JOSEPH DAVID INVESTMENTS LTD

JOSEPH DAVID INVESTMENTS LTD

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

    Company NameJOSEPH DAVID INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05290921
    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 JOSEPH DAVID INVESTMENTS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JOSEPH DAVID INVESTMENTS LTD located?

    Registered Office Address
    283 Middleton Road
    M8 4LY Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOSEPH DAVID INVESTMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for JOSEPH DAVID INVESTMENTS 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

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesRP04CS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 283 Middleton Road Manchester M8 4LY on Jul 23, 2018

    1 pagesAD01

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01

    18/11/16 Statement of Capital gbp 10

    7 pagesCS01
    Annotations
    DateAnnotation
    Sep 26, 2019Clarification A second filed CS01 (Shareholder information change) was registered on 26/09/2019

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Previous accounting period extended from Apr 30, 2016 to May 31, 2016

    1 pagesAA01

    Annual return made up to Nov 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Dec 24, 2014

    • Capital: GBP 10
    4 pagesSH01

    Termination of appointment of David Leitner as a director on Dec 23, 2014

    1 pagesTM01

    Annual return made up to Nov 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 4
    SH01

    Registered office address changed from * 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP* on Nov 14, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Nov 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Who are the officers of JOSEPH DAVID INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANDEIS, Joseph
    164 Albert Avenue
    M25 0HF Prestwich
    Manchester
    Secretary
    164 Albert Avenue
    M25 0HF Prestwich
    Manchester
    British98055240001
    BRANDEIS, Joseph
    164 Albert Avenue
    M25 0HF Prestwich
    Manchester
    Director
    164 Albert Avenue
    M25 0HF Prestwich
    Manchester
    United KingdomBritish98055240001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    LEITNER, David
    2 Fairway
    M25 0JH Prestwich
    Lancashire
    Director
    2 Fairway
    M25 0JH Prestwich
    Lancashire
    EnglandBritish158439890001
    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 JOSEPH DAVID INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Brandeis
    Middleton Road
    M8 4LY Manchester
    283
    England
    Apr 06, 2016
    Middleton Road
    M8 4LY Manchester
    283
    England
    No
    Nationality: British
    Country of Residence: England
    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 JOSEPH DAVID INVESTMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge deed
    Created On Jan 27, 2006
    Delivered On Feb 02, 2006
    Outstanding
    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
    143 mitchell street,newton heath,manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    Charge deed
    Created On Jan 27, 2006
    Delivered On Feb 02, 2006
    Outstanding
    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
    37 gaskell street,newton heath,manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    Charge deed
    Created On Jan 27, 2006
    Delivered On Feb 02, 2006
    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
    60 milnthorpe street,salford and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Feb 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Jan 27, 2006
    Delivered On Feb 02, 2006
    Outstanding
    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
    6 cliveley avenue,swinton,manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 27, 2005
    Delivered On Jul 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 gaskell street newton heath manchester M40 1NS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 23, 2005
    Delivered On Mar 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 clively avenue, swinton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 2005Registration of a charge (395)
    Legal charge
    Created On Feb 23, 2005
    Delivered On Feb 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    429 wigan road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 26, 2005Registration of a charge (395)
    • Nov 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 2005
    Delivered On Feb 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60 milnthorpe street salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2005Registration of a charge (395)

    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