DARM LIMITED

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

    Company NameDARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03336506
    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 DARM LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is DARM LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of DARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIORTRIAL LIMITEDMar 19, 1997Mar 19, 1997

    What are the latest accounts for DARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for DARM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    10 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2015

    LRESSP

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

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

    7 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 775,001
    SH01

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

    Director's details changed for Mr Brian Mackie on May 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of War Tin as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 01, 2012

    7 pagesAA

    Appointment of Mrs War War Tin as a secretary

    1 pagesAP03

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Margaret Willis as a director

    2 pagesAP01

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Brian Mackie as a director

    2 pagesAP01

    Termination of appointment of Mark Whiteling as a director

    1 pagesTM01

    Annual return made up to Mar 13, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of DARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    EnglandBritish183822370001
    GEYSELS, Kris Paul Ludo
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    BelgiumBelgian193655140001
    FROGGATT, Nicholas Martin
    54 Outwoods Road
    LE11 3LY Loughborough
    Secretary
    54 Outwoods Road
    LE11 3LY Loughborough
    British27201010005
    GREENWOOD, Michael Frank
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Secretary
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    British163171910001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    TIN, War War
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Secretary
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    174472960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    BROTHERWOOD, Tony James
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    Director
    54 Frampton Grove
    Westcroft Park
    MK4 4GE Milton Keynes
    EnglandBritish143546010001
    COLLIVER, Howard Francis
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    30 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    United KingdomBritish39780590001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    MACKIE, Brian Robert
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    ScotlandBritish173446330002
    MACQUEEN, David Colin
    65 Shanklin Drive
    LE2 3QE Leicester
    Leicestershire
    Director
    65 Shanklin Drive
    LE2 3QE Leicester
    Leicestershire
    British3789860001
    MATTHEWS, David John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish101577480001
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish49698960004
    MOONEY, Andrew John
    Rydes Hill Lodge Aldershot Road
    Worplesdon
    GU3 3AG Guildford
    Surrey
    Director
    Rydes Hill Lodge Aldershot Road
    Worplesdon
    GU3 3AG Guildford
    Surrey
    United KingdomBritish34345860002
    ROE, Timothy Michael
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritish51264250001
    WHITELING, Mark Argent
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    EnglandBritish101297630001
    WILLIS, Helen Margaret
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    United KingdomBritish277089380001
    WYCHERLEY, Roland Edward
    Wychbury House
    113 Wenlock Road
    SY2 6JX Shrewsbury
    Shropshire
    Director
    Wychbury House
    113 Wenlock Road
    SY2 6JX Shrewsbury
    Shropshire
    British62536790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2000
    Delivered On Sep 27, 2000
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2000Registration of a charge (395)
    • Aug 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On May 19, 1997
    Delivered On May 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facilities agreement and the debenture
    Short particulars
    Property k/a freehold land on the east side of jubilee drive loughborough leicestershire t/n LT98458, freehold land k/a unit c jubilee drive loughborough leicestershire t/n LT88154, unit c jubilee drive loughborough leicestershire t/n LT192337 and freehold land k/a unit B1 hanson business park northampton. 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
    • Girocredit Bank Aktiengesellschaft Der Sparkassen
    Transactions
    • May 23, 1997Registration of a charge (395)
    • Sep 22, 2000Statement of satisfaction of a charge in full or part (403a)

    Does DARM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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