DAM ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAM ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06378060
    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 DAM ESTATES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DAM ESTATES LIMITED located?

    Registered Office Address
    74 Wimpole Street
    London
    W1G 9RR
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAM ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What is the status of the latest annual return for DAM ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAM ESTATES LIMITED?

    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

    3 pagesDS01

    Termination of appointment of Bryan Robert Naftalin as a director on Oct 20, 2014

    2 pagesTM01

    Termination of appointment of Bryan Robert Naftalin as a director on Oct 20, 2014

    1 pagesTM01

    Cancellation of shares. Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Directors statement and auditors report. Out of capital

    5 pagesSH30

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 21, 2013 with full list of shareholders

    8 pagesAR01

    Cancellation of shares. Statement of capital on Apr 16, 2013

    • Capital: GBP 330,056
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    8 pagesAR01

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Sep 21, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Bryan Robert Naftalin as a director on May 05, 2011

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of DAM ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUASTEL, David Adam
    Wimpole Street
    W1G 9RR London
    74
    Secretary
    Wimpole Street
    W1G 9RR London
    74
    British66192660002
    QUASTEL, David Adam
    Wimpole Street
    W1G 9RR London
    74
    Director
    Wimpole Street
    W1G 9RR London
    74
    EnglandBritishSolicitor66192660005
    SHUTE, Matthew James
    Wimpole Street
    W1G 9RR London
    74
    United Kingdom
    Director
    Wimpole Street
    W1G 9RR London
    74
    United Kingdom
    United KingdomBritishSurveyor60135200004
    QUASTEL, Michele
    25 Crooked Usage
    N3 3HD London
    Secretary
    25 Crooked Usage
    N3 3HD London
    British103086530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    NAFTALIN, Bryan Robert
    Wigmore Street
    W1U 1PZ London
    69
    United Kingdom
    Director
    Wigmore Street
    W1U 1PZ London
    69
    United Kingdom
    EnglandBritishCompany Director47470420005
    PATEL, Deval Shashikant
    3 Chandos Avenue
    Whetstone
    N20 9ED London
    Director
    3 Chandos Avenue
    Whetstone
    N20 9ED London
    United KingdomBritishCertified Accountant95011980001

    Does DAM ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 08, 2010
    Delivered On Jun 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    38 market place, henley-on-thames, berkshire t/n ON259071 and all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jun 17, 2010Registration of a charge (MG01)
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 12, 2010
    Delivered On May 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 high street aylesbury buckinghamshire t/no BM305463 together with all buildings, trade and other fixtures, fixed plant and machinery.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • May 29, 2010Registration of a charge (MG01)
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 09, 2008
    Delivered On Apr 14, 2008
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Apr 14, 2008Registration of a charge (395)
    • Apr 22, 2008
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 09, 2008
    Delivered On Apr 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 75 market place swaffham norfolk under freehold title no:NK371864 and the unregistered land and buildings at the rear of 75 market place swaffham by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Apr 14, 2008Registration of a charge (395)
    • Apr 21, 2008
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 09, 2008
    Delivered On Apr 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The strand centre bromsgrove worcestershire f/h t/n WR54777 l/h t/n WR64055, by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Apr 14, 2008Registration of a charge (395)
    • Apr 21, 2008
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over deposit
    Created On Apr 09, 2008
    Delivered On Apr 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to an account with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Apr 14, 2008Registration of a charge (395)
    • Apr 21, 2008
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    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