DEXBALL LIMITED
Overview
Company Name | DEXBALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05860735 |
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 DEXBALL LIMITED?
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DEXBALL LIMITED located?
Registered Office Address | Unit 5 Royal Glen Park Chellaston DE73 5XE Derby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEXBALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for DEXBALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 5, Royal Glen Park Rowallan Way Chellaston Derby DE73 5WX England to Unit 5 Royal Glen Park Chellaston Derby DE73 5XE on Jun 30, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road Derby DE1 3QT England to Unit 5, Royal Glen Park Rowallan Way Chellaston Derby DE73 5WX on Jun 22, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 058607350002, created on Jun 03, 2019 | 19 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from 1 Victoria Way Pride Park Derby DE24 8AN to Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road Derby DE1 3QT on Jul 05, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||||||||||
Registration of charge 058607350001, created on Oct 13, 2017 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Georges Tradition Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jul 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jon Kearney as a director on Dec 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 9 pages | AA | ||||||||||
Who are the officers of DEXBALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONSTANTINOU, Wendy | Secretary | Royal Glen Park Chellaston DE73 5XE Derby Unit 5 England | British | 81324750002 | ||||||
CONSTANTINOU, Andrew | Director | Royal Glen Park Chellaston DE73 5XE Derby Unit 5 England | England | British | Director | 51203330005 | ||||
REES JONES, Glyn | Secretary | 27 Wyston Brook Hilton DE65 5JB Derby Derbyshire | British | Financial Controller | 114478920001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
KEARNEY, Jon | Director | 1 Victoria Way Pride Park DE24 8AN Derby | England | British | Director | 117022740001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DEXBALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Georges Tradition Limited | Apr 06, 2016 | Victoria Way Pride Park DE24 8AN Derby 1 Pride Park View England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DEXBALL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 03, 2019 Delivered On Jun 13, 2019 | Outstanding | ||
Brief description All freehold, leasehold, estates and any interest in any freehold or leasehold property now or at any time vested in or charged to the company. All intellectual property rights. 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 Oct 13, 2017 Delivered On Oct 19, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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