DV4 PROPERTIES BLADE UK LIMITED

DV4 PROPERTIES BLADE UK LIMITED

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

    Company NameDV4 PROPERTIES BLADE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07185286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DV4 PROPERTIES BLADE UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DV4 PROPERTIES BLADE UK LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DV4 PROPERTIES BLADE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 981 LIMITEDMar 10, 2010Mar 10, 2010

    What are the latest accounts for DV4 PROPERTIES BLADE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DV4 PROPERTIES BLADE UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DV4 PROPERTIES BLADE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 6th Floor Landsowne House Berkeley Square London W1J 6ER to 25 Farringdon Street London EC4A 4AB on Oct 08, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2015

    LRESSP

    Annual return made up to Mar 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Mar 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    41 pagesAA

    Group of companies' accounts made up to Mar 31, 2011

    34 pagesAA

    Annual return made up to Mar 10, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 10, 2011 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors powers 19/11/2010
    RES13

    legacy

    MG01

    legacy

    10 pagesMG01

    legacy

    17 pagesMG01

    legacy

    11 pagesMG01

    Appointment of Mr Jozef Charles Hendriks as a director

    2 pagesAP01

    Termination of appointment of Olswang Cosec Limited as a secretary

    1 pagesTM02

    Termination of appointment of Olswang Directors 1 Limited as a director

    1 pagesTM01

    Termination of appointment of Olswang Directors 2 Limited as a director

    1 pagesTM01

    Appointment of Mr Urs Klingelfuss as a director

    2 pagesAP01

    Who are the officers of DV4 PROPERTIES BLADE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRIKS, Jozef Charles
    Fadail
    7078 Lenzerheide
    16
    Switzerland
    Director
    Fadail
    7078 Lenzerheide
    16
    Switzerland
    BermudaSwiss148837640001
    KLINGELFUSS, Urs
    Unter Altstadt 10
    CH-6301 Zug
    10
    Switzerland
    Director
    Unter Altstadt 10
    CH-6301 Zug
    10
    Switzerland
    SwitzerlandSwiss150836160001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    Secretary
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    United KingdomBritish137231800001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number4058057
    136043260001

    Does DV4 PROPERTIES BLADE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guernsey security agreement (rights under loans)
    Created On Dec 17, 2010
    Delivered On Dec 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and DV4 blade UK limited and each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title interest and benefit in and to the security assets. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    A guernsey security agreement
    Created On Dec 17, 2010
    Delivered On Dec 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each of the chargor and the nominee to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each of the chargor and the nominee assigns and agreees to assign the facility agent all its right, title, interest and benefit present and future in and to the shares see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    Security deed
    Created On Dec 17, 2010
    Delivered On Dec 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)

    Does DV4 PROPERTIES BLADE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2015Commencement of winding up
    Apr 04, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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