DS PROPERTIES (PONTYPRIDD) LIMITED
Overview
| Company Name | DS PROPERTIES (PONTYPRIDD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08211329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DS PROPERTIES (PONTYPRIDD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVCO 5102 LIMITED | Sep 12, 2012 | Sep 12, 2012 |
What are the latest accounts for DS PROPERTIES (PONTYPRIDD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for DS PROPERTIES (PONTYPRIDD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jan 21, 2022 | 26 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 21, 2021 | 22 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 21, 2020 | 22 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 24 pages | 600 | ||
Removal of liquidator by court order | 23 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Administrator's progress report | 21 pages | AM10 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 22 pages | AM22 | ||
Administrator's progress report | 21 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||
Statement of administrator's proposal | 37 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | 11 pages | AM01 | ||
Termination of appointment of Ian Richard Parfitt as a director on Dec 06, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 14 pages | AA | ||
Previous accounting period shortened from Sep 30, 2017 to Apr 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Sep 12, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of James Strachan Penman as a director on Sep 01, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr James Strachan Penman on Apr 10, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Fenella Scanlan on Apr 10, 2017 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||
Who are the officers of DS PROPERTIES (PONTYPRIDD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCANLAN, Fenella | Secretary | Anchor Court Keen Road CF24 5JW Cardiff 1st Floor North | 192395270001 | |||||||
| BASTON, Simon Malcolm | Director | Anchor Court Keen Road CF24 5JW Cardiff 1st Floor North | Wales | British | 61867410011 | |||||
| HALLER, David Joseph George | Director | Cross Ways CF71 7LJ Cowbridge Crossways House | United Kingdom | British | 174991140001 | |||||
| LLOYD, Samuel George Alan | Director | City Road Roath CF24 3DL Cardiff 14-18 South Glamorgan United Kingdom | Wales | British | 4303870003 | |||||
| PARFITT, Ian Richard | Director | CF10 2GG Cardiff 56 Charles Street South Glamorgan Wales | Wales | British | 56838910001 | |||||
| PENMAN, James Strachan | Director | Station Approach CF64 3EE Penarth Off Edge Vale Of Glamorgan United Kingdom | Wales | British | 203801150001 |
Who are the persons with significant control of DS PROPERTIES (PONTYPRIDD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ds Holdings (Penarth) Ltd | Apr 06, 2016 | Stanwell Road CF64 2EZ Penarth Pod 8, Avon House Vale Of Glamorgan Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DS PROPERTIES (PONTYPRIDD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DS PROPERTIES (PONTYPRIDD) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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