DESIGN PLUS INTERNATIONAL LIMITED
Overview
| Company Name | DESIGN PLUS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07032055 |
| 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 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 Address | No |
What are the latest accounts for DESIGN PLUS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DESIGN PLUS INTERNATIONAL 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) | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robin Christopher Proud as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark John Dugan as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nigel Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Doris Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Paul O'connor as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Clifford O'connor as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Giles Alastair Harrison as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Giles Alastair Harrison as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Christopher Proud as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark John Dugan as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nigel Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Doris Appleyard as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Redmond Mcevoy as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of DESIGN PLUS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Giles Alastair | Secretary | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | 201616960001 | |||||||
| COSTIGAN, Conor Francis | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | Ireland | Irish | 143611730001 | |||||
| HARRISON, Giles Alastair | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | England | British | 64505750002 | |||||
| MCEVOY, Redmond | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | Ireland | Irish | 152703040001 | |||||
| O'CONNOR, Stephen Clifford | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 72243180002 | |||||
| O'CONNOR, Timothy Paul | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 80032590002 | |||||
| APPLEYARD, Andrew Nigel | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 69477980004 | |||||
| APPLEYARD, Christine Doris | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 67873550002 | |||||
| DUGAN, Mark John | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | England | British | 128375750002 | |||||
| PROUD, Robin Christopher | Director | Mill Lane GU34 2PR Alton Sycamore Park Hampshire United Kingdom | United Kingdom | British | 128375870005 |
Who are the persons with significant control of DESIGN PLUS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Design Plus (Holdings) Limited | Apr 06, 2016 | Sycamore Park, Mill Lane GU34 2PR Alton Sycamore Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DESIGN PLUS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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