Company NameD&G Property Ltd
Company StatusDissolved
Company Number05592710
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date17 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jaswinder Singh Dhaliwal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Grange Farm Lane
Humberston
Grimsby
North East Lincolnshire
DN36 4GN
Director NameMr Bikarmajit Singh Gill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressVontu Rock Road
The Rock
Telford
Shropshire
TF3 5AA
Secretary NameMr Bikarmajit Singh Gill
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressVontu Rock Road
The Rock
Telford
Shropshire
TF3 5AA
Director NameMrs Sarvejeet Kaur Dhaliwal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Grange Farm Lane
Humberston
Grimsby
North East Lincolnshire
DN36 4GN
Director NameHardeep Kaur Gill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressVontu Rock Road
The Rock
Telford
Shropshire
TF3 5AA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

WebsiteIP

Location

Registered AddressWilson Field The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

51 at £1Mr Bikamjit Singh Gill
25.50%
Ordinary
51 at £1Mr Jaswinder Singh Dhaliwal
25.50%
Ordinary
49 at £1Mrs Hardeep Kaur Gill
24.50%
Ordinary
49 at £1Mrs Sarvejeet Kaur Dhaliwal
24.50%
Ordinary

Financials

Year2014
Net Worth£67,572
Cash£15,651
Current Liabilities£675,829

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 August 2006Delivered on: 31 August 2006
Satisfied on: 9 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 grimsby rd cleethorpes t/no HS159936. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2006Delivered on: 29 April 2006
Satisfied on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 259 convamore road grimbsy. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 2006Delivered on: 29 April 2006
Satisfied on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 grimsby road cleethorpes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 April 2006Delivered on: 21 April 2006
Satisfied on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 the strand dawlish devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 February 2006Delivered on: 9 February 2006
Satisfied on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 copper beech road ketley telford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 February 2006Delivered on: 3 February 2006
Satisfied on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 49 market street, oakengates, telford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 December 2005Delivered on: 6 December 2005
Satisfied on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 glyncoed road cardiff pentwyn cardiff t/n WA139220. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 December 2006Delivered on: 5 December 2006
Satisfied on: 9 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 278 station road new waltham grimsby t/n hs 83374. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2006Delivered on: 10 November 2006
Satisfied on: 9 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 lord street grimsby t/no HS33498. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2006Delivered on: 2 September 2006
Satisfied on: 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49, market street, oakengates, telford t/no sl 36182. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 November 2005Delivered on: 18 November 2005
Satisfied on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 2006Delivered on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73-75 st johns road tunbridge wells t/nos K258145 & K576335. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2009Delivered on: 26 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 high street market drayton shopshire t/no SL132068 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
10 October 2008Delivered on: 17 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 high street, market drayton t/no SL132068 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 high street bridgwater by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2008Delivered on: 31 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 52 high st,brierly hill; sf 81777. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 243 leadwell lane, robin ho. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2007Delivered on: 30 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 258 260 and 262 cannock road chadsmoor t/n sf 198206. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor shop 4 silver street trowbridge wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2006Delivered on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 the strand dawlish t/no DN527117 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

17 May 2021Final Gazette dissolved following liquidation (1 page)
17 February 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
27 July 2020Liquidators' statement of receipts and payments to 17 May 2020 (19 pages)
26 July 2019Liquidators' statement of receipts and payments to 17 May 2019 (15 pages)
6 June 2018Statement of affairs (8 pages)
20 October 2017Registered office address changed from Vontu Rock Road the Rock Telford Shropshire TS3 5AA to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Vontu Rock Road the Rock Telford Shropshire TS3 5AA to Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 October 2017 (2 pages)
18 October 2017Declaration of solvency (5 pages)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-03
(1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-03
(1 page)
18 October 2017Declaration of solvency (5 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2017Termination of appointment of Sarvejeet Kaur Dhaliwal as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Sarvejeet Kaur Dhaliwal as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Hardeep Kaur Gill as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Hardeep Kaur Gill as a director on 1 September 2017 (1 page)
23 August 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(7 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(7 pages)
7 January 2015Satisfaction of charge 11 in full (4 pages)
7 January 2015Satisfaction of charge 11 in full (4 pages)
5 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(7 pages)
5 January 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(7 pages)
20 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Sarvejeet Kaur Dhaliwal on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Jaswinder Singh Dhaliwal on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Hardeep Kaur Gill on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Sarvejeet Kaur Dhaliwal on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Jaswinder Singh Dhaliwal on 14 October 2009 (2 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Bikamjit Singh Gill on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Hardeep Kaur Gill on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Bikamjit Singh Gill on 14 October 2009 (2 pages)
8 July 2009Return made up to 14/10/08; full list of members (5 pages)
8 July 2009Return made up to 14/10/08; full list of members (5 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 March 2008Director and secretary's change of particulars / bikamjit gill / 15/10/2006 (1 page)
28 March 2008Director's change of particulars / jaswinder dhaliwal / 15/10/2006 (1 page)
28 March 2008Return made up to 14/10/07; full list of members (5 pages)
28 March 2008Director's change of particulars / sarvejeet dhaliwal / 15/10/2006 (1 page)
28 March 2008Director's change of particulars / hardeep gill / 15/10/2006 (1 page)
28 March 2008Director's change of particulars / hardeep gill / 15/10/2006 (1 page)
28 March 2008Director and secretary's change of particulars / bikamjit gill / 15/10/2006 (1 page)
28 March 2008Return made up to 14/10/07; full list of members (5 pages)
28 March 2008Director's change of particulars / jaswinder dhaliwal / 15/10/2006 (1 page)
28 March 2008Director's change of particulars / sarvejeet dhaliwal / 15/10/2006 (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Registered office changed on 01/10/07 from: 27 field house dr telford TF2 8JQ (1 page)
1 October 2007Registered office changed on 01/10/07 from: 27 field house dr telford TF2 8JQ (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
20 November 2006Return made up to 14/10/06; full list of members (7 pages)
20 November 2006Return made up to 14/10/06; full list of members (7 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Ad 01/05/06--------- £ si 20@1=20 £ ic 180/200 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Ad 01/05/06--------- £ si 20@1=20 £ ic 180/200 (2 pages)
17 October 2006New director appointed (2 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Ad 03/11/05--------- £ si 178@1=178 £ ic 2/180 (2 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
2 December 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
2 December 2005Ad 03/11/05--------- £ si 178@1=178 £ ic 2/180 (2 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
14 October 2005Incorporation (13 pages)
14 October 2005Incorporation (13 pages)