DERWENT VALLEY PROPERTIES LIMITED
Overview
| Company Name | DERWENT VALLEY PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05642444 |
| 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 DERWENT VALLEY PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DERWENT VALLEY PROPERTIES LIMITED located?
| Registered Office Address | 25 Savile Row London W1S 2ER |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERWENT VALLEY PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOODGE STREET PROPERTIES LIMITED | Dec 01, 2005 | Dec 01, 2005 |
What are the latest accounts for DERWENT VALLEY PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DERWENT VALLEY PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 30, 2017
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy James Kite as a secretary on Oct 02, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of DERWENT VALLEY PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLER, David Andrew | Secretary | 25 Savile Row London W1S 2ER | 238982220001 | |||||||
| BURNS, John David | Director | Flat 3 33/36 Chester Square SW1W 9HT London | United Kingdom | British | 9820610002 | |||||
| GEORGE, Nigel Quentin | Director | 32 Lancaster Gardens Wimbledon SW19 5DG London United Kingdom | England | British | 26640150004 | |||||
| SILVER, Simon Paul | Director | 49 Hamilton Terrace NW8 9RG London | England | British | 35534690001 | |||||
| SILVERMAN, David Gary | Director | 10 Heath Close NW11 7DX London | United Kingdom | British | 126851570001 | |||||
| WILLIAMS, Paul Malcolm | Director | 24 Kimpton Road Blackmore End Wheathampstead AL4 8LD St Albans Hertfordshire | United Kingdom | British | 10072820003 | |||||
| WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | 148838200001 | |||||
| KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
| MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | 20951000001 | ||||||
| PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | 87643530001 | |||||
| RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | 53009350001 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of DERWENT VALLEY PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Derwent Valley Limited | Apr 06, 2016 | Savile Row W1S 2ER London 25 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DERWENT VALLEY PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 29, 2006 Delivered On Apr 05, 2006 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 29, 2006 Delivered On Apr 05, 2006 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the property being 11 goodge street camden london t/no LN8157 13 goodge street camden london t/no LN98591. See the mortgage charge document for full details. | ||||
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