D S PROPERTY DEVELOPMENTS LIMITED
Überblick
| Unternehmensname | D S PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 00610733 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Nein |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von D S PROPERTY DEVELOPMENTS LIMITED?
- Entwicklung von Bauprojekten (41100) / Bauwesen
Wo befindet sich D S PROPERTY DEVELOPMENTS LIMITED?
| Adresse der eingetragenen Geschäftstelle | 7a Howick Place SW1P 1DZ London United Kingdom |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von D S PROPERTY DEVELOPMENTS LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| DEVELOPMENT SECURITIES DEVELOPMENTS LIMITED | 26. Okt. 1993 | 26. Okt. 1993 |
| CLAYFORM DEVELOPMENTS LIMITED | 22. Okt. 1987 | 22. Okt. 1987 |
| ELYSTAN DEVELOPMENTS LIMITED | 04. Sept. 1958 | 04. Sept. 1958 |
Wie lauten die letzten Jahresabschlüsse von D S PROPERTY DEVELOPMENTS LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2019 |
Welche sind die letzten Einreichungen für D S PROPERTY DEVELOPMENTS LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch Zwangslöschung | 1 Seiten | GAZ2 | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die Zwangslöschung | 1 Seiten | GAZ1 | ||||||||||
Bestätigungserklärung erstellt am 24. März 2021 mit Aktualisierungen | 4 Seiten | CS01 | ||||||||||
Erfüllung der Belastung 95 vollständig | 1 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 96 vollständig | 2 Seiten | MR04 | ||||||||||
Erfüllung der Belastung 97 vollständig | 1 Seiten | MR04 | ||||||||||
Bestätigungserklärung erstellt am 24. März 2020 ohne Aktualisierungen | 3 Seiten | CS01 | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2019 | 19 Seiten | AA | ||||||||||
Zweite Einreichung für die Abberufung von James Simon Hesketh als Geschäftsführer | 5 Seiten | RP04TM01 | ||||||||||
Beendigung der Bestellung von James Simon Hesketh als Geschäftsführer am 08. Aug. 2019 | 2 Seiten | TM01 | ||||||||||
| ||||||||||||
Bestätigungserklärung erstellt am 24. März 2019 mit Aktualisierungen | 4 Seiten | CS01 | ||||||||||
Aktueller Abrechnungszeitraum verlängert von 28. Feb. 2019 bis 31. März 2019 | 1 Seiten | AA01 | ||||||||||
Jahresabschluss erstellt bis zum 28. Feb. 2018 | 18 Seiten | AA | ||||||||||
Bestätigungserklärung erstellt am 24. März 2018 mit Aktualisierungen | 4 Seiten | CS01 | ||||||||||
Beendigung der Bestellung von Bradley David Cassels als Geschäftsführer am 29. Sept. 2017 | 1 Seiten | TM01 | ||||||||||
Jahresabschluss erstellt bis zum 28. Feb. 2017 | 17 Seiten | AA | ||||||||||
Bestätigungserklärung erstellt am 24. März 2017 mit Aktualisierungen | 5 Seiten | CS01 | ||||||||||
Jahresabschluss erstellt bis zum 29. Feb. 2016 | 18 Seiten | AA | ||||||||||
Beendigung der Bestellung von Charles Julian Barwick als Geschäftsführer am 07. Sept. 2016 | 1 Seiten | TM01 | ||||||||||
Jahresrückblick erstellt bis 01. März 2016 mit vollständiger Liste der Aktionäre | 9 Seiten | AR01 | ||||||||||
| ||||||||||||
Beendigung der Bestellung von Michael Henry Marx als Geschäftsführer am 29. Feb. 2016 | 1 Seiten | TM01 | ||||||||||
Ernennung von Mr Richard Upton als Direktor am 08. Feb. 2016 | 2 Seiten | AP01 | ||||||||||
Ernennung von Mr Bradley David Cassels als Direktor am 08. Feb. 2016 | 2 Seiten | AP01 | ||||||||||
Ernennung von James Simon Hesketh als Direktor am 29. Jan. 2016 | 2 Seiten | AP01 | ||||||||||
Änderung der Details des Direktors für Mr Charles Julian Barwick am 09. Nov. 2015 | 2 Seiten | CH01 | ||||||||||
Wer sind die Geschäftsführer von D S PROPERTY DEVELOPMENTS LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Chris | Sekretär | Howick Place SW1P 1DZ London 7a United Kingdom | 194325750001 | |||||||
| SHEPHERD, Marcus Owen | Geschäftsführer | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000005 | |||||
| UPTON, Richard | Geschäftsführer | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WEINER, Matthew Simon | Geschäftsführer | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 72888710004 | |||||
| BRAYSHAW, Martin John | Sekretär | 87 Main Street Lyddington LE15 9LS Oakham Leicestershire | British | 8606990001 | ||||||
| CROMPTON, Rita Mary | Sekretär | 36 Priory Avenue N8 7RN London | British | 4779150001 | ||||||
| LANES, Stephen Alec | Sekretär | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||
| RATSEY, Helen Maria | Sekretär | Bressenden Place SW1E 5DS London Portland House England | British | 158442850001 | ||||||
| SHEPHERD, Marcus Owen | Sekretär | Bressenden Place SW1E 5DS London Portland House England England | 190659730001 | |||||||
| BARWICK, Charles Julian | Geschäftsführer | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 3818640003 | |||||
| BODIE, Anthony Ellyah | Geschäftsführer | 112 Clifton Hill NW8 OJS London | British | 34902790002 | ||||||
| BRAYSHAW, Martin John | Geschäftsführer | 87 Main Street Lyddington LE15 9LS Oakham Leicestershire | England | British | 8606990001 | |||||
| BURLETSON, Bryan Richard | Geschäftsführer | Farmhouse Templecombe RG9 3HP Henley On Thames Oxfordshire | United Kingdom | British | 57633110005 | |||||
| CASSELS, Bradley David | Geschäftsführer | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||
| CHATTERJEE, Vivienne Teresa | Geschäftsführer | 18 Belsize Crescent NW3 5QU London | British | 9092320001 | ||||||
| CHEER, Bruce Baxter | Geschäftsführer | 10 Kilmiston House TW17 9ES Shepperton Middlesex | British | 66762930001 | ||||||
| DOWLING, Brian Sidney Preston | Geschäftsführer | Crest House Silver Street Goffs Oak EN7 5JE Cheshunt | British | 36851910001 | ||||||
| GEE, Peter Peregrine Simpson | Geschäftsführer | Rowells Lodge Ayston Road Ridlington LE15 9AH Oakham Leicestershire | British | 68168890001 | ||||||
| HESKETH, James Simon | Geschäftsf ührer | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 124650200001 | |||||
| LANDAU, Martin Richard | Geschäftsführer | Le Schuylkill 19 Boulevard De Suisse MC98000 Monaco Monaco | Monaco | British | 731130002 | |||||
| MARX, Michael Henry | Geschäftsführer | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 35019090001 | |||||
| PEARSE, Raymond Henry | Geschäftsführer | 79 The Green KT17 3JX Ewell Surrey | United Kingdom | British | 41761870001 | |||||
| PROTHERO, Graham | Geschäftsführer | Bracken Lane RH20 3HR Storrington Three Gables West Sussex | United Kingdom | British | 134427450001 | |||||
| VAUGHAN, Steven Mark | Geschäftsführer | 16 Kittiwake Close Woodley RG5 4UF Reading Berkshire | British | 9092330001 | ||||||
| WARE, Robert Thomas Ernest | Geschäftsführer | 3 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 4779170001 |
Wer sind die Personen mit maßgeblichem Einfluss bei D S PROPERTY DEVELOPMENTS LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U And I (Projects) Limited | 06. Apr. 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
Hat D S PROPERTY DEVELOPMENTS LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Charge of partnership interest | Erstellt am 25. Juni 2010 Geliefert am 05. Juli 2010 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of fixed charge the partnership share. Partnership share means the existing or future interest including any income, offer, right or benefit. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 23. Dez. 1998 Geliefert am 06. Jan. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and development securities (no. 1) limited (as borrower) to the chargee on any account whatsoever | |
Kurze Angaben Freehold properties k/a 209-211 high street bangor, 52 and 54 bebington road wirral new ferry, 16-16A high street newhaven, 3 and 5 church street wilmslow and heath town (or crossways) shopping centre deans road wolverhampton t/n WA701331,MS118386,ESX86619,CH222953,WM400955. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 12. Dez. 1995 Geliefert am 20. Dez. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company or by development securities estates PLC or by development securities PLC to the chargee on any account whatsoever | |
Kurze Angaben Various properties specified on form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 21. Aug. 1995 Geliefert am 04. Sept. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever | |
Kurze Angaben Sutherland house brighton road sutton l/b of sutton t/no SGL15039. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 21. Aug. 1995 Geliefert am 04. Sept. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever | |
Kurze Angaben St nicholas house st nicholas way sutton l/b of sutton t/no SGL18986. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 18. März 1994 Geliefert am 30. März 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever | |
Kurze Angaben Sutherland house brighton road sutton london borough of sutton t/n SGL15039. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 18. März 1994 Geliefert am 30. März 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever | |
Kurze Angaben St nicholas house st nicholas road sutton london borough of sutton t/n sgl 18986. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Floating charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee ) to which any obligor is a party | |
Kurze Angaben By way of first floating charge with the payment to the security agent as trustee for the beneficiaries of the secured obligations the whole of its undertaking property rights and assets both present and future and wheresoever situate. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as heath town shopping centre deans road wolverhampton west midlands.t/no.WM400955. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 3 and 5 church street wilmslow cheshire.t/no.CH222953. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined)under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 75 widnes road widnes cheshire.t/no.CH212592. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 5 watergate street whitchurch shropshire. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as bredwood arcade whitchurch shropshire. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 52 & 54 bebington road new ferry wirral merseyside.t/no.MS118386. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 16/16A high street newhaven east sussex.t/no.ESX86619. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 209/211 high street bangor gwynedd wales. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that l/h property k/as the austin trading estate (on the north and north east sides of hornhouse lane and on the south east side of south boundary road kirkby) knowsley merseyside.t/nos.MS102296 and MS102297. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 10 high street neston cheshire.t/no.CH252473. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as the nelson bulkeley square llangefni wales.t/no.WA571332. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 115 king street knutsford cheshire.t/no.CH186749. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 79 king street knutsford macclesfield cheshire.t/no.CH141067. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 8/10 abergele road colwyn bay clwyd wales. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined)to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee)to which any obligor is a party | |
Kurze Angaben All that f/h property k/as unit 4 grosvenor court foregate street chester cheshire.t/no.CH312044. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 9 wrawby street brigg humberside. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Jan. 1994 Geliefert am 17. Jan. 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party | |
Kurze Angaben All that f/h property k/as 237 high street bangor gwynedd wales. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0