DAROWELL PROPERTIES LIMITED

DAROWELL PROPERTIES LIMITED

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

    Company NameDAROWELL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04336551
    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 DAROWELL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DAROWELL PROPERTIES LIMITED located?

    Registered Office Address
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAROWELL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for DAROWELL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pages4.71

    Registered office address changed from * 4 Farm Street Mayfair London W1J 5RD* on May 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 07, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Current accounting period extended from Jan 31, 2014 to Jul 31, 2014

    3 pagesAA01

    Accounts made up to Jan 31, 2013

    13 pagesAA

    Annual return made up to Dec 07, 2012 with full list of shareholders

    15 pagesAR01

    Secretary's details changed for Graham Hadden Dean Elliot on Oct 08, 2012

    3 pagesCH03

    Accounts made up to Jan 31, 2012

    13 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    15 pagesAR01

    Who are the officers of DAROWELL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOT, Graham Hadden Dean
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    Secretary
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    British135027650001
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritish8695620002
    TWEEDDALE-TYE, David Michael Francis
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    Director
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    EnglandBritish111888220002
    WILSON, Andrew Luis
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    Director
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    United KingdomBritish31101960006
    ELLIOTT, Graham Hadden Dean
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    Secretary
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    British49198120003
    WHITE, Timothy Scott
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    Secretary
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    British94700490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    TAYLOR, Neal Anthony
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    Director
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    EnglandEnglish65914360002
    WILDMAN, Alexander James Franklin
    Chesson Road
    W14 9QU London
    102
    Director
    Chesson Road
    W14 9QU London
    102
    United KingdomBritish44059520002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does DAROWELL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 23, 2005
    Delivered On Sep 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a 550 london road, westcliff on sea t/no EX46873.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2005Registration of a charge (395)
    • Jan 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 23, 2005
    Delivered On Sep 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a former fin machine premises, salters lane industrial estae, sedgefield, acham t/no DU57018.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2005Registration of a charge (395)
    • Jan 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 21, 2005
    Delivered On Jan 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as moore lane staines middlesex with title number sy 526547. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    • Jan 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    /Hold property known as 128/142 clarence road,fleet; HP488150. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the potteries,newton road,kingsteignton,newton abbot; DN272200. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land lying to the west of walnut tree close,guildford; SY625117. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 147,163,207 to 233 (odd numbers) chester road,watford and land and buildings on the south east side of chester road and on the north east side of queens avenue,watford; HD72007. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 1A and 9 to 15 (odd) wolsey street,24,26 and land and buildngs on the west side of greyfriars oad,ipswich; t/no SK41457. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 22/24 pound street,newbury; BK281776 and bk 284837. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as baltic sawmills,carnwath road,fulham,london; t/nos 379395 and LN80146. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 21, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 6/12 kennington lane,lambeth,london; SGL296879. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)

    Does DAROWELL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2014Commencement of winding up
    Sep 11, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Neil A Bennett
    1 Great Cumberland Place
    London
    practitioner
    1 Great Cumberland Place
    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