DEXTRA COURT PROPERTIES LIMITED

DEXTRA COURT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEXTRA COURT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03266918
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DEXTRA COURT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCEPT MORTGAGES LIMITEDNov 07, 1996Nov 07, 1996
    MINMAR (355) LIMITEDOct 22, 1996Oct 22, 1996

    What are the latest accounts for DEXTRA COURT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DEXTRA COURT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2016

    LRESSP

    Appointment of Mr David Rowley Rose as a director on Sep 23, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Charles Paykel as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of Andrew David Carr as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Clair Louise Marshall as a director on Sep 23, 2016

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Conor Martin O'neill as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Dec 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Jonathan Stephen Moss as a director on Dec 07, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    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 pagesAD02

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Jonathan Charles Paykel as a director on Dec 31, 2014

    2 pagesAP01

    Appointment of Mr Conor Martin O'neill as a director on Dec 31, 2014

    2 pagesAP01

    Annual return made up to Dec 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of DEXTRA COURT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Dorking
    RH4 1QA Surrey
    Pixham End
    United Kingdom
    Secretary
    Dorking
    RH4 1QA Surrey
    Pixham End
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    165302330001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritishSolicitor200178890001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Secretary
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    LOCKWOOD, Kevin Ashley
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    Secretary
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    BritishSolicitor75155040003
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    BritishCompany Director67168210001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritishCompany Secretary150997870001
    BLACK, James Masson
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishFinance Director172334880001
    BOURKE, Evelyn Brigid
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomIrish,BritishActuary247998930001
    BROWN, David Mark
    Costa Porsche
    The Drive
    RH14 0TD Ifold
    West Sussex
    Director
    Costa Porsche
    The Drive
    RH14 0TD Ifold
    West Sussex
    BritishActuary85273980001
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Director
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    BritishDirector Corporate Development66902800002
    CARR, Andrew David
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishActuary182546040001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritishSolicitor67071750001
    HARE, James Mcdonald Buchanan
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    Director
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    United KingdomBritishDirector Hr78266150001
    ISHERWOOD, Kristina Maria
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritishFinance Director94065860002
    J'AFARI-PAK, Lindsay Clare
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishTax Director155016370001
    LOCKWOOD, Kevin Ashley
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    Director
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    BritishSolicitor75155040003
    MOSS, Jonathan Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director172135620001
    O'NEILL, Conor Martin
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director194342160001
    PAGE, David William
    Rhoden
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    Director
    Rhoden
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    BritishSolicitor61672430001
    PAYKEL, Jonathan Charles
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director194342300001
    POTKINS, Martin
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishCompany Director182195910001
    PURVIS, Andrew John
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director95160430001
    RICHARDSON, Ian David Lea
    90 Montagu Mansions
    W1U 6LF London
    Director
    90 Montagu Mansions
    W1U 6LF London
    EnglandBritishCompany Director73820300003
    SINGLETON, Graham Lloyd
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    Director
    1 Edgar Villas
    Edgar Road
    SO23 9TP Winchester
    Hampshire
    BritishChief Finance Officer63550740004
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishCompany Director67168210001
    SMITH, Robin Duncan
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritishActuary82532400001
    VIRDEE, Amritpal Singh
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritishChartered Accountant165360680001
    WHEATLEY, James Sherriff Paton
    1 Red Lion Lane
    Overton
    RG25 3HH Basingstoke
    Hampshire
    Director
    1 Red Lion Lane
    Overton
    RG25 3HH Basingstoke
    Hampshire
    United KingdomBritishFacilities Manager75945170001

    Does DEXTRA COURT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Winterthur Life UK Limited
    Transactions
    • Jan 14, 2004Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)

    Does DEXTRA COURT PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2016Commencement of winding up
    Aug 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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