DORMANT COMPANY 05671829 LIMITED
Overview
| Company Name | DORMANT COMPANY 05671829 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05671829 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DORMANT COMPANY 05671829 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DORMANT COMPANY 05671829 LIMITED located?
| Registered Office Address | 4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DORMANT COMPANY 05671829 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSTMARQUE GROUP LIMITED | Aug 25, 2006 | Aug 25, 2006 |
| HAMSARD 2990 LIMITED | Jan 11, 2006 | Jan 11, 2006 |
What are the latest accounts for DORMANT COMPANY 05671829 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DORMANT COMPANY 05671829 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2017 | 12 pages | 4.68 | ||||||||||||||
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Dec 05, 2016 | 2 pages | AD01 | ||||||||||||||
Satisfaction of charge 056718290007 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on Apr 05, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Termination of appointment of Peter Charles Mills as a secretary on Mar 21, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Martin John Trainer as a director on Mar 21, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dermot James Joyce as a director on Mar 21, 2016 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 21, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed trustmarque group LIMITED\certificate issued on 14/01/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of James Christopher Michael Woolley as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Termination of appointment of Neil Martin Simpson as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Director's details changed for Mr Dermot James Joyce on Sep 11, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr James Christopher Michael Woolley on Feb 02, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of DORMANT COMPANY 05671829 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Paul John | Secretary | 31 Strensall Road Huntington YO32 9SH York North Yorkshire | British | 84739280002 | ||||||
| GODLIMAN, Victoria | Secretary | Triune Court Monks Cross Drive, Huntington YO32 9GZ York Trustmarque House Yorkshire England | 167581810001 | |||||||
| MILLS, Peter Charles | Secretary | 100 Wood Street EC2V 7AN London 1st Floor England | 191202310001 | |||||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026750001 | |||||||
| BLOW, Bridget Penelope | Director | Flat 119 B Central 38 Paradise Street B1 2AF Birmingham West Midlands | England | British | 115125670001 | |||||
| COOKE, Ursula | Director | 70 Bootham YO30 7DF York | British | 115125770002 | ||||||
| DI VENTURA, Angelo Gioacchino | Director | Triune Court Monks Cross Drive, Huntington YO32 9GZ York Trustmarque House Yorkshire England | England | British | 137414540001 | |||||
| FERGUSON, Paul John | Director | 31 Strensall Road Huntington YO32 9SH York North Yorkshire | England | British | 84739280002 | |||||
| GODLIMAN, Victoria | Director | Triune Court Monks Cross Drive, Huntington YO32 9GZ York Trustmarque House Yorkshire England | England | British | 83684440003 | |||||
| HADDOW, Scott William | Director | Chelford Road WA16 8LY Knutsford Spinney End Cheshire United Kingdom | England | British | 121651070002 | |||||
| HARRISON, Steven Richard | Director | 54 Uppelby Eastingwold YO61 3BB York Hillside Yorkshire England | England | British | 135203380001 | |||||
| JOYCE, Dermot James | Director | 100 Wood Street EC2V 7AN London 1st Floor England | United Kingdom | Irish | 181301350001 | |||||
| MILLER, Ross Charles | Director | Primrose Farm Hagg Lane Dunnington YO19 5PE York Yorkshire | England | British | 84739210001 | |||||
| SIMPSON, Neil Martin | Director | 100 Wood Street EC2V 7AN London 1st Floor England | United Kingdom | British | 183192810001 | |||||
| SWARBRICK, John Frederick | Director | Oakfield Slingsby Walk HG2 8LL Harrogate North Yorkshire | England | British | 84418420004 | |||||
| TRAINER, Martin John | Director | 100 Wood Street EC2V 7AN London 1st Floor England | England | British | 124180840001 | |||||
| WOOLLEY, James Christopher Michael | Director | 100 Wood Street EC2V 7AN London 1st Floor England | England | British | 156851530001 | |||||
| HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026740001 |
Does DORMANT COMPANY 05671829 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 17, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 17, 2013 Delivered On Jul 19, 2013 | Satisfied | ||
Brief description As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of trustmarque group limited.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 07, 2013 Delivered On Jun 14, 2013 | Satisfied | ||
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
| ||||
| Assignment of life policy | Created On Feb 09, 2007 Delivered On Feb 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy and all money that may become payable under the policy. The policy means name of insurer: st james's place UK PLC, policy number: ursula cooke - 57C88E28, ross miller - 57C88J26. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Sep 13, 2006 Delivered On Sep 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns the policy being name of insurer: st.james's place UK PLC, policy n/o 57C88E28 and 57C88C29 and name(s) of assured ursula cooke and ross miller and all money that may become payable under the policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 12, 2006 Delivered On Aug 18, 2006 | 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
| ||||
Transactions
| ||||
| Charge of securities | Created On Aug 12, 2006 Delivered On Aug 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DORMANT COMPANY 05671829 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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