DARETHRIFT LIMITED

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

    Company NameDARETHRIFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02009381
    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 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 AddressNo

    What are the latest accounts for DARETHRIFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for DARETHRIFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter Anthony Thomas as a director on Nov 12, 2019

    1 pagesTM01

    Termination of appointment of Peter Anthony Thomas as a secretary on Nov 12, 2019

    1 pagesTM02

    Appointment of Mrs Patricia Sheppard as a director on Nov 12, 2019

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Cessation of M&M Investment Company Plc as a person with significant control on Dec 07, 2018

    1 pagesPSC07

    Notification of Mark Sheppard as a person with significant control on Dec 07, 2018

    2 pagesPSC01

    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 pagesAD02

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

    1 pagesAD03

    Register inspection address has been changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH

    1 pagesAD02

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Annual return made up to Dec 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Peter Anthony Thomas as a director on Aug 31, 2015

    2 pagesAP01

    Termination of appointment of Mark Brian Birch Sheppard as a director on Aug 31, 2015

    1 pagesTM01

    Who are the officers of DARETHRIFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Patricia
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    EnglandBritish257467310001
    ALLMAN, George Ernest
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    Secretary
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    British58265880001
    ALLMAN, George Ernest
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    Secretary
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    British58265880001
    BALME, Duncan Stewart
    101 Portree Drive
    CW4 7JF Holmes Chapel
    Cheshire
    Secretary
    101 Portree Drive
    CW4 7JF Holmes Chapel
    Cheshire
    British95316600001
    KAYE, Kevin Richard
    Fowlers Garth
    Longarces Haworth
    BD22 0TH Keighley
    6
    West Yorkshire
    Secretary
    Fowlers Garth
    Longarces Haworth
    BD22 0TH Keighley
    6
    West Yorkshire
    British132704740001
    PENNILL, Kenneth John
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    Secretary
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    British3234720001
    THOMAS, Peter Anthony
    Wilson Street
    Stretford
    M32 0PQ Manchester
    20
    Secretary
    Wilson Street
    Stretford
    M32 0PQ Manchester
    20
    British97818040001
    BOR, Ellis
    Wayside 9 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    Director
    Wayside 9 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    British5197750001
    SHEPPARD, Brian Stephen
    2nd Floor
    Arthur House, Chorlton Street
    M1 3FH Manchester
    Lancashire
    Director
    2nd Floor
    Arthur House, Chorlton Street
    M1 3FH Manchester
    Lancashire
    United KingdomBritish31900800001
    SHEPPARD, Mark Brian Birch
    2nd Floor
    Arthur House, Chorlton Street
    M1 3FH Manchester
    Lancashire
    Director
    2nd Floor
    Arthur House, Chorlton Street
    M1 3FH Manchester
    Lancashire
    EnglandBritish67791070001
    THOMAS, Peter Anthony
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    EnglandBritish97818040001
    WEBB, Maurice Clifford
    32b Argyle Street
    WC1H 8EN London
    Director
    32b Argyle Street
    WC1H 8EN London
    British2664040002
    WILBRAHAM, Martin John
    West Cottingwith Hall
    Thorganby
    YO4 6DB York
    North Yorkshire
    Director
    West Cottingwith Hall
    Thorganby
    YO4 6DB York
    North Yorkshire
    United KingdomBritish9112490007

    Who are the persons with significant control of DARETHRIFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Brian Birch Sheppard
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Dec 07, 2018
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    No
    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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    M&M Investment Company Plc
    Chorlton Street
    M1 3FH Manchester
    2nd Floor, Arthur House
    England
    Dec 07, 2016
    Chorlton Street
    M1 3FH Manchester
    2nd Floor, Arthur House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03703848
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does DARETHRIFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Singer & Friedlander Limited
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    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
    • Singer & Friedlander Limited
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    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
    • Singer & Friedlander Limited
    Transactions
    • Feb 04, 1994Registration of a charge (395)

    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