DEANWATER ESTATES (BOLLINWATER) LIMITED

DEANWATER ESTATES (BOLLINWATER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEANWATER ESTATES (BOLLINWATER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04438903
    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 DEANWATER ESTATES (BOLLINWATER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is DEANWATER ESTATES (BOLLINWATER) LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DEANWATER ESTATES (BOLLINWATER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOCH WEBSTER LIMITEDDec 02, 2005Dec 02, 2005
    DEANWATER ESTATES LIMITEDDec 15, 2003Dec 15, 2003
    STATUSPRAISE LIMITEDMay 15, 2002May 15, 2002

    What are the latest accounts for DEANWATER ESTATES (BOLLINWATER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DEANWATER ESTATES (BOLLINWATER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Registered office address changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Dec 05, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 02, 2020

    LRESSP

    Register inspection address has been changed from 52 George Street London W1U 7GA England to 50 George Street London W1U 7GA

    2 pagesAD02

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA

    1 pagesAD02

    Register(s) moved to registered inspection location 52 George Street London W1U 7EA

    1 pagesAD03

    Register(s) moved to registered inspection location 52 George Street London W1U 7EA

    1 pagesAD03

    Register inspection address has been changed to 52 George Street London W1U 7EA

    1 pagesAD02

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Mr Davoud Amel-Azizpour as a director on Sep 21, 2015

    2 pagesAP01

    Termination of appointment of Martin Victor Lubieniecki as a director on Aug 03, 2015

    1 pagesTM01

    Who are the officers of DEANWATER ESTATES (BOLLINWATER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMEL-AZIZPOUR, Davoud Reza
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish196795010001
    MCFARLANE, Andrew James
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish39119700005
    GOLDSOBEL, Howard
    9 Marylebone Lane
    London
    W1U 1HL
    Secretary
    9 Marylebone Lane
    London
    W1U 1HL
    British57132180002
    RAMSBOTTOM, Nicola Jane
    George Street
    W1U 7GA London
    50
    Secretary
    George Street
    W1U 7GA London
    50
    170243730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHEN, Simon Philip
    27 Lyndale Avenue
    NW2 2QB London
    Director
    27 Lyndale Avenue
    NW2 2QB London
    United KingdomBritish36108490002
    DOYLE, David Colin
    96 Northchurch Road
    N1 3NY London
    Director
    96 Northchurch Road
    N1 3NY London
    Australian115366000001
    IZETT, David Stewart
    9 Marylebone Lane
    London
    W1U 1HL
    Director
    9 Marylebone Lane
    London
    W1U 1HL
    United KingdomBritish88030400001
    LUBIENIECKI, Martin Victor
    George Street
    W1U 7GA London
    50
    Director
    George Street
    W1U 7GA London
    50
    United KingdomBritish79768610003
    SAMPLE, Mark John
    9 Marylebone Lane
    London
    W1U 1HL
    Director
    9 Marylebone Lane
    London
    W1U 1HL
    United KingdomBritish38199850001
    TIDY, Thomas Peter
    9 Marylebone Lane
    London
    W1U 1HL
    Director
    9 Marylebone Lane
    London
    W1U 1HL
    United KingdomBritish141619610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DEANWATER ESTATES (BOLLINWATER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colliers International Property Consultants Limited
    George Street
    W1U 7GA London
    50
    England
    Apr 06, 2016
    George Street
    W1U 7GA London
    50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number07996509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DEANWATER ESTATES (BOLLINWATER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee 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
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does DEANWATER ESTATES (BOLLINWATER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2020Commencement of winding up
    Mar 17, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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