DANIA PROPERTIES MANCHESTER LIMITED
Overview
| Company Name | DANIA PROPERTIES MANCHESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04216809 |
| 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 DANIA PROPERTIES MANCHESTER LIMITED?
- (7487) /
Where is DANIA PROPERTIES MANCHESTER LIMITED located?
| Registered Office Address | c/o ZOLFO COOPER The Zenith Building 26 Spring Gardens M2 1AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANIA PROPERTIES MANCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBERT EXPRESS LIMITED | Jul 29, 2011 | Jul 29, 2011 |
| YIANIS MANCHESTER LIMITED | Jan 11, 2008 | Jan 11, 2008 |
| RBS HOTEL INVESTMENTS NO 3 LIMITED | May 15, 2001 | May 15, 2001 |
What are the latest accounts for DANIA PROPERTIES MANCHESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What is the status of the latest annual return for DANIA PROPERTIES MANCHESTER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DANIA PROPERTIES MANCHESTER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 14 pages | 2.35B | ||||||||||||||
Administrator's progress report to Jan 18, 2014 | 14 pages | 2.24B | ||||||||||||||
Administrator's progress report to Jul 18, 2013 | 17 pages | 2.24B | ||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Administrator's progress report to Jan 18, 2013 | 18 pages | 2.24B | ||||||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||||||
Administrator's progress report to Sep 12, 2012 | 15 pages | 2.24B | ||||||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||||||
Statement of administrator's proposal | 23 pages | 2.17B | ||||||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||||||
Registered office address changed from * White Rose House 28a York Place Leeds LS1 2EZ England* on Mar 21, 2012 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Accounts for a small company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Mr Sean Hogan as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ* on Feb 29, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed albert express LIMITED\certificate issued on 29/02/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Richard Short as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lambros Hadjiioannou as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Langley House Park Road London N2 8EX* on Sep 23, 2011 | 2 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed yianis manchester LIMITED\certificate issued on 29/07/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Who are the officers of DANIA PROPERTIES MANCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOGAN, Sean Lee | Director | 28a York Place LS1 2EZ Leeds White Rose House England | Cyprus | British | 160184690001 | |||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||
| SHORT, Richard Vickery | Secretary | Park Road East Finchley N2 8EY London Langley House | British | 63384180001 | ||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||
| EIGHTEEN, Stephen Brian | Director | Flat 25 Boss House Boss Street SE1 2PS London | United Kingdom | British | 76313640003 | |||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||
| HADJIIOANNOU, Lambros | Director | Goswell Road EC1V 7JL London 363 | United Kingdom | British | 93493430001 | |||||
| HOURICAN, John Patrick | Director | 64 Alma Road AL1 3BL St. Albans Hertfordshire | Irish | 77547010001 | ||||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||
| ROBERTSON, Iain Leith Johnston | Director | 14 March Pines EH4 3PF Edinburgh | British | 52225140001 | ||||||
| ROBSON, Jeremy Godfrey | Director | The Crossways Corseley Road TN3 9RT Groombridge East Sussex | British | 98782450001 | ||||||
| WHITBY, Peter James | Director | Turner House Chalcot Square NW1 8YP London 36c | Uk | British | 76096790001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does DANIA PROPERTIES MANCHESTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 21, 2007 Delivered On Dec 21, 2007 | Outstanding | Amount secured All monies due or to become due from each borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Victoria & albert hotel manchester f/h T. 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
| ||||
Does DANIA PROPERTIES MANCHESTER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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