DESIGN PLUS INTERNATIONAL LIMITED

DESIGN PLUS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDESIGN PLUS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07032055
    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 DESIGN PLUS INTERNATIONAL LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DESIGN PLUS INTERNATIONAL LIMITED located?

    Registered Office Address
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DESIGN PLUS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for DESIGN PLUS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 1 in full

    2 pagesMR04

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to Sep 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Robin Christopher Proud as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Mark John Dugan as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Andrew Nigel Appleyard as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Christine Doris Appleyard as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Mr Timothy Paul O'connor as a director on Sep 30, 2015

    2 pagesAP01

    Appointment of Mr Stephen Clifford O'connor as a director on Sep 30, 2015

    2 pagesAP01

    Current accounting period extended from Sep 30, 2015 to Mar 30, 2016

    1 pagesAA01

    Appointment of Giles Alastair Harrison as a secretary on Sep 30, 2015

    2 pagesAP03

    Appointment of Mr Giles Alastair Harrison as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Robin Christopher Proud as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Mark John Dugan as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Andrew Nigel Appleyard as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Christine Doris Appleyard as a director on Sep 30, 2015

    1 pagesTM01

    Registered office address changed from Rowan House 3 Stevant Way White Lund Morecambe Lancashire LA3 3PU to Sycamore Park Mill Lane Alton Hampshire GU34 2PR on Oct 05, 2015

    1 pagesAD01

    Appointment of Redmond Mcevoy as a director on Sep 30, 2015

    2 pagesAP01

    Who are the officers of DESIGN PLUS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Giles Alastair
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Secretary
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    201616960001
    COSTIGAN, Conor Francis
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    IrelandIrish143611730001
    HARRISON, Giles Alastair
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    EnglandBritish64505750002
    MCEVOY, Redmond
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    IrelandIrish152703040001
    O'CONNOR, Stephen Clifford
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    United KingdomBritish72243180002
    O'CONNOR, Timothy Paul
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    United KingdomBritish80032590002
    APPLEYARD, Andrew Nigel
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    United KingdomBritish69477980004
    APPLEYARD, Christine Doris
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    United KingdomBritish67873550002
    DUGAN, Mark John
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    EnglandBritish128375750002
    PROUD, Robin Christopher
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    Director
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    United Kingdom
    United KingdomBritish128375870005

    Who are the persons with significant control of DESIGN PLUS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Design Plus (Holdings) Limited
    Sycamore Park, Mill Lane
    GU34 2PR Alton
    Sycamore Park
    England
    Apr 06, 2016
    Sycamore Park, Mill Lane
    GU34 2PR Alton
    Sycamore Park
    England
    No
    Legal FormLtd
    Country RegisteredUk
    Legal AuthorityCompanies' Act
    Place RegisteredUk
    Registration Number07024467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DESIGN PLUS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on non-vesting debts and floating charge
    Created On Jan 13, 2011
    Delivered On Jan 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Oct 15, 2018Satisfaction of a charge (MR04)

    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