Dissolved
Dissolved 2016-10-19
Company Information for DV4 PROPERTIES BASSETT UK LIMITED
ST ALBANS, AL1,
|
Company Registration Number
08931100
Private Limited Company
Dissolved Dissolved 2016-10-19 |
Company Name | |
---|---|
DV4 PROPERTIES BASSETT UK LIMITED | |
Legal Registered Office | |
ST ALBANS AL1 Other companies in W1J | |
Company Number | 08931100 | |
---|---|---|
Date formed | 2014-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-10-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-31 02:25:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DV4 ADMINISTRATION LIMITED |
||
ANDREW DAVID PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOZEF CHARLES HENDRIKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYMILE CONSTRUCTION LIMITED | Director | 2018-03-29 | CURRENT | 2013-03-13 | Liquidation | |
INESTAR LIMITED | Director | 2018-03-29 | CURRENT | 2013-05-29 | Liquidation | |
ELEPHANT CONSTRUCTION LIMITED | Director | 2018-03-29 | CURRENT | 2013-05-31 | Liquidation | |
DV4 DARTFORD GATEWAY HOMES LIMITED | Director | 2018-03-29 | CURRENT | 2013-07-10 | Active | |
MERCHANT CITY (GLASGOW) DEVELOPMENT COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
HOLBECK QUARTER (LEEDS) DEVELOPMENT COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
DV4 SWINDON DEVELOPMENT UK LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
R M SITE MANAGEMENT LIMITED | Director | 2017-07-04 | CURRENT | 1988-01-18 | Liquidation | |
DV4 PROPERTIES (BEDFORD) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
DV4 PROPERTIES (SPR) LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
ELEPHANT THREE DEVELOPMENT UK LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
ELEPHANT & CASTLE DEVELOPMENT UK LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
DV4 COMMUNITIES (UK) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
DELANCEY DOCKLANDS UK LIMITED | Director | 2015-06-09 | CURRENT | 1999-12-17 | Dissolved 2016-08-06 | |
PORTMAN ADMINISTRATION 3 LIMITED | Director | 2015-06-09 | CURRENT | 2004-01-14 | Dissolved 2017-04-25 | |
PORTMAN ADMINISTRATION LIMITED | Director | 2015-06-09 | CURRENT | 2006-06-15 | Dissolved 2017-04-25 | |
PORTSMOUTH ADVISORY SERVICES LIMITED | Director | 2015-06-09 | CURRENT | 2004-02-03 | Dissolved 2017-04-25 | |
DV3 ADMINISTRATION UK 3 LIMITED | Director | 2015-06-09 | CURRENT | 2006-03-22 | Dissolved 2017-04-25 | |
TRIBECA SQUARE (SOUTH TOWER) MANAGEMENT UK LIMITED | Director | 2015-06-09 | CURRENT | 2011-10-05 | Dissolved 2017-05-21 | |
TRIBECA SQUARE (WEST TOWER) MANAGEMENT UK LIMITED | Director | 2015-06-09 | CURRENT | 2011-10-05 | Dissolved 2017-05-21 | |
DELICOTE DEVELOPMENTS (BRISTOL) UK LIMITED | Director | 2015-06-09 | CURRENT | 2014-04-30 | Dissolved 2017-05-09 | |
DELICOTE DEVELOPMENTS (OLDLANDS) UK LIMITED | Director | 2015-06-09 | CURRENT | 2014-06-26 | Dissolved 2017-05-09 | |
DV4 ADMINISTRATION UK LIMITED | Director | 2015-06-09 | CURRENT | 2009-11-25 | Active | |
DV4 CRC TRADERS UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-07-30 | Active | |
DV4 ESTATES UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-07-30 | Active | |
DV4 BECKENHAM TRUSTEE NO. 2 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-09-16 | Active | |
DV4 BECKENHAM TRUSTEE NO. 1 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-09-16 | Active | |
PORTMAN ADMINISTRATION 2 LIMITED | Director | 2015-06-09 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED | Director | 2015-06-09 | CURRENT | 2001-03-05 | Active | |
ELEPHANT AND CASTLE PROPERTIES LIMITED | Director | 2015-06-09 | CURRENT | 2002-05-09 | Active | |
PORTMAN ADMINISTRATION 1 LIMITED | Director | 2015-06-09 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
DV4 TRUSTEE NO.1 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-01-29 | Active | |
DV4 TRUSTEE NO.2 UK LIMITED | Director | 2015-06-09 | CURRENT | 2010-01-29 | Active | |
DV4 FINANCE LIMITED | Director | 2015-06-09 | CURRENT | 2011-01-24 | Active | |
PORTSMOUTH GENERAL PARTNER LIMITED | Director | 2015-06-09 | CURRENT | 2004-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/15 FULL LIST | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-27 |
Notices to Creditors | 2015-12-22 |
Appointment of Liquidators | 2015-12-22 |
Resolutions for Winding-up | 2015-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DV4 PROPERTIES BASSETT UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DV4 PROPERTIES BASSETT UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DV4 PROPERTIES BASSETT UK LIMITED | Event Date | 2015-12-14 |
Nature of Business: Non trading company NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 18 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Michaela Joy Hall, Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of dividing among the members of the company in specie part of the whole of the assets of the company. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 14 December 2015 . Further information about this case is available from the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk or aandreou@kingstonsmith.co.uk. Michaela Joy Hall , Liquidator 18 December 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DV4 PROPERTIES BASSETT UK LIMITED | Event Date | 2015-12-14 |
Michaela Joy Hall of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ : Further information about this case is available from the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk or aandreou@kingstonsmith.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DV4 PROPERTIES BASSETT UK LIMITED | Event Date | 2015-12-14 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Michaela Joy Hall, 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 14 December 2015 . Further information about this case is available from the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk or aandreou@kingstonsmith.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DV4 PROPERTIES BASSETT UK LIMITED | Event Date | 2015-12-14 |
Nature of business: Non - Trading Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ on 11 July 2016 at 11:00 am, for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 105 St Peter's Street, St Albans, Hertfordshire, AL1 3EJ by 12:00 noon on 8 July 2016 in order that the member be entitled to vote. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 14 December 2015 . Further information about this case is available from Andrew Andreou at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk. Michaela Joy Hall , Liquidator | |||
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. |