D M C PROPERTIES LTD

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

    Company NameD M C PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04754925
    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 D M C PROPERTIES LTD?

    • Development of building projects (41100) / Construction

    Where is D M C PROPERTIES LTD located?

    Registered Office Address
    C/O Mercer & Hole Trinity Court
    Church Street
    WD3 1RT Rickmansworth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D M C PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2020

    What are the latest filings for D M C PROPERTIES LTD?

    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

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from Sep 28, 2021 to Sep 27, 2021

    1 pagesAA01

    Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on May 31, 2022

    1 pagesAD01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2020

    3 pagesAA

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Apr 22, 2019 with updates

    5 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 047549250009 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 047549250008 in full

    4 pagesMR04

    Micro company accounts made up to Sep 28, 2017

    2 pagesAA

    Confirmation statement made on Apr 22, 2018 with updates

    5 pagesCS01

    Who are the officers of D M C PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNICHOLAS, Sean Bernard
    W12 9AU London
    157 Askew Road
    United Kingdom
    Secretary
    W12 9AU London
    157 Askew Road
    United Kingdom
    Irish90061670004
    DOYLE, Patrick Gerard
    W12 9AU London
    157 Askew Road
    United Kingdom
    Director
    W12 9AU London
    157 Askew Road
    United Kingdom
    EnglandIrish86621900005
    MCNICHOLAS, Sean Bernard
    W12 9AU London
    157 Askew Road
    United Kingdom
    Director
    W12 9AU London
    157 Askew Road
    United Kingdom
    United KingdomIrish90061670004
    CURRIE, Sean Andrew
    82a Creffield Road
    Acton
    W3 9PX London
    Secretary
    82a Creffield Road
    Acton
    W3 9PX London
    British86622010001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    CURRIE, Sean Andrew
    82a Creffield Road
    Acton
    W3 9PX London
    Director
    82a Creffield Road
    Acton
    W3 9PX London
    British86622010001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of D M C PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Gerrard Doyle
    W12 9 AU London
    157 Askew Road
    United Kingdom
    Apr 06, 2016
    W12 9 AU London
    157 Askew Road
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sean Bernard Mcnicholas
    W12 9AU London
    157 Askew Road
    United Kingdom
    Apr 06, 2016
    W12 9AU London
    157 Askew Road
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does D M C PROPERTIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 13, 2013
    Satisfied
    Brief description
    Oak wharf green lane london W7 2PF as registered under title number MX332458. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 13, 2013Registration of a charge (MR01)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 13, 2013
    Satisfied
    Brief description
    All estates and other interests in freehold leasehold and or unregistered immovalbe property. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 13, 2013Registration of a charge (MR01)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 16, 2007
    Delivered On Jul 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 209 cavendish road balham london LN16785. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 19, 2007Registration of a charge (395)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 08, 2007
    Delivered On May 15, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 05, 2007
    Delivered On Apr 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H oak wharf green lane hanwell london t/no mx 332458. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 05, 2007
    Delivered On Apr 21, 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
    • Aib Group (UK) Limited
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 20, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property known as 1 rosemount road acton ealing t/n NGL378239 and all buildings & erections thereon. All plant, machinery, fixtures, fittings & other equipment and effects. All options, agreements, the benefit of all policies of insurance and all warranties together with all monies payable. All rents, licence fees, service charges and other monies arising out of all leases, tenancy agreements or licences. See the mortgage charge document for full details.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 20, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property known as 1 rosemount road acton ealing t/n NGL378239. 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
    • Leopold Joseph & Sons Limited
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Jul 28, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 25, 2003
    Delivered On Jun 28, 2003
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Jun 28, 2003Registration of a charge (395)
    • Jan 20, 2004Statement 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