DP NEWCASTLE AND SUNDERLAND LIMITED
Overview
Company Name | DP NEWCASTLE AND SUNDERLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05490460 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DP NEWCASTLE AND SUNDERLAND LIMITED?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is DP NEWCASTLE AND SUNDERLAND LIMITED located?
Registered Office Address | Hala House 12-16 York Road SL6 1SF Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DP NEWCASTLE AND SUNDERLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for DP NEWCASTLE AND SUNDERLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Change of details for Mr Haitham Alani as a person with significant control on Jun 24, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Haitham Alani on Jun 24, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from York House 18 York Road Maidenhead Berkshire SL6 1SF England to Hala House 12-16 York Road Maidenhead Berkshire SL6 1SF on Nov 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 18 pages | AA | ||||||||||
Second filing of the annual return made up to Jun 24, 2015 | 22 pages | RP04AR01 | ||||||||||
Appointment of Mr Haitham Alani as a director on May 16, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DP NEWCASTLE AND SUNDERLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALANI, Haitham | Director | 12-16 York Road SL6 1SF Maidenhead Hala House Berkshire England | England | British | Managing Director | 38952140004 | ||||
GINSBERG, Lee Dale | Secretary | The Ridings 30 Hurstwood SL5 9SP South Ascot Berkshire | British | 37261660001 | ||||||
SMITH, Cheryl | Secretary | Castlehill House Humbie Road G77 0PT Eaglesham Castlehill House Scotland | British | 123467670002 | ||||||
GINSBERG, Lee Dale | Director | The Ridings 30 Hurstwood SL5 9SP South Ascot Berkshire | United Kingdom | British | Finance Director | 37261660001 | ||||
HEMSLEY, Stephen Glen | Director | Merrydown Pond Lane Hudnell Common HP4 1UP Little Gaddesdon Hertfordshire | British | Cheif Executive | 66637090003 | |||||
HOPE, Raymond John | Director | 99 Addington Drive Wallsend NE28 9QJ Wallsend Tyne & Wear | British | Business Dev Director Pizza De | 110042190001 | |||||
POTTS, Frank Lawrence Penman | Director | 21 Teal Close Ayton NE38 0EA Washington Tyne & Wear | British | Operations Dr Pizza Delivery | 110042170001 | |||||
SMITH, Andrew John | Director | Castlehill House Humbie Road G77 0PT Eaglesham Castlehill House Scotland | Scotland | British | Director | 76490710001 | ||||
SMITH, Douglas Adam | Director | Torridon Gardens Newton Mearns G77 5NQ Glasgow 17 Scotland | United Kingdom | British | Director | 76490590002 |
Who are the persons with significant control of DP NEWCASTLE AND SUNDERLAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Haitham Alani | Jun 07, 2016 | 12-16 York Road SL6 1SF Maidenhead Hala House Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DP NEWCASTLE AND SUNDERLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 03, 2013 Delivered On Oct 12, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 31, 2011 Delivered On Nov 02, 2011 | 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 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
| ||||
Transactions
| ||||
Debenture | Created On Aug 22, 2007 Delivered On Sep 01, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 21, 2007 Delivered On Aug 22, 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
| ||||
Transactions
|
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