D K PROPERTIES (WOOLSTON) LIMITED
Overview
| Company Name | D K PROPERTIES (WOOLSTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03008724 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of D K PROPERTIES (WOOLSTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERIA LIMITED | Jan 11, 1995 | Jan 11, 1995 |
What are the latest accounts for D K PROPERTIES (WOOLSTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for D K PROPERTIES (WOOLSTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Mark Woodall on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Asset Management Solutions Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Beif Ii Corporate Services Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Mcclatchey as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ernest Battey as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Livingston as a director | 2 pages | TM01 | ||||||||||
Appointment of International Administration Group (Guernsey) Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Iag Limited as a director | 3 pages | AP02 | ||||||||||
Who are the officers of D K PROPERTIES (WOOLSTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey |
| 123212890003 | ||||||||||||||
| WOODALL, Mark Andrew | Director | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey | Guernsey | British | 179218860001 | |||||||||||||
| IAG LIMITED | Director | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey |
| 171273930001 | ||||||||||||||
| FAY, Martin Lawrence | Secretary | Crofton Cliff Crofton Avenue PO13 9NJ Lee On The Solent Hampshire | British | 8066790001 | ||||||||||||||
| JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||||||||||
| NETTLESHIP, Isobel Mary | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 147086990001 | ||||||||||||||
| SHERIDAN, Clare | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 74216410002 | ||||||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 United Kingdom |
| 166036180001 | ||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||||||||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||||||||||
| DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 | United Kingdom | British | 130277830002 | |||||||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||||||
| FAY, Linda Diane Isabel | Director | Crofton Cliff Crofton Avenue PO13 9NJ Lee On The Solent Hampshire | British | 38454870001 | ||||||||||||||
| FAY, Martin Lawrence | Director | Crofton Cliff Crofton Avenue PO13 9NJ Lee On The Solent Hampshire | British | 8066790001 | ||||||||||||||
| HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | 103668910001 | ||||||||||||||
| KEITH, Alistair | Director | Wildacre South Munstead Lane GU8 4AG Godalming Surrey | British | 69099040002 | ||||||||||||||
| LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||||||||||
| MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 140441450001 | |||||||||||||
| STYLES, Robert James | Director | 7 Churchill Place E14 5HP London | United Kingdom | British | 102666050001 | |||||||||||||
| TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | 84496470004 | |||||||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 151210770001 | ||||||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of D K PROPERTIES (WOOLSTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicx Fund Limited | Apr 06, 2016 | Glategny Esplanade St. Peter Port GY1 1WW Guernsey Regency Court Channel Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does D K PROPERTIES (WOOLSTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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