DARLOWS LIMITED
Overview
Company Name | DARLOWS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04081671 |
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 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 Address | No |
What were the previous names of DARLOWS LIMITED?
Company Name | From | Until |
---|---|---|
TMX DARLOWS LIMITED | Dec 21, 2000 | Dec 21, 2000 |
MINMAR (538) LIMITED | Oct 02, 2000 | Oct 02, 2000 |
What are the latest accounts for DARLOWS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for DARLOWS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lucian Frank Erich Pollington as a secretary on May 25, 2018 | 2 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of DARLOWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Paul Alick | Secretary | 19-19a Station Road Llanishen CF14 5LS Cardiff | British | Company Director | 130934510001 | |||||
SMITH, Paul Alick | Director | 19-19a Station Road Llanishen CF14 5LS Cardiff | England | British | Company Director | 130934510056 | ||||
POLLINGTON, Lucian Frank Erich | Secretary | 19-19a Station Road Llanishen CF14 5LS Cardiff | British | 68633210001 | ||||||
CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
SMITH, Walter Alick | Director | Wellington House Butt Road CO3 3DA Colchester Essex | British | Company Director | 60958290005 |
Who are the persons with significant control of DARLOWS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Alick Smith | Apr 06, 2016 | CO3 3LD Colchester Colwyn House Sheepen Place Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DARLOWS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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