DP FRANCHISE (NW) LIMITED

DP FRANCHISE (NW) LIMITED

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

    Company NameDP FRANCHISE (NW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04504400
    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 DP FRANCHISE (NW) LIMITED?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DP FRANCHISE (NW) LIMITED located?

    Registered Office Address
    Kingfisher House
    No. 11 Hoffmanns Way
    CM1 1GU Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DP FRANCHISE (NW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for DP FRANCHISE (NW) 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Surinderjit Singh Kandola on Oct 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2016

    7 pagesAA

    Accounts for a small company made up to Aug 31, 2015

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 10
    SH01

    Registered office address changed from Suite B Stables Building Wick Road Englefield Green Egham Surrey TW20 0JB England to Kingfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU on Sep 22, 2015

    1 pagesAD01

    Appointment of Mr Surinderjit Singh Kandola as a director on Apr 14, 2015

    3 pagesAP01

    Termination of appointment of Paul Jonathan Samson as a director on Apr 14, 2015

    TM01

    Registered office address changed from 5 Fieldway Lytham St. Annes Lancashire FY8 3BL to Suite B Stables Building Wick Road Englefield Green Egham Surrey TW20 0JB on Apr 22, 2015

    AD01

    Termination of appointment of Laura Helen Samson as a secretary on Apr 14, 2015

    TM02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 10
    SH01

    Who are the officers of DP FRANCHISE (NW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANDOLA, Surinderjit Singh
    No 11 Hoffmanns Way
    CM1 1GU Chelmsford
    Kingfisher House
    England
    Director
    No 11 Hoffmanns Way
    CM1 1GU Chelmsford
    Kingfisher House
    England
    EnglandBritish10012480007
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SAMSON, Laura Helen
    Fieldway
    FY8 3BL Lytham St. Annes
    5
    Lancashire
    England
    Secretary
    Fieldway
    FY8 3BL Lytham St. Annes
    5
    Lancashire
    England
    British83657230005
    SAMSON, Paul Jonathan
    Wick Road
    Englefield Green
    TW20 0JB Egham
    Suite B Stables Building
    Surrey
    England
    Director
    Wick Road
    Englefield Green
    TW20 0JB Egham
    Suite B Stables Building
    Surrey
    England
    United KingdomBritish83657330004
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of DP FRANCHISE (NW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dpsk Limited
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Fortune House
    Surrey
    United Kingdom
    Apr 06, 2016
    Crabtree Office Village
    Eversley Way
    TW20 8RY Egham
    Fortune House
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08966461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DP FRANCHISE (NW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 21, 2007
    Delivered On Jun 26, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    • Apr 17, 2015Satisfaction of a charge (MR04)

    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