DAMOVO UK LIMITED
Overview
Company Name | DAMOVO UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03174637 |
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 DAMOVO UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DAMOVO UK LIMITED located?
Registered Office Address | Daisy House Lindred Road Business Park BB9 5SR Nelson Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAMOVO UK LIMITED?
Company Name | From | Until |
---|---|---|
X T M L LIMITED | Mar 18, 1996 | Mar 18, 1996 |
What are the latest accounts for DAMOVO UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for DAMOVO UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Matthew Robinson Riley on Mar 18, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Lewis Mcglennon on Mar 18, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed x t m l LIMITED\certificate issued on 01/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 28, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Gareth Kirkwood as a director | 1 pages | TM01 | ||||||||||
Who are the officers of DAMOVO UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 149416640001 | |||||||
MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | Company Director | 252490400001 | ||||
SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | United Kingdom | British | Company Director | 161471940001 | ||||
BLUNT, Andrew | Secretary | 19 Windsor Road Levenshulme M19 2FA Manchester | British | 47068000001 | ||||||
FORD, Patrick | Secretary | Leybourne Lodge Combe Lane, Wormley GU8 5TP Godalming Surrey | British | Business Executive | 32796680001 | |||||
FOSTER, Stephen Andrew | Secretary | 1 Hudswell Close Whitefield M45 7UD Manchester | British | 30029090002 | ||||||
GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
GROSSMAN, Nicholas Paul | Secretary | 15 Park Road EN5 5RY High Barnet Hertfordshire | British | Company Director | 78808050001 | |||||
KENNEDY, Christina Lillian | Secretary | Walnut House Walnut Gardens Claydon OX17 1NA Banbury Oxfordshire | British | 7909160003 | ||||||
LING, Simon Godson | Secretary | 11 Springfield Road Stokenchurch HP14 3QR High Wycombe Buckinghamshire | British | Accountant | 62101590001 | |||||
PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Director | 67037910004 | |||||
PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Company Director | 67037910004 | |||||
PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
WOTHERSPOON, Rebecca Jane | Secretary | Alexandra House W2 1SF London 6a | New Zealander | 134162710001 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
OAKLEY CAPITAL PARTNERS LLP | Secretary | 8th Floor The Economist Building 25 St Jamess Street SW1A 1HA London | 91195870001 | |||||||
BJORCK, Per | Director | Elmholtveien 12 FOREIGN Oslo 0281 Norway | Swedish | Chief Technology Officer | 76355480001 | |||||
BLUNT, Andrew | Director | 46 Rockdove Avenue Hulme M15 5FH Manchester | British | Internet Consultant & Publishe | 47068000002 | |||||
BOYLE, Eugene Daniel | Director | 171a Blackburn Road Heapey PR6 8EJ Chorley Lancashire | British | Director | 57220270002 | |||||
BURT, Terence William | Director | 274 Kimbolton Road MK41 8AD Bedford | England | British | Company Director | 73890540002 | ||||
COLLINS, Alexander Fiske | Director | Wycliffe Road SW11 5QR London 48 United Kingdom | United Kingdom | Italian | Banker | 135884520001 | ||||
DOWE, Stephen William | Director | 92 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | British | Finance Director | 14003730001 | |||||
DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 | Switzerland | British | Company Director | 153016810001 | ||||
FORD, Patrick | Director | Leybourne Lodge Combe Lane, Wormley GU8 5TP Godalming Surrey | England | British | Business Executive | 32796680001 | ||||
HARTOP, Barry | Director | Field Cottage The Ridgeway GU1 2DG Guildford Surrey | England | British | Director | 67432850001 | ||||
JORDAN, Keith Stuart | Director | 63 Harington Green Formby L37 1PN Liverpool Silverdale | England | British | Director | 139201050001 | ||||
JOSEPH, Mark William | Director | 6 Langford Place Flat 2 NW8 0LL London | England | British | Financier | 72405460001 | ||||
KIRKWOOD, Gareth Robert | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | Company Director | 174056480001 | ||||
MCVEIGH, Mark Stevens | Director | Woodhall Lodge St Georges Hill Old Avenue KT13 0QB Weybridge Surrey | British | Company Director | 86272640001 | |||||
OSBORNE, Kieran John | Director | Flat 3 27 Whitworth Street West M1 5ND Manchester Lancashire | British | Technical Director | 69488230002 | |||||
PATON, John Shearer | Director | The Clock House Main Road Betley CW3 9BH Crewe Cheshire | England | British | Director | 33014940001 | ||||
PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Director | 67037910004 | |||||
PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Company Director | 67037910004 | |||||
PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | Company Director | 113467720001 | ||||
RAVN, Soren Asger | Director | In Der Looren 62 Ch 8053 Zurich Switzerland | Danish | Global Sales - Marketing Dir | 74716000001 |
Who are the persons with significant control of DAMOVO UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daisy Data Solutions Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAMOVO UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 22, 2010 Delivered On Jan 27, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed to a debenture | Created On Apr 02, 2008 Delivered On Apr 15, 2008 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture accession deed | Created On Apr 02, 2008 Delivered On Apr 15, 2008 | Satisfied | Amount secured All monies due or to become due by any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 15, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Nov 04, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due or to become due from the company to the chargee or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Oct 28, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 1998 Delivered On Dec 24, 1998 | 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 04, 1997 Delivered On Dec 05, 1997 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jun 04, 1997 Delivered On Jun 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the creditor and any receiver joint and/or several or in any other capacity whatsoever except for any liability or obligation which if it were so included,would result in the debenture contravening section 151 of the companies act 1985 | |
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
| ||||
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