DANIA PROPERTIES MANCHESTER LIMITED

DANIA PROPERTIES MANCHESTER LIMITED

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

    Company NameDANIA PROPERTIES MANCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04216809
    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 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 AddressNo

    What were the previous names of DANIA PROPERTIES MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBERT EXPRESS LIMITEDJul 29, 2011Jul 29, 2011
    YIANIS MANCHESTER LIMITEDJan 11, 2008Jan 11, 2008
    RBS HOTEL INVESTMENTS NO 3 LIMITEDMay 15, 2001May 15, 2001

    What are the latest accounts for DANIA PROPERTIES MANCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for DANIA PROPERTIES MANCHESTER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DANIA PROPERTIES MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.35B

    Administrator's progress report to Jan 18, 2014

    14 pages2.24B

    Administrator's progress report to Jul 18, 2013

    17 pages2.24B

    legacy

    3 pagesMG04

    Administrator's progress report to Jan 18, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 12, 2012

    15 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    23 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Registered office address changed from * White Rose House 28a York Place Leeds LS1 2EZ England* on Mar 21, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Accounts for a small company made up to Apr 30, 2011

    7 pagesAA

    Appointment of Mr Sean Hogan as a director

    2 pagesAP01

    Registered office address changed from * 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ* on Feb 29, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed albert express LIMITED\certificate issued on 29/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 29, 2012

    Change company name resolution on Feb 28, 2012

    RES15
    change-of-nameFeb 29, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Richard Short as a secretary

    1 pagesTM02

    Termination of appointment of Lambros Hadjiioannou as a director

    1 pagesTM01

    Registered office address changed from * Langley House Park Road London N2 8EX* on Sep 23, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed yianis manchester LIMITED\certificate issued on 29/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2011

    Change company name resolution on Jul 12, 2011

    RES15
    change-of-nameJul 29, 2011

    Change of name by resolution

    NM01

    Accounts for a small company made up to Apr 30, 2010

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 15, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 1,650,001
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of DANIA PROPERTIES MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGAN, Sean Lee
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    England
    Director
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    England
    CyprusBritish160184690001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    SHORT, Richard Vickery
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    Secretary
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    British63384180001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    EIGHTEEN, Stephen Brian
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    Director
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    United KingdomBritish76313640003
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HADJIIOANNOU, Lambros
    Goswell Road
    EC1V 7JL London
    363
    Director
    Goswell Road
    EC1V 7JL London
    363
    United KingdomBritish93493430001
    HOURICAN, John Patrick
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Director
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Irish77547010001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    ROBERTSON, Iain Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    British52225140001
    ROBSON, Jeremy Godfrey
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    Director
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    British98782450001
    WHITBY, Peter James
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    Director
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    UkBritish76096790001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does DANIA PROPERTIES MANCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (Trustee)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Mar 19, 2013Statement that part or the whole of the property charged has been released (MG04)

    Does DANIA PROPERTIES MANCHESTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2012Administration started
    Feb 10, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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