DARLOWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDARLOWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04081671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DARLOWS LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is DARLOWS LIMITED located?

    Registered Office Address
    19-19a Station Road
    Llanishen
    CF14 5LS Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of DARLOWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMX DARLOWS LIMITEDDec 21, 2000Dec 21, 2000
    MINMAR (538) LIMITEDOct 02, 2000Oct 02, 2000

    What are the latest accounts for DARLOWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DARLOWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lucian Frank Erich Pollington as a secretary on May 25, 2018

    2 pagesTM02

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 7,417,697
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of DARLOWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Paul Alick
    19-19a Station Road
    Llanishen
    CF14 5LS Cardiff
    Secretary
    19-19a Station Road
    Llanishen
    CF14 5LS Cardiff
    BritishCompany Director130934510001
    SMITH, Paul Alick
    19-19a Station Road
    Llanishen
    CF14 5LS Cardiff
    Director
    19-19a Station Road
    Llanishen
    CF14 5LS Cardiff
    EnglandBritishCompany Director130934510056
    POLLINGTON, Lucian Frank Erich
    19-19a Station Road
    Llanishen
    CF14 5LS Cardiff
    Secretary
    19-19a Station Road
    Llanishen
    CF14 5LS Cardiff
    British68633210001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    SMITH, Walter Alick
    Wellington House
    Butt Road
    CO3 3DA Colchester
    Essex
    Director
    Wellington House
    Butt Road
    CO3 3DA Colchester
    Essex
    BritishCompany Director60958290005

    Who are the persons with significant control of DARLOWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Alick Smith
    CO3 3LD Colchester
    Colwyn House Sheepen Place
    Essex
    United Kingdom
    Apr 06, 2016
    CO3 3LD Colchester
    Colwyn House Sheepen Place
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DARLOWS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2011
    Delivered On Aug 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the beneficiaries 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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • Apr 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2006
    Delivered On Apr 04, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Apr 24, 2017Satisfaction of a charge (MR04)
    Deed of deposit supplemental to a lease dated 25 march 1996 and
    Created On Dec 23, 2005
    Delivered On Jan 10, 2006
    Outstanding
    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
    All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Hammerson (Exeter) Limited
    Transactions
    • Jan 10, 2006Registration of a charge (395)
    Composite guarantee and debenture between the chargor, tmx corporation limited, the subsidiaries and winterthur finance limited
    Created On Dec 13, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All liabilities due or to become due from the company or any of the chargors to the chargee pursuant to or in connection with the documents or this debenture (all terms defined)
    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
    • Winterthur Finance Limited
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Apr 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 21, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All present and/or future indebtedness and all other liabilities due from the company (formerly known as minmar (538) limited) to the chargee in relation to this mortgage debenture
    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
    • Winterthur Finance Limited
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Apr 18, 2006Statement of satisfaction of a charge in full or part (403a)

    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