONIO (2005) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DONATANTONIO LIMITEDMar 08, 2004Mar 08, 2004
    DONATANTONIO PLCFeb 19, 1997Feb 19, 1997
    A. DONATANTONIO AND SONS LIMITEDJan 08, 1957Jan 08, 1957

    What are the latest accounts for DONATANTONIO (2005) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for DONATANTONIO (2005) 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

    Accounts for a small company made up to Jan 31, 2016

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 29/01/2016
    RES13

    Annual return made up to Oct 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 1,515,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1,515,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1,515,000
    SH01

    Registration of charge 005767360008

    24 pagesMR01

    Registration of charge 005767360009

    26 pagesMR01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Appointment of Mr Simon Bell as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to Oct 13, 2010 with full list of shareholders

    2 pagesAR01

    Appointment of Manish Mandavia as a secretary

    1 pagesAP03

    Termination of appointment of Robert Edlin as a secretary

    1 pagesTM02

    Who are the officers of DONATANTONIO (2005) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANDAVIA, Manish
    Lupa House
    York Way
    WD6 1PX Borehamwood
    Hertfordshire
    Secretary
    Lupa House
    York Way
    WD6 1PX Borehamwood
    Hertfordshire
    154877150001
    BELL, Simon
    Lupa House
    York Way
    WD6 1PX Borehamwood
    Hertfordshire
    Director
    Lupa House
    York Way
    WD6 1PX Borehamwood
    Hertfordshire
    United KingdomBritishManaging Director63589260002
    BRADLEY, Peter
    63 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Secretary
    63 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    British51005100001
    DONATANTONIO, David Anthony
    29 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    Secretary
    29 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    British126804910001
    DONATANTONIO, Luigi
    33 Buckingham Avenue
    N20 9DG London
    Secretary
    33 Buckingham Avenue
    N20 9DG London
    British8317220001
    EDLIN, Robert
    10 Kimberley Road
    AL3 5PX St Albans
    Hertfordshire
    Secretary
    10 Kimberley Road
    AL3 5PX St Albans
    Hertfordshire
    British94096980001
    FALK, Howard Warren
    The Beeches
    9 Anthony Road
    WD6 4NF Borehamwood
    Hertfordshire
    Secretary
    The Beeches
    9 Anthony Road
    WD6 4NF Borehamwood
    Hertfordshire
    BritishChartered Accountant95963970001
    OLIVER, Mark Andrew
    Chevely
    Heath Road, Gamlingay
    SG19 3LH Sandy
    Bedfordshire
    Secretary
    Chevely
    Heath Road, Gamlingay
    SG19 3LH Sandy
    Bedfordshire
    British59664180003
    ASPLEN, Stephen Brett
    49 Oxford Road
    RG41 2YH Wokingham
    Berkshire
    Director
    49 Oxford Road
    RG41 2YH Wokingham
    Berkshire
    United KingdomBritishDirector126695370001
    BEDFORD, Darren
    9 New Close
    SG3 6NU Knebworth
    Hertfordshire
    Director
    9 New Close
    SG3 6NU Knebworth
    Hertfordshire
    BritishCompany Director96038090001
    BEDFORD, Tanya
    9 New Close
    SG3 6NU Knebworth
    Hertfordshire
    Director
    9 New Close
    SG3 6NU Knebworth
    Hertfordshire
    United KingdomBritishDirector126695350001
    BRADLEY, Peter
    63 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Director
    63 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    BritishAccountant51005100001
    CARPENTER, David Bernard
    The Old Manse High Street
    Fowlmere
    SG8 7ST Royston
    Hertfordshire
    Director
    The Old Manse High Street
    Fowlmere
    SG8 7ST Royston
    Hertfordshire
    EnglandBritishDirector73692340001
    DONATANTONIO, Angela Raffaella
    248 Creighton Avenue
    N2 9BD London
    Director
    248 Creighton Avenue
    N2 9BD London
    BritishCompany Director20465860001
    DONATANTONIO, Luigi
    33 Buckingham Avenue
    N20 9DG London
    Director
    33 Buckingham Avenue
    N20 9DG London
    BritishCompany Director8317220001
    DONATANTONIO, Margaret Agnes
    33 Buckingham Avenue
    Whetstone
    N20 9DG London
    Director
    33 Buckingham Avenue
    Whetstone
    N20 9DG London
    BritishCompany Director56529560001
    DONATANTONIO, Paul Vincent
    5 Manor Way
    EN6 1EL Potters Bar
    Hertfordshire
    Director
    5 Manor Way
    EN6 1EL Potters Bar
    Hertfordshire
    EnglandBritishSales Director36561550002
    DONATANTONIO, Sheila Mary
    37 Great North Road
    AL9 6LB Brookmans Park
    Ashgrove House
    Uk
    Director
    37 Great North Road
    AL9 6LB Brookmans Park
    Ashgrove House
    Uk
    BritishCompany Director138958020001
    DONATANTONIO, Vincent Francis
    37 Great North Road
    Brookmans Park
    AL9 6LB Hatfield
    Hertfordshire
    Director
    37 Great North Road
    Brookmans Park
    AL9 6LB Hatfield
    Hertfordshire
    United KingdomBritishCompany Director8449140001
    FALK, Howard Warren
    The Beeches
    9 Anthony Road
    WD6 4NF Borehamwood
    Hertfordshire
    Director
    The Beeches
    9 Anthony Road
    WD6 4NF Borehamwood
    Hertfordshire
    BritishChartered Accountant95963970001
    FARACE, Pantaleone Domenico
    Flat 17 Granville Place
    Elm Park Road
    HA5 3NF Pinner
    Middlesex
    Director
    Flat 17 Granville Place
    Elm Park Road
    HA5 3NF Pinner
    Middlesex
    BritishDirector71831000001
    GARLAND, Roderick John
    Huntleigh Hadham Cross
    SG10 6AL Much Hadham
    Hertfordshire
    Director
    Huntleigh Hadham Cross
    SG10 6AL Much Hadham
    Hertfordshire
    United KingdomEnglishCompany Director3661150002
    HOLMES, Dennis Edward
    41 South Green Drive
    CV37 9HP Stratford Upon Avon
    Warwickshire
    Director
    41 South Green Drive
    CV37 9HP Stratford Upon Avon
    Warwickshire
    BritishRetired69270770001
    HOPKINS, Peter John
    38 Heathgate
    Hertford Heath
    SG13 7PJ Hertford
    Hertfordshire
    Director
    38 Heathgate
    Hertford Heath
    SG13 7PJ Hertford
    Hertfordshire
    BritishDirector69270860003
    KIRKWOOD, James Stuart, The Honourable
    The Cearne Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    Director
    The Cearne Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    BritishLand Agent11373010001
    LYDDON, Sheila
    6a
    Station Parade
    TW9 3PZ Richmond
    Surrey
    Director
    6a
    Station Parade
    TW9 3PZ Richmond
    Surrey
    BritishConsultant51364280001
    OLIVER, Mark Andrew
    Chevely
    Heath Road, Gamlingay
    SG19 3LH Sandy
    Bedfordshire
    Director
    Chevely
    Heath Road, Gamlingay
    SG19 3LH Sandy
    Bedfordshire
    BritishCompany Director59664180003
    WELSH, Christopher
    Spring Meadow Lodge
    Jason's Hill
    HP5 3QW Ley Hill
    Buckinghamshire
    Director
    Spring Meadow Lodge
    Jason's Hill
    HP5 3QW Ley Hill
    Buckinghamshire
    United KingdomBritishCompany Director96038000001

    Does DONATANTONIO (2005) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Proven Growth and Income Vct PLC
    • Proven Vct PLC
    Transactions
    • Nov 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Proven Planned Exit Vct PLC
    Transactions
    • Nov 19, 2013Registration of a charge (MR01)
    Guarantee & debenture
    Created On Dec 10, 2007
    Delivered On Dec 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    Debenture
    Created On Mar 17, 2004
    Delivered On Mar 24, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • Dec 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2004
    Delivered On Jan 27, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2004Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Jan 23, 2004
    Delivered On Jan 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all sums for the time being and from time to time standing to the credit of the company's charged account with the chargee, account number 06040317.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2004Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 1988
    Delivered On Jan 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the east of lockfield lane, brimsdown, forming part of the brims down power shanan in the london borough of enfield f/h title no - egl 177127.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1988Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 06, 1976
    Delivered On Apr 21, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    105, mayes road, london N.22, together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 21, 1976Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 13, 1972
    Delivered On Mar 20, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2, 2A, 2B, 2C, 4, 6 and 6A, blundell street, islington N.7 & all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 20, 1972Registration of a charge
    • Mar 09, 1994Statement 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