DEXTRA COURT PROPERTIES LIMITED
Overview
Company Name | DEXTRA COURT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03266918 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DEXTRA COURT PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DEXTRA COURT PROPERTIES LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEXTRA COURT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
CONCEPT MORTGAGES LIMITED | Nov 07, 1996 | Nov 07, 1996 |
MINMAR (355) LIMITED | Oct 22, 1996 | Oct 22, 1996 |
What are the latest accounts for DEXTRA COURT PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DEXTRA COURT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 03, 2017 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 21, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Charles Paykel as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew David Carr as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Clair Louise Marshall as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Conor Martin O'neill as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jonathan Stephen Moss as a director on Dec 07, 2015 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Mr Jonathan Charles Paykel as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Conor Martin O'neill as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of DEXTRA COURT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Dorking RH4 1QA Surrey Pixham End United Kingdom |
| 165302330001 | ||||||||||
MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | Solicitor | 200178890001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||||||
CANTLE, Neil Jonathan | Secretary | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||||||
LOCKWOOD, Kevin Ashley | Secretary | 2 Paddocks Close KT21 2RA Ashstead Surrey | British | Solicitor | 75155040003 | |||||||||
SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | Company Director | 67168210001 | |||||||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | Company Secretary | 150997870001 | ||||||||
BLACK, James Masson | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Finance Director | 172334880001 | ||||||||
BOURKE, Evelyn Brigid | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | Irish,British | Actuary | 247998930001 | ||||||||
BROWN, David Mark | Director | Costa Porsche The Drive RH14 0TD Ifold West Sussex | British | Actuary | 85273980001 | |||||||||
CANTLE, Neil Jonathan | Director | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | Director Corporate Development | 66902800002 | |||||||||
CARR, Andrew David | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Actuary | 182546040001 | ||||||||
DUFFY, Christopher William | Director | 7 The Broadwalk HA6 2XF Northwood Middlesex | England | British | Solicitor | 67071750001 | ||||||||
HARE, James Mcdonald Buchanan | Director | 6 Parkway Edgcumbe Park RG45 6EN Crowthorne Berkshire | United Kingdom | British | Director Hr | 78266150001 | ||||||||
ISHERWOOD, Kristina Maria | Director | 4 The Ridgeway GU1 2DG Guildford Surrey | England | British | Finance Director | 94065860002 | ||||||||
J'AFARI-PAK, Lindsay Clare | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Tax Director | 155016370001 | ||||||||
LOCKWOOD, Kevin Ashley | Director | 2 Paddocks Close KT21 2RA Ashstead Surrey | British | Solicitor | 75155040003 | |||||||||
MOSS, Jonathan Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 172135620001 | ||||||||
O'NEILL, Conor Martin | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 194342160001 | ||||||||
PAGE, David William | Director | Rhoden Buckland Hill TN5 6QT Wadhurst East Sussex | British | Solicitor | 61672430001 | |||||||||
PAYKEL, Jonathan Charles | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 194342300001 | ||||||||
POTKINS, Martin | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 182195910001 | ||||||||
PURVIS, Andrew John | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 95160430001 | ||||||||
RICHARDSON, Ian David Lea | Director | 90 Montagu Mansions W1U 6LF London | England | British | Company Director | 73820300003 | ||||||||
SINGLETON, Graham Lloyd | Director | 1 Edgar Villas Edgar Road SO23 9TP Winchester Hampshire | British | Chief Finance Officer | 63550740004 | |||||||||
SMALL, Jeremy Peter | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Company Director | 67168210001 | ||||||||
SMITH, Robin Duncan | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Actuary | 82532400001 | ||||||||
VIRDEE, Amritpal Singh | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Chartered Accountant | 165360680001 | ||||||||
WHEATLEY, James Sherriff Paton | Director | 1 Red Lion Lane Overton RG25 3HH Basingstoke Hampshire | United Kingdom | British | Facilities Manager | 75945170001 |
Does DEXTRA COURT PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 24, 2003 Delivered On Jan 14, 2004 | 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 F/H property known as dextra court, chapel hill, basingstoke, hampshire t/n HP310827. | ||||
Persons Entitled
| ||||
Transactions
|
Does DEXTRA COURT PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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