DARETHRIFT LIMITED
Overview
| Company Name | DARETHRIFT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02009381 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DARETHRIFT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DARETHRIFT LIMITED located?
| Registered Office Address | 12a Princes Gate Mews SW7 2PS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DARETHRIFT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for DARETHRIFT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Anthony Thomas as a director on Nov 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Anthony Thomas as a secretary on Nov 12, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Patricia Sheppard as a director on Nov 12, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of M&M Investment Company Plc as a person with significant control on Dec 07, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Mark Sheppard as a person with significant control on Dec 07, 2018 | 2 pages | PSC01 | ||||||||||
Register inspection address has been changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | 1 pages | AD02 | ||||||||||
Registered office address changed from 2nd Floor Arthur House, Chorlton Street Manchester Lancashire M1 3FH to 12a Princes Gate Mews London SW7 2PS on Jun 23, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Anthony Thomas as a director on Aug 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Brian Birch Sheppard as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of DARETHRIFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPPARD, Patricia | Director | Princes Gate Mews SW7 2PS London 12a England | England | British | 257467310001 | |||||
| ALLMAN, George Ernest | Secretary | 1 Boscombe Drive Hazel Grove SK7 5JA Stockport Cheshire | British | 58265880001 | ||||||
| ALLMAN, George Ernest | Secretary | 1 Boscombe Drive Hazel Grove SK7 5JA Stockport Cheshire | British | 58265880001 | ||||||
| BALME, Duncan Stewart | Secretary | 101 Portree Drive CW4 7JF Holmes Chapel Cheshire | British | 95316600001 | ||||||
| KAYE, Kevin Richard | Secretary | Fowlers Garth Longarces Haworth BD22 0TH Keighley 6 West Yorkshire | British | 132704740001 | ||||||
| PENNILL, Kenneth John | Secretary | 14 Penrith Avenue M33 3FN Sale Cheshire | British | 3234720001 | ||||||
| THOMAS, Peter Anthony | Secretary | Wilson Street Stretford M32 0PQ Manchester 20 | British | 97818040001 | ||||||
| BOR, Ellis | Director | Wayside 9 Bruntwood Lane SK8 1HS Cheadle Cheshire | British | 5197750001 | ||||||
| SHEPPARD, Brian Stephen | Director | 2nd Floor Arthur House, Chorlton Street M1 3FH Manchester Lancashire | United Kingdom | British | 31900800001 | |||||
| SHEPPARD, Mark Brian Birch | Director | 2nd Floor Arthur House, Chorlton Street M1 3FH Manchester Lancashire | England | British | 67791070001 | |||||
| THOMAS, Peter Anthony | Director | Princes Gate Mews SW7 2PS London 12a England | England | British | 97818040001 | |||||
| WEBB, Maurice Clifford | Director | 32b Argyle Street WC1H 8EN London | British | 2664040002 | ||||||
| WILBRAHAM, Martin John | Director | West Cottingwith Hall Thorganby YO4 6DB York North Yorkshire | United Kingdom | British | 9112490007 |
Who are the persons with significant control of DARETHRIFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Brian Birch Sheppard | Dec 07, 2018 | Princes Gate Mews SW7 2PS London 12a England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| M&M Investment Company Plc | Dec 07, 2016 | Chorlton Street M1 3FH Manchester 2nd Floor, Arthur House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DARETHRIFT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Aug 14, 1998 Delivered On Sep 03, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit and charge | Created On Aug 14, 1998 Delivered On Sep 03, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stocks shares securities and dividends or interest whatsoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and charge | Created On Jan 24, 1994 Delivered On Feb 04, 1994 | Outstanding | 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 under the terms of the "financing documents" (as defined in the guarantee and charge) | |
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
| ||||
Transactions
| ||||
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