DERMOUTH TENANCIES LTD

DERMOUTH TENANCIES LTD

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

    Company NameDERMOUTH TENANCIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02425908
    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 DERMOUTH TENANCIES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DERMOUTH TENANCIES LTD located?

    Registered Office Address
    Hamstead Hall
    142 Friary Road
    B20 1AP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DERMOUTH TENANCIES LTD?

    Previous Company Names
    Company NameFromUntil
    LOADTAN LIMITEDSep 25, 1989Sep 25, 1989

    What are the latest accounts for DERMOUTH TENANCIES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for DERMOUTH TENANCIES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for DERMOUTH TENANCIES LTD?

    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

    Total exemption full accounts made up to Mar 31, 2015

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 06, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 788,931
    SH01

    Director's details changed for Mr Christopher Alan Butterfield on Apr 29, 2015

    2 pagesCH01

    Director's details changed for Mr John Robert Coles on Apr 29, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 788,931
    SH01

    Director's details changed for Mr Michael Andrew Poole on Mar 28, 2014

    2 pagesCH01

    Registered office address changed from * North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE* on Mar 19, 2014

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Apr 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Andrew Poole on Apr 07, 2010

    2 pagesCH01

    Who are the officers of DERMOUTH TENANCIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTERFIELD, Christopher Alan
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    Director
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    EnglandBritish7649100002
    COLES, John Robert
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    Director
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    EnglandBritish4222660002
    POOLE, Michael Andrew
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    England
    Director
    142 Friary Road
    B20 1AP Birmingham
    Hamstead Hall
    England
    United KingdomBritish51121860001
    BUTTERFIELD, Christopher Alan
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    Secretary
    North Lodge Farm
    Widmerpool Lane Widmerpool
    NG12 5QE Nottingham
    British7649100002
    POOLE, Michael Andrew
    19 Sandale Close
    Gamston
    NG2 6QG Nottingham
    Secretary
    19 Sandale Close
    Gamston
    NG2 6QG Nottingham
    British51121860001
    TANG, Norma Shau Yee
    17 Sarah Siddons Walk The Park
    GL50 2LW Cheltenham
    Gloucestershire
    Secretary
    17 Sarah Siddons Walk The Park
    GL50 2LW Cheltenham
    Gloucestershire
    British40407380001
    WILLINGHAM, Steven Craig
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    Secretary
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    British63092720002
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Secretary
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001
    BESSELL, Robert
    25 Welcombe Road
    CV37 6UJ Stratford Upon Avon
    Warwickshire
    Director
    25 Welcombe Road
    CV37 6UJ Stratford Upon Avon
    Warwickshire
    United KingdomBritish16891260001
    FATH, Wendy Butler
    4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    North Somerset
    Director
    4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    North Somerset
    British53963360001
    FRAMPTON, John Blaxley
    3 Rushmere Crescent
    NN1 5SA Northampton
    Northamptonshire
    Director
    3 Rushmere Crescent
    NN1 5SA Northampton
    Northamptonshire
    British13665050001
    HALL, Anthony John
    Fulbeck Place
    Fulbeck
    NG32 3JP Grantham
    Lincolnshire
    Director
    Fulbeck Place
    Fulbeck
    NG32 3JP Grantham
    Lincolnshire
    British35696560002
    MANSFIELD, Linda Marjorie
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    Director
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    British42338210001
    MARSH, Colin Graham
    19 Arlington Road
    DE23 6NY Derby
    Derbyshire
    Director
    19 Arlington Road
    DE23 6NY Derby
    Derbyshire
    British30751280001
    NEAVES, Barry James
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    Director
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    British44749950001
    POOLE, Michael Andrew
    19 Sandale Close
    Gamston
    NG2 6QG Nottingham
    Director
    19 Sandale Close
    Gamston
    NG2 6QG Nottingham
    United KingdomBritish51121860001
    SUMPTON, Elaine Mary
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    Director
    1 Malcolm Drive
    NN5 5NN Northampton
    Northamptonshire
    British42468750001
    THOMAS, Patrick Henry
    83 Woodlands Road
    Bookham
    KT23 4HL Leatherhead
    Surrey
    Director
    83 Woodlands Road
    Bookham
    KT23 4HL Leatherhead
    Surrey
    British14022970001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritish34410500001
    WILLINGHAM, Steven Craig
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    Director
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    British63092720002
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001

    Does DERMOUTH TENANCIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 22, 1995
    Delivered On Jan 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from evenbrook estates limited to the chargee on any account whatsoever
    Short particulars
    Land on the south east side of kathleen road sholing southampton k/a 1-11 woodland vale kathleen road sholing southampton t/no. HP342650 and all buildings fixtures plant machinery goodwill and benefit of licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Jun 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1995
    Delivered On Jan 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from evenbrook estates limited to the chargee on any account whatsoever
    Short particulars
    62,67 and 68 tintagel way woking surrey t/nos. SY611030 SY611028 and SY611072 and all buildings fixtures plant machinery goodwill and the benefit of licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Jun 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1995
    Delivered On Jan 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from evenbrook estates limited to the chargee on any account whatsoever
    Short particulars
    22 opal close oakwood derby t/no.DY228503 and all buildings fixtures plant machinery goodwill and the benefit of licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Jun 25, 1999Statement 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