DATAPOINT ESTATES LIMITED

DATAPOINT ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDATAPOINT ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02765422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DATAPOINT ESTATES LIMITED?

    • (9800) /

    Where is DATAPOINT ESTATES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DATAPOINT ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 22, 2010

    What are the latest filings for DATAPOINT ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 07, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to May 25, 2012

    4 pages4.68

    Appointment of Mr Michael James Morris as a director on Dec 19, 2011

    2 pagesAP01

    Appointment of Mr Andrew David Dewhirst as a director on Dec 19, 2011

    2 pagesAP01

    Appointment of Mr Andrew David Dewhirst as a secretary on Dec 19, 2011

    1 pagesAP03

    Termination of appointment of David Arthur Love as a director on Dec 19, 2011

    1 pagesTM01

    Termination of appointment of Cbre Global Investors (Uk) Limited as a director on Dec 19, 2011

    1 pagesTM01

    Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary on Dec 19, 2011

    1 pagesTM02

    Director's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 02, 2011

    2 pagesCH02

    Secretary's details changed for Ing Real Estate Investment Management (Uk Investments) Limited on Nov 02, 2011

    2 pagesCH04

    Registered office address changed from 60 London Wall London EC2M 5TQ on Jun 08, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Apr 22, 2010

    6 pagesAA

    Annual return made up to Nov 17, 2010 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Apr 22, 2010

    1 pagesAA01

    Termination of appointment of James Fletcher as a secretary

    2 pagesTM02

    Registered office address changed from 4 Farm Street Mayfair London W1J 5rd on Jun 01, 2010

    2 pagesAD01

    Appointment of Mr David Arthur Love as a director

    3 pagesAP01

    Termination of appointment of Stephen Jones as a director

    2 pagesTM01

    Appointment of Ing Real Estate Investment Management (Uk Investments) Limited as a secretary

    3 pagesAP04

    Who are the officers of DATAPOINT ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWHIRST, Andrew David
    55 Baker Street
    W1U 7EU London
    Secretary
    55 Baker Street
    W1U 7EU London
    165426880001
    DEWHIRST, Andrew David
    55 Baker Street
    W1U 7EU London
    Director
    55 Baker Street
    W1U 7EU London
    United KingdomBritish29539910003
    MORRIS, Michael James
    55 Baker Street
    W1U 7EU London
    Director
    55 Baker Street
    W1U 7EU London
    United KingdomBritish158286650001
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Secretary
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    FLETCHER, James David
    Homefield Road
    KT12 3RD Walton On Thames
    22
    Surrey
    Secretary
    Homefield Road
    KT12 3RD Walton On Thames
    22
    Surrey
    British114547210002
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    SMITH, Alan Ley
    9 Crispin Close
    Locksheath
    SO31 6TD Southampton
    Hampshire
    Secretary
    9 Crispin Close
    Locksheath
    SO31 6TD Southampton
    Hampshire
    British78724320001
    WHITE, Timothy Scott
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    Secretary
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    British94700490001
    CBRE GLOBAL INVESTORS (UK) LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Secretary
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05943824
    98655040004
    BURDEN, Franklyn David
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    Director
    Sunnyside Easthampnett Lane
    Easthampnett
    PO18 0JY Chichester
    West Sussex
    British4360750001
    CORBITT, Morton Bruce
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    Director
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    EnglandBritish117809710001
    DAINES, Graham
    Elmwood House Chichester Road
    GU29 9QE Midhurst
    West Sussex
    Director
    Elmwood House Chichester Road
    GU29 9QE Midhurst
    West Sussex
    British4400050001
    HANCOX, Colin John Stuart
    145 Nevill Road
    Hove
    BN3 7QE Brighton
    East Sussex
    Director
    145 Nevill Road
    Hove
    BN3 7QE Brighton
    East Sussex
    British83000840001
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritish8695620002
    LOVE, David Arthur
    London Wall
    EC2M 5TQ London
    60
    Director
    London Wall
    EC2M 5TQ London
    60
    United KingdomNew Zealander141161860001
    OSBORNE, Andrew Simon Charles
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    Director
    Osborne House
    51 Fishbourne Road East
    PO19 8LL Chichester
    C/O Geoffrey Osborne Limited
    West Sussex
    United KingdomBritish69198210013
    CBRE GLOBAL INVESTORS (UK) LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01236280
    98655040004

    Does DATAPOINT ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2012Dissolved on
    May 26, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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