D K PROPERTIES (WOOLSTON) LIMITED

D K PROPERTIES (WOOLSTON) LIMITED

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

    Company NameD K PROPERTIES (WOOLSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03008724
    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 D K PROPERTIES (WOOLSTON) LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is D K PROPERTIES (WOOLSTON) LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of D K PROPERTIES (WOOLSTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERIA LIMITEDJan 11, 1995Jan 11, 1995

    What are the latest accounts for D K PROPERTIES (WOOLSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for D K PROPERTIES (WOOLSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Mark Woodall on Jul 30, 2018

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on May 31, 2016

    1 pagesAD01

    Annual return made up to Jan 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Current accounting period shortened from Dec 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Jan 11, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Asset Management Solutions Limited as a secretary

    2 pagesTM02

    Termination of appointment of Beif Ii Corporate Services Limited as a director

    2 pagesTM01

    Termination of appointment of Robert Mcclatchey as a director

    2 pagesTM01

    Termination of appointment of Ernest Battey as a director

    2 pagesTM01

    Termination of appointment of Andrew Livingston as a director

    2 pagesTM01

    Appointment of International Administration Group (Guernsey) Limited as a secretary

    3 pagesAP04

    Appointment of Iag Limited as a director

    3 pagesAP02

    Who are the officers of D K PROPERTIES (WOOLSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Secretary
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number36305
    123212890003
    WOODALL, Mark Andrew
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Director
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    GuernseyBritish179218860001
    IAG LIMITED
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Director
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number45079
    171273930001
    FAY, Martin Lawrence
    Crofton Cliff Crofton Avenue
    PO13 9NJ Lee On The Solent
    Hampshire
    Secretary
    Crofton Cliff Crofton Avenue
    PO13 9NJ Lee On The Solent
    Hampshire
    British8066790001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    SHERIDAN, Clare
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British74216410002
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03008724
    166036180001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    British28614660001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritish74375610001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    United KingdomBritish130277830002
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritish39767370001
    FAY, Linda Diane Isabel
    Crofton Cliff
    Crofton Avenue
    PO13 9NJ Lee On The Solent
    Hampshire
    Director
    Crofton Cliff
    Crofton Avenue
    PO13 9NJ Lee On The Solent
    Hampshire
    British38454870001
    FAY, Martin Lawrence
    Crofton Cliff Crofton Avenue
    PO13 9NJ Lee On The Solent
    Hampshire
    Director
    Crofton Cliff Crofton Avenue
    PO13 9NJ Lee On The Solent
    Hampshire
    British8066790001
    HARTSHORN, Timothy
    5 Freston Road
    N3 1UP London
    Director
    5 Freston Road
    N3 1UP London
    British103668910001
    KEITH, Alistair
    Wildacre
    South Munstead Lane
    GU8 4AG Godalming
    Surrey
    Director
    Wildacre
    South Munstead Lane
    GU8 4AG Godalming
    Surrey
    British69099040002
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    MCCLATCHEY, Robert Sean
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish140441450001
    STYLES, Robert James
    7 Churchill Place
    E14 5HP London
    Director
    7 Churchill Place
    E14 5HP London
    United KingdomBritish102666050001
    TASKER, Ian James
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    Director
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    EnglandBritish84496470004
    BEIF II CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07002591
    151210770001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of D K PROPERTIES (WOOLSTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medicx Fund Limited
    Glategny Esplanade
    St. Peter Port
    GY1 1WW Guernsey
    Regency Court
    Channel Islands
    Apr 06, 2016
    Glategny Esplanade
    St. Peter Port
    GY1 1WW Guernsey
    Regency Court
    Channel Islands
    No
    Legal FormCompany Limited By Shares
    Country Registered45397
    Legal AuthorityThe Companies (Guernsey) Law, 2008
    Place RegisteredGuernsey
    Registration Number45397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does D K PROPERTIES (WOOLSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of legal charge
    Created On Jan 25, 2000
    Delivered On Jan 27, 2000
    Outstanding
    Amount secured
    All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    49 portsmouth rd woolston southampton, land and buildings on the south east side of beaulieu rd dibden purlieu southampton and briar cottage beaulieu rd dibden together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    Assignment by way of charge
    Created On Dec 20, 1999
    Delivered On Dec 30, 1999
    Outstanding
    Amount secured
    All monies due or to become due from primary medical properties investments limited and any company from time to time which is a holding company or subsidiary of primary medical properties investments limited on any account whatsoever and in any manner whatsoever to the general practice finance corporation limited under the provisions of the deed of legal charge dated 20TH december 1999
    Short particulars
    All rights titles and interests and whether present or future of the compny the occupational leases in respect of the property at 49 portsmouth road woolston southampton and at beaulieu road dibden purlieu southampton. All sums due by way of insurance rent. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    Deed of legal charge
    Created On Dec 20, 1999
    Delivered On Dec 30, 1999
    Outstanding
    Amount secured
    £2,304,457.00 owed by primary medical investments limited together with interest thereon pursuant to the provisions of the legal charge and all monies laid out by the general practice finance corporation limited under any of the provisions of the legal charge
    Short particulars
    F/H property k/a 49 portsmouth road woolston southampton together with fixtures and fittings and equipment and all f/h property at beaulieu road dibden purlieu southampton. Floating charge all undertakings property assets and rights present and future.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    Legal charge
    Created On Sep 24, 1998
    Delivered On Oct 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    49 portsmouth road woolston southampton hampshire t/no;-HP469177.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1998Registration of a charge (395)
    • Dec 22, 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