DSIL LIMITED

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

    Company NameDSIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04428412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DSIL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DSIL LIMITED located?

    Registered Office Address
    Gateway House Milverton Street
    Kennington
    SE11 4AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of DSIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUKE STREET CAPITAL SPORTING INDEX LIMITEDDec 05, 2002Dec 05, 2002
    SECOND MOON LIMITEDApr 30, 2002Apr 30, 2002

    What are the latest accounts for DSIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for DSIL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DSIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1
    SH01

    All of the property or undertaking has been released from charge 5

    5 pagesMR05

    All of the property or undertaking has been released from charge 8

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 4

    5 pagesMR05

    All of the property or undertaking has been released from charge 7

    5 pagesMR05

    All of the property or undertaking has been released from charge 3

    5 pagesMR05

    All of the property or undertaking has been released from charge 6

    5 pagesMR05

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on May 30, 2013

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 30/05/2013
    RES13

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Warren Murphy on Nov 26, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Richard Pates on Nov 26, 2012

    2 pagesCH01

    Secretary's details changed for Mr Martin Richard Pates on Nov 26, 2012

    1 pagesCH03

    Accounts made up to May 31, 2012

    14 pagesAA

    Registered office address changed from * Brookfield House, Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES* on Jul 19, 2012

    1 pagesAD01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    22 pagesMG01

    legacy

    22 pagesMG01

    legacy

    11 pagesMG01

    Accounts made up to May 31, 2011

    14 pagesAA

    Who are the officers of DSIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATES, Martin Richard
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Secretary
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    BritishChartered Accountant102341820001
    MURPHY, Warren Stuart
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    United KingdomBritishCompany Director94200950002
    PATES, Martin Richard
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    Director
    Milverton Street
    Kennington
    SE11 4AP London
    Gateway House
    England
    EnglandBritishChartered Accountant102341820001
    DAVIS, James Edward Coleman
    12 Parkgate Gardens
    SW14 8BQ London
    Secretary
    12 Parkgate Gardens
    SW14 8BQ London
    BritishCompany Director49807060002
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    COOPER EVANS, Alexander Christopher
    Flat C
    5 Kensington Church Street
    W8 4LD London
    Director
    Flat C
    5 Kensington Church Street
    W8 4LD London
    BritishVenture Capitalist80261980001
    DAVIS, James Edward Coleman
    12 Parkgate Gardens
    SW14 8BQ London
    Director
    12 Parkgate Gardens
    SW14 8BQ London
    EnglandBritishCompany Director49807060002
    GLYNN, Richard Ian
    1/21 Belsize Avenue
    NW3 4BL London
    Director
    1/21 Belsize Avenue
    NW3 4BL London
    UkBritishCompany Director46492370002
    HELLYER, Compton Graham
    The Grange
    Yattendon
    RG18 0UE Newbury
    Berkshire
    Director
    The Grange
    Yattendon
    RG18 0UE Newbury
    Berkshire
    EnglandBritishCompany Director60191980002
    HUNTER, Alistair John
    Fenny Slade
    The Ridgeway
    EN6 5QS Potters Bar
    London
    Director
    Fenny Slade
    The Ridgeway
    EN6 5QS Potters Bar
    London
    EnglandBritishBookmaker86736090001
    MARGERIT, Corinne
    209 Albany Street
    NW1 4AB London
    Director
    209 Albany Street
    NW1 4AB London
    FrenchVenture Capitalist92200750001
    TAYLOR, Peter Lance
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    BritishVenture Capitalist92125620001
    RM NOMINEES LIMITED
    3rd Floor
    124-130 Tabernacle Street
    EC2A 4SD London
    Director
    3rd Floor
    124-130 Tabernacle Street
    EC2A 4SD London
    57338730001

    Does DSIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mezzanine debenture
    Created On Feb 03, 2012
    Delivered On Feb 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the chargee and/or the other secured parties (or any of them) 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
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Feb 13, 2012Registration of a charge (MG01)
    • Sep 03, 2013All of the property or undertaking has been released from the charge (MR05)
    Group debenture
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any company to the chargee and/or the other secured parties (or any of them) 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Sep 03, 2013All of the property or undertaking has been released from the charge (MR05)
    Guarantee and debenture
    Created On Feb 03, 2012
    Delivered On Feb 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) 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
    • Hg Pooled Management Limited (The "Investor Security Trustee")
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Sep 03, 2013All of the property or undertaking has been released from the charge (MR05)
    Guarantee and debenture
    Created On Jun 02, 2011
    Delivered On Jun 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) 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
    • Hg Pooled Management Limited (As Investor Security Trustee)
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    • Sep 03, 2013All of the property or undertaking has been released from the charge (MR05)
    Accession deed to a debenture
    Created On Nov 22, 2005
    Delivered On Dec 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Sep 03, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Guarantee & debenture
    Created On Nov 22, 2005
    Delivered On Dec 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the investor finance parties (or any of them) on any account whatsoever 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
    • Hg Investment Managers Limited (In Its Capacity as Investor Security Trustee for the Investorfinance Parties)
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Sep 03, 2013All of the property or undertaking has been released from the charge (MR05)
    Deed of assignment of keyman life policies
    Created On Feb 25, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies and bonuses accruing under the policies of life insurance (see form 395 for further details). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)

    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