DINCE HILL PROPERTY LIMITED

DINCE HILL PROPERTY LIMITED

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

    Company NameDINCE HILL PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02859648
    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 DINCE HILL PROPERTY LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is DINCE HILL PROPERTY LIMITED located?

    Registered Office Address
    Manor Mills
    South Brent
    TQ10 9JD Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DINCE HILL PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DINCE HILL PROPERTY 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

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 06, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2012

    Statement of capital on Oct 15, 2012

    • Capital: GBP 1,000
    SH01

    Appointment of Mrs Lesley Helen Hannaford as a secretary on Sep 07, 2012

    1 pagesAP03

    Termination of appointment of Peter John Booth as a director on Sep 07, 2012

    1 pagesTM01

    Termination of appointment of Peter Booth as a secretary on Sep 07, 2012

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Lynn Timcke as a director on Feb 14, 2012

    1 pagesTM01

    Annual return made up to Oct 06, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of John Dewhurst as a director

    1 pagesTM01

    Current accounting period extended from Nov 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Annual return made up to Oct 06, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Nov 30, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr. John David Gifford as a director

    2 pagesAP01

    Termination of appointment of Barbara Fox-Ledger as a director

    1 pagesTM01

    Annual return made up to Oct 06, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Barbara Ann Fox-Ledger on Oct 06, 2009

    2 pagesCH01

    Director's details changed for Peter John Booth on Oct 06, 2009

    2 pagesCH01

    Who are the officers of DINCE HILL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAFORD, Lesley Helen
    Manor Mills
    South Brent
    TQ10 9JD Devon
    Secretary
    Manor Mills
    South Brent
    TQ10 9JD Devon
    172374280001
    GIFFORD, John David
    100 Alexandra Road
    Sixbells
    NP13 2LQ Abertillery
    Norfolk House
    Blaenau Gwent
    Wales
    Director
    100 Alexandra Road
    Sixbells
    NP13 2LQ Abertillery
    Norfolk House
    Blaenau Gwent
    Wales
    WalesBritishEngineer Consultant135316110001
    BOOTH, Peter
    Manor Mill
    TQ10 9JD South Brent
    Devon
    Secretary
    Manor Mill
    TQ10 9JD South Brent
    Devon
    British83076690001
    DIXON, Julian David Edward
    Chateau De Betous
    Betous
    32110
    France
    Secretary
    Chateau De Betous
    Betous
    32110
    France
    British53139440015
    FOX-LEDGER, Barbara Ann
    Cator Court
    TQ13 7UA Widecombe In The Moor
    Devon
    Secretary
    Cator Court
    TQ13 7UA Widecombe In The Moor
    Devon
    BritishDirector15746360001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTH, Peter John
    Manor Hil
    TQ10 9JD South Brent
    Devon
    Director
    Manor Hil
    TQ10 9JD South Brent
    Devon
    EnglandBritishAccountant124183330002
    DEWHURST, John Langley
    36 Monmouth Street
    Topsham
    EX3 0AJ Exeter
    Devon
    Director
    36 Monmouth Street
    Topsham
    EX3 0AJ Exeter
    Devon
    United KingdomBritishSales Manager51258130002
    DIXON, Julian David Edward
    Chateau De Betous
    Betous
    32110
    France
    Director
    Chateau De Betous
    Betous
    32110
    France
    FranceBritishDirector53139440015
    FOX-LEDGER, Barbara Ann
    Old Langworthy
    TQ13 7UB Widecombe In The Moor
    South Devon
    Director
    Old Langworthy
    TQ13 7UB Widecombe In The Moor
    South Devon
    EnglandBritishDirector15746360003
    LEDGER, David Harold Fox
    Fleet Mill
    Longcombe
    TQ9 6PP Totnes
    Devon
    Director
    Fleet Mill
    Longcombe
    TQ9 6PP Totnes
    Devon
    BritishDirector36340380002
    TIMCKE, Lynn
    Sherard Road
    SE9 6EG London
    67 Pulman Place
    Director
    Sherard Road
    SE9 6EG London
    67 Pulman Place
    EnglandBritishSales Manager135335130001

    Does DINCE HILL PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 11, 2008
    Delivered On Jul 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the west of plymouth road south brent; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2008Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 19, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat c 29 lexham gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 13, 2004
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The avon works south brent devon t/n DN192208. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 13, 2004
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29B lexham gardens kensington london W8 t/n 431413. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 16, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 25, 1995
    Delivered On Dec 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 4 argyll court 82 lexham gardens london W8 t/no. NGL586415 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 1995Registration of a charge (395)
    • Feb 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 25, 1995
    Delivered On Dec 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as brent mill,south brent,devon.t/no.DN250304 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1995Registration of a charge (395)
    • Feb 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 25, 1995
    Delivered On Dec 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as the avon works,south brent,devon.t/no.DN192208 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1995Registration of a charge (395)
    • Feb 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 25, 1995
    Delivered On Dec 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as basement flat,29 lexham gardens,london W8.t/no.ngl 431413 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1995Registration of a charge (395)
    • Feb 06, 2004Statement 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