DORMANT COMPANY 04401640 LIMITED
Overview
| Company Name | DORMANT COMPANY 04401640 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04401640 |
| 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 DORMANT COMPANY 04401640 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DORMANT COMPANY 04401640 LIMITED located?
| Registered Office Address | 4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DORMANT COMPANY 04401640 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSTMARQUE ACQUISITIONS LIMITED | Apr 04, 2002 | Apr 04, 2002 |
| BROOMCO (2860) LIMITED | Mar 22, 2002 | Mar 22, 2002 |
What are the latest accounts for DORMANT COMPANY 04401640 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DORMANT COMPANY 04401640 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2016 | 14 pages | 4.68 | ||||||||||||||
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Dec 05, 2016 | 2 pages | AD01 | ||||||||||||||
Satisfaction of charge 044016400008 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2015
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on Jan 04, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Termination of appointment of Martin John Trainer as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Charles Mills as a secretary on Dec 14, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Dermot James Joyce as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed trustmarque acquisitions LIMITED\certificate issued on 11/12/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of James Christopher Michael Woolley as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Termination of appointment of Neil Martin Simpson as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Director's details changed for Mr Dermot James Joyce on Sep 11, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Peter Charles Mills on Feb 02, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr James Christopher Michael Woolley on Feb 02, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Martin John Trainer on Feb 02, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dermot James Joyce on Feb 02, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of DORMANT COMPANY 04401640 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Paul John | Secretary | 31 Strensall Road Huntington YO32 9SH York North Yorkshire | British | 84739280002 | ||||||
| GODLIMAN, Victoria | Secretary | Triune Court Monks Cross Drive, Huntington YO32 9GZ York Trustmarque House Yorkshire England | 167818480001 | |||||||
| METCALFE, Richard Crosby, Mr. | Secretary | Ryehill Cottage Lyndhurst Road SO42 7YE Beaulieu Hampshire | British | 73646130001 | ||||||
| MILLS, Peter Charles | Secretary | 100 Wood Street EC2V 7AN London 1st Floor England | 191202760001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BLOW, Bridget Penelope | Director | Flat 119 B Central 38 Paradise Street B1 2AF Birmingham West Midlands | England | British | 115125670001 | |||||
| COOKE, Ursula | Director | 70 Bootham YO30 7DF York | British | 115125770002 | ||||||
| FERGUSON, Paul John | Director | 31 Strensall Road Huntington YO32 9SH York North Yorkshire | England | British | 84739280002 | |||||
| FINLAYSON, David John Mcintosh | Director | 8 Greenfields New Barn Lane Prestbury GL52 3LG Cheltenham Gloucestershire | British | 33124430005 | ||||||
| GODLIMAN, Victoria | Director | Triune Court Monks Cross Drive, Huntington YO32 9GZ York Trustmarque House Yorkshire England | England | British | 83684440003 | |||||
| HADDOW, Scott William | Director | Chelford Road WA16 8LY Knutsford Spinney End Cheshire United Kingdom | England | British | 121651070002 | |||||
| JOYCE, Dermot James | Director | 100 Wood Street EC2V 7AN London 1st Floor England | United Kingdom | Irish | 181301350001 | |||||
| LIGERTWOOD, Mark Murray | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Midlothian Scotland | United Kingdom | Uk | 179214640001 | |||||
| LLOYD, Colin Thomas | Director | Fawke Common Underriver TN15 0JX Sevenoaks Fawke House Kent | United Kingdom | British | 3616430001 | |||||
| METCALFE, Richard Crosby, Mr. | Director | Ryehill Cottage Lyndhurst Road SO42 7YE Beaulieu Hampshire | United Kingdom | British | 73646130001 | |||||
| MILLER, Ross Charles | Director | Primrose Farm Hagg Lane Dunnington YO19 5PE York Yorkshire | England | British | 84739210001 | |||||
| ROGERS, Christine Margaret | Director | The Old Granary Chilton Road HP18 0DN Chearsley Buckinghamshire | United Kingdom | British | 66374680002 | |||||
| SIMPSON, Neil Martin | Director | 100 Wood Street EC2V 7AN London 1st Floor England | United Kingdom | British | 183192810001 | |||||
| TRAINER, Martin John | Director | 100 Wood Street EC2V 7AN London 1st Floor England | England | British | 124180840001 | |||||
| WOOLLEY, James Christopher Michael | Director | 100 Wood Street EC2V 7AN London 1st Floor England | England | British | 156851530001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does DORMANT COMPANY 04401640 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 17, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 17, 2013 Delivered On Jul 19, 2013 | Satisfied | ||
Brief description As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of trustmarque acquisitions limited.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 07, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 12, 2006 Delivered On Aug 18, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of securities | Created On Aug 12, 2006 Delivered On Aug 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Its whole right title and benefit of the securities and all income derived from the securities and all rights attaching to the securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jun 25, 2002 Delivered On Jul 09, 2002 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Composite guarantee and debenture | Created On Jun 05, 2002 Delivered On Jun 11, 2002 | Satisfied | Amount secured All monies due or to become from each group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Composite guarantee and debenture | Created On Apr 05, 2002 Delivered On Apr 17, 2002 | Satisfied | Amount secured All monies due or to become due from each group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Does DORMANT COMPANY 04401640 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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