DEREHAM PROPERTIES LIMITED

DEREHAM PROPERTIES LIMITED

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

    Company NameDEREHAM PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02351072
    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 DEREHAM PROPERTIES LIMITED?

    • (7011) /

    Where is DEREHAM PROPERTIES LIMITED located?

    Registered Office Address
    The Coach House
    Bill Hill Park
    RG40 5QT Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEREHAM PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    METAMEC HOLDINGS LIMITEDAug 29, 1989Aug 29, 1989
    BURGINHALL 320 LIMITEDFeb 23, 1989Feb 23, 1989

    What are the latest accounts for DEREHAM PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DEREHAM PROPERTIES 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

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Feb 23, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2011

    Statement of capital on Mar 02, 2011

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Statement of capital on Apr 16, 2010

    • Capital: GBP 1,000.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem 30/03/2010
    RES13

    Annual return made up to Feb 23, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capital - processed 31/07/09
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    3 pages363a

    Who are the officers of DEREHAM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Simon Anthony
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    Secretary
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    British10625960001
    RICHARDS, Timothy James
    9 Brammerton St
    SW3 5JS London
    Director
    9 Brammerton St
    SW3 5JS London
    United KingdomBritish69929680007
    RICHARDS, Timothy James
    Bill Hill Park
    Wokingham
    RG40 5QT Berkshire
    Secretary
    Bill Hill Park
    Wokingham
    RG40 5QT Berkshire
    British69929680002
    SMITH, Charles
    2 Grove Way
    KT10 8HL Esher
    Surrey
    Secretary
    2 Grove Way
    KT10 8HL Esher
    Surrey
    British4298710001
    CATCHPOLE, Steven
    South View The Street
    Bawdeswell
    NR20 4RT Dereham
    Norfolk
    Director
    South View The Street
    Bawdeswell
    NR20 4RT Dereham
    Norfolk
    British27212640001
    DENNIS, John Edward
    15 Fern Valley Chase
    OL14 7HB Todmorden
    West Yorkshire
    Director
    15 Fern Valley Chase
    OL14 7HB Todmorden
    West Yorkshire
    EnglandBritish51933670003
    HANNA, Herbert Frederick
    Willowmere Ballynerrin Road
    Ballynerrin Lower
    IRISH Wicklow
    Co Wicklow
    Ireland
    Director
    Willowmere Ballynerrin Road
    Ballynerrin Lower
    IRISH Wicklow
    Co Wicklow
    Ireland
    Irish10615060002
    SMITH, Charles
    2 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    2 Grove Way
    KT10 8HL Esher
    Surrey
    British4298710001

    Does DEREHAM PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit bond
    Created On May 24, 2004
    Delivered On May 29, 2004
    Outstanding
    Amount secured
    £2,193.75 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies held in the account, initial deposit £2,193.75.
    Persons Entitled
    • Geoffrey Ronald Trewhella
    Transactions
    • May 29, 2004Registration of a charge (395)
    A deed of admission to an omnibus letter of set-off dated 17TH june 1998 and
    Created On Jun 25, 2002
    Delivered On Jul 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the companies with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    Legal charge
    Created On Dec 11, 1995
    Delivered On Dec 13, 1995
    Outstanding
    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 metamec factory south green dereham norfolk t/no nk 107669 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 13, 1995Registration of a charge (395)
    Legal charge over freehold land
    Created On Jul 02, 1991
    Delivered On Jul 17, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    F/Hold land and premises known as metamec factory south green east diereham norfolk.
    Persons Entitled
    • Side Bell Limited
    Transactions
    • Jul 17, 1991Registration of a charge
    Debenture
    Created On Apr 30, 1991
    Delivered On May 02, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over. Undertaking and all property and assets.
    Persons Entitled
    • Sidebell Limited.
    Transactions
    • May 02, 1991Registration of a charge

    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