Liquidation
Company Information for DYNAMO DEVELOPMENTS LTD
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
03735441
Private Limited Company
Liquidation |
Company Name | |
---|---|
DYNAMO DEVELOPMENTS LTD | |
Legal Registered Office | |
STERLING FORD CENTURION COURT 83 CAMP ROAD ST. ALBANS HERTS AL1 5JN Other companies in EC2A | |
Company Number | 03735441 | |
---|---|---|
Company ID Number | 03735441 | |
Date formed | 1999-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/06/2017 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 08:20:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DYNAMO DEVELOPMENTS (BIRR) LIMITED | 53 NORTH STRAND ROAD DUBLIN 3. DUBLIN 3, DUBLIN, D03WY60 D03WY60 | Active | Company formed on the 1988-06-21 | |
DYNAMO DEVELOPMENTS LTD. | Alberta | Active | Company formed on the 1988-06-28 |
Officer | Role | Date Appointed |
---|---|---|
MORNINGTON SECRETARIES LIMITED |
||
ROY MICHAEL BARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSI BARD |
Director | ||
VIWOD KUMAR MITRA |
Director | ||
SIMON MURPHY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMROSE CONSTRUCTION LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CITYMAIN INVESTMENTS LTD | Company Secretary | 2005-07-21 | CURRENT | 1999-03-05 | Liquidation | |
POP-UPS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
POP-UP TOWERS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
STORMCLIFF LTD | Company Secretary | 2005-03-01 | CURRENT | 1998-02-05 | Liquidation | |
MORSTON INVESTMENTS LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1973-08-09 | Active | |
BOLTBRIDGE LTD | Company Secretary | 2004-12-20 | CURRENT | 2004-11-22 | Liquidation | |
MARLTREND PROPERTIES LIMITED | Company Secretary | 2004-04-22 | CURRENT | 1998-02-03 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Company Secretary | 2003-05-21 | CURRENT | 1995-07-13 | Liquidation | |
LOTHBURY INVESTMENTS LTD | Company Secretary | 2003-04-28 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
RAVENWARD LTD | Company Secretary | 2003-04-28 | CURRENT | 2003-03-24 | Liquidation | |
D & R PROPERTIES LIMITED | Company Secretary | 2003-04-16 | CURRENT | 1996-12-11 | Active | |
LOTHBURY CORPORATION LTD | Company Secretary | 2003-03-14 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
DECO PROPERTIES LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1997-02-13 | Active | |
STORE PR LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2001-09-26 | Active | |
STOCKSHIELD LTD | Company Secretary | 2002-08-09 | CURRENT | 2002-07-29 | Active | |
BRITANNIA CENTRAL LIMITED | Company Secretary | 2002-07-25 | CURRENT | 1958-10-28 | Liquidation | |
NORTHARD LTD | Company Secretary | 2002-07-11 | CURRENT | 2002-07-03 | Active | |
DESCRIPTION LTD | Company Secretary | 2002-03-18 | CURRENT | 2001-05-08 | Liquidation | |
TIGERWATER LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2000-12-08 | Liquidation | |
SOLHURST LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-05-10 | Liquidation | |
FARONCELL LIMITED | Company Secretary | 2000-10-16 | CURRENT | 1978-03-21 | Active | |
BRITANNIA EAST LIMITED | Company Secretary | 2000-10-12 | CURRENT | 2000-04-03 | Liquidation | |
STOVEDALE LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1993-03-29 | Liquidation | |
MAZEHEAD LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1974-01-02 | Liquidation | |
LAWNPOND LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1966-08-04 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1983-05-11 | Liquidation | |
VALESTAN PROPERTIES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1971-01-08 | Liquidation | |
ALL DAY ADVERTISING LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-11-06 | Liquidation | |
EAGLEWALL PROPERTIES LTD | Company Secretary | 2000-05-16 | CURRENT | 1999-03-18 | Liquidation | |
SHOREDITCH HOTEL LTD | Company Secretary | 2000-05-10 | CURRENT | 2000-05-09 | Active | |
GLOBECASTLE LIMITED | Company Secretary | 2000-05-08 | CURRENT | 1971-12-30 | Liquidation | |
BRITANNIA CITY DEVELOPMENTS LTD | Company Secretary | 2000-03-15 | CURRENT | 1998-05-18 | Liquidation | |
SAVOYLANE LTD | Company Secretary | 1999-09-27 | CURRENT | 1999-09-17 | Active | |
WOODRIDGES LIMITED | Company Secretary | 1999-08-06 | CURRENT | 1996-08-05 | Liquidation | |
BREANSTAR LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1976-11-12 | Liquidation | |
BES PROPERTIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1983-05-11 | Active | |
GURNEY HOUSE SECURITIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1973-08-24 | Liquidation | |
SHOREDITCH HOTEL LTD | Director | 2015-04-14 | CURRENT | 2000-05-09 | Active | |
STANVALE PROPERTIES LIMITED | Director | 2015-04-14 | CURRENT | 2012-06-07 | Liquidation | |
MAZEHEAD LIMITED | Director | 2015-04-14 | CURRENT | 1974-01-02 | Liquidation | |
LAWNPOND LIMITED | Director | 2015-04-14 | CURRENT | 1966-08-04 | Liquidation | |
MARLTREND PROPERTIES LIMITED | Director | 2015-04-14 | CURRENT | 1998-02-03 | Liquidation | |
VALESTAN PROPERTIES LIMITED | Director | 2015-04-14 | CURRENT | 1971-01-08 | Liquidation | |
WOODRIDGES LIMITED | Director | 2015-04-14 | CURRENT | 1996-08-05 | Liquidation | |
ROSSINGTON LTD | Director | 2015-04-14 | CURRENT | 1998-11-06 | Liquidation | |
EAGLEWALL PROPERTIES LTD | Director | 2015-04-14 | CURRENT | 1999-03-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/05/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037354410002 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 05/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM THE ROMA BUILDING 32-38 SCRUTTON STREET BISHOPSGATE LONDON EC2A 4RQ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/05/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/16 FULL LIST | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED ROY MICHAEL BARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSI BARD | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037354410002 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 18/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 18/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 18/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSI BARD / 01/11/2009 | |
AR01 | 18/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 29 CORSHAM STREET LONDON N1 6DR | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: LAWNPOND LTD 29 CORSHAM STREET LONDON N1 6DR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT FOR ITSELF AND THE FINANCE PARTIES | ||
LEGAL CHARGE | Satisfied | BANQUE INTERNATIONALE A LUXEMBOURG S.A. |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DYNAMO DEVELOPMENTS LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DYNAMO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. ROY MICHAEL BARD , Director : | |||
Initiating party | Event Type | ||
Defending party | DYNAMO DEVELOPMENTS LTD | Event Date | 2016-05-05 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |