DS PROPERTIES (PONTYPRIDD) LIMITED

DS PROPERTIES (PONTYPRIDD) LIMITED

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

    Company NameDS PROPERTIES (PONTYPRIDD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08211329
    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 DS PROPERTIES (PONTYPRIDD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is DS PROPERTIES (PONTYPRIDD) LIMITED located?

    Registered Office Address
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of DS PROPERTIES (PONTYPRIDD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVCO 5102 LIMITEDSep 12, 2012Sep 12, 2012

    What are the latest accounts for DS PROPERTIES (PONTYPRIDD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for DS PROPERTIES (PONTYPRIDD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 21, 2022

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 21, 2021

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 21, 2020

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    24 pages600

    Removal of liquidator by court order

    23 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    21 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Administrator's progress report

    21 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of administrator's proposal

    37 pagesAM03

    Registered office address changed from Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE United Kingdom to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on Feb 12, 2018

    2 pagesAD01

    Appointment of an administrator

    11 pagesAM01

    Termination of appointment of Ian Richard Parfitt as a director on Dec 06, 2017

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    14 pagesAA

    Previous accounting period shortened from Sep 30, 2017 to Apr 30, 2017

    1 pagesAA01

    Confirmation statement made on Sep 12, 2017 with updates

    4 pagesCS01

    Termination of appointment of James Strachan Penman as a director on Sep 01, 2017

    1 pagesTM01

    Director's details changed for Mr James Strachan Penman on Apr 10, 2017

    2 pagesCH01

    Secretary's details changed for Mrs Fenella Scanlan on Apr 10, 2017

    1 pagesCH03

    Registered office address changed from Pod 8, Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ to Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE on Apr 10, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Who are the officers of DS PROPERTIES (PONTYPRIDD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLAN, Fenella
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    Secretary
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    192395270001
    BASTON, Simon Malcolm
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    Director
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    WalesBritish61867410011
    HALLER, David Joseph George
    Cross Ways
    CF71 7LJ Cowbridge
    Crossways House
    Director
    Cross Ways
    CF71 7LJ Cowbridge
    Crossways House
    United KingdomBritish174991140001
    LLOYD, Samuel George Alan
    City Road
    Roath
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    United Kingdom
    Director
    City Road
    Roath
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    United Kingdom
    WalesBritish4303870003
    PARFITT, Ian Richard
    CF10 2GG Cardiff
    56 Charles Street
    South Glamorgan
    Wales
    Director
    CF10 2GG Cardiff
    56 Charles Street
    South Glamorgan
    Wales
    WalesBritish56838910001
    PENMAN, James Strachan
    Station Approach
    CF64 3EE Penarth
    Off Edge
    Vale Of Glamorgan
    United Kingdom
    Director
    Station Approach
    CF64 3EE Penarth
    Off Edge
    Vale Of Glamorgan
    United Kingdom
    WalesBritish203801150001

    Who are the persons with significant control of DS PROPERTIES (PONTYPRIDD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ds Holdings (Penarth) Ltd
    Stanwell Road
    CF64 2EZ Penarth
    Pod 8, Avon House
    Vale Of Glamorgan
    Wales
    Apr 06, 2016
    Stanwell Road
    CF64 2EZ Penarth
    Pod 8, Avon House
    Vale Of Glamorgan
    Wales
    No
    Legal FormPrivate Limited Comapny
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place Registered09701702
    Registration Number09701702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DS PROPERTIES (PONTYPRIDD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 16, 2016
    Delivered On Mar 17, 2016
    Satisfied
    Brief description
    L/H the pumphouse the waterfront barry t/no.CYM636893.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Iron Bridge Finance Limited
    Transactions
    • Mar 17, 2016Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 01, 2015
    Satisfied
    Brief description
    (1) all freehold and leasehold property together with all buildings and fixtures thereon vested in ds properties (pontypridd) limited (the "company");. (2) all future freehold and leasehold property together with all buildings and fixtures thereon; and. (3) all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Sep 01, 2015Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 01, 2015
    Satisfied
    Brief description
    The freehold interest known as clare road depot, clare road, grangetown, cardiff CF11 6QP and land on the east side of clare road, cardiff registered at hm land registry under title numbers CYM653343 and CYM653848.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Sep 01, 2015Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2015
    Delivered On Jun 19, 2015
    Satisfied
    Brief description
    (1) the pumphouse the waterfront barry vale of glamorgan CF62 2EZ registered with title number CYM636893. (2) the tramshed clare road cardiff CF11 6YY (subject to first registration).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 19, 2015Registration of a charge (MR01)
    • Sep 18, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2015
    Delivered On Jun 19, 2015
    Satisfied
    Brief description
    (1) the pumphouse the waterfront barry vale of glamorgan CF62 2EZ registered with title number CYM636893. (2) the tramshed clare road cardiff CF11 6YY (subject to first registration).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jun 19, 2015Registration of a charge (MR01)
    • Sep 18, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 03, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    L/H the pumphouse the waterfront barry the vale of glamorgan t/no.CYM636893.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 02, 2014
    Satisfied
    Brief description
    L/H land k/a the pumphouse the waterfront barry the vale of glamorgan.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments Limited as Agent for Finance Wales Investments (3) Limited and Finance Wales Investments (6) Limited
    Transactions
    • Dec 02, 2014Registration of a charge (MR01)
    • Jun 23, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 02, 2014
    Satisfied
    Brief description
    F/H land k/a building a tyfica road pontypridd rhondda cynon taff and building b tyfica road pontypridd rhondda cynon taff t/no's (1) CYM584748 and (2) CYM591619.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments Limited as Agent for Finance Wales Investments (3) Limited and Finance Wales Investments (6) Limited
    Transactions
    • Dec 02, 2014Registration of a charge (MR01)
    • Jun 23, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 11, 2014
    Delivered On Jun 12, 2014
    Satisfied
    Brief description
    F/H land and buildings known as building a and building b tyfica road pontypridd t/no's CYM584748 and CYM591619.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Jun 12, 2014Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 08, 2013
    Delivered On Oct 10, 2013
    Satisfied
    Brief description
    The f/h property k/a building d tyfica road pontypridd t/no CYM579498. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Principality Building Society
    Transactions
    • Oct 10, 2013Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)

    Does DS PROPERTIES (PONTYPRIDD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2018Administration started
    Jan 22, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Huw Powell
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    David Hill
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    2
    DateType
    Jan 22, 2019Commencement of winding up
    Jun 27, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Hill
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    Huw Powell
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    David Hill
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    Huw Powell
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    Katrina Jane Orum
    1st Floor North Anchor Court Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court Keen Road
    CF24 5JW Cardiff
    South Glamorgan

    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