Company NameDOMO Investments Limited
Company StatusDissolved
Company Number00767707
CategoryPrivate Limited Company
Incorporation Date16 July 1963(60 years, 9 months ago)
Dissolution Date10 February 2024 (2 months, 1 week ago)

Business Activity

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

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(28 years after company formation)
Appointment Duration32 years, 7 months (closed 10 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(28 years after company formation)
Appointment Duration32 years, 7 months (closed 10 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(28 years after company formation)
Appointment Duration32 years, 7 months (closed 10 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusClosed
Appointed20 December 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 10 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Morris Jay
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1993)
RoleBusinessman
Correspondence Address10 Danescroft Avenue
London
NW4 2NE
Secretary NameMrs Doreen Jay
NationalityBritish
StatusResigned
Appointed21 July 1991(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency
St John's Terrace 11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

88 at £1David Jay
33.33%
Ordinary
88 at £1Irvine Sidney Jay
33.33%
Ordinary
88 at £1Philip Jay
33.33%
Ordinary

Financials

Year2014
Net Worth£398,894
Cash£31,344
Current Liabilities£379,292

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 December 1989Delivered on: 13 December 1989
Satisfied on: 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and buildings lying to the east of hartcliffe way, bristolavon. Title no. Bl 38937.
Fully Satisfied
20 September 2002Delivered on: 1 October 2002
Satisfied on: 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge all that l/h property k/a land and premises at hartcliffe way bristol demised by a lease dated 20.09.2002 between (1) the city council of bristol and (2) the company. 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.
Fully Satisfied
30 March 1992Delivered on: 3 April 1992
Satisfied on: 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease dated 5TH march 1973 of premises k/a warehouse premises hartcliffe way bristol.
Fully Satisfied
12 March 1991Delivered on: 13 March 1991
Satisfied on: 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's rights title and interest in and to all sums due and that may become due to the company by solaglass clark eaton limited in respect of a lease made between national westminster bank PLC and james clark and eaton limited.
Fully Satisfied
9 March 1978Delivered on: 14 March 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 beaufort gardens NW4 barnet. Title no mx 172582.
Outstanding
15 September 1976Delivered on: 20 September 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 belvedere road, SE19. L/b of bromley.
Outstanding
12 September 1972Delivered on: 22 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/3 london road, leicester, leicestershie.
Outstanding
5 September 1972Delivered on: 12 September 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 high st, weston super mare, somerset.
Outstanding
16 August 1972Delivered on: 21 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144, church road, london, SE19.
Outstanding
28 August 1970Delivered on: 17 September 1970
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 bromfelde road, clapham. SW4. Title no ln 23066.
Outstanding
25 November 1965Delivered on: 8 December 1965
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 1A, 1B, 3A and 3B, woodland hill, lambeth, london.
Outstanding
7 March 2014Delivered on: 14 March 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 14 March 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the leasehold property known as land lying to the east of hartcliffe way bristol registered under title number (title number BL73068). Notification of addition to or amendment of charge.
Outstanding
6 November 1963Delivered on: 18 November 1963
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 54, belvedere road, upper norwood, penge, kent.
Outstanding

Filing History

3 November 2022Liquidators' statement of receipts and payments to 26 September 2022 (9 pages)
14 October 2021Satisfaction of charge 007677070014 in full (4 pages)
14 October 2021Satisfaction of charge 007677070013 in full (4 pages)
14 October 2021Declaration of solvency (5 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-27
(1 page)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to St John's Terrace 11-15 New Road Manchester M26 1LS on 5 October 2021 (2 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
14 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 264
(6 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 264
(6 pages)
19 March 2015Satisfaction of charge 11 in full (4 pages)
19 March 2015Satisfaction of charge 9 in full (4 pages)
19 March 2015Satisfaction of charge 10 in full (4 pages)
19 March 2015Satisfaction of charge 12 in full (4 pages)
19 March 2015Satisfaction of charge 10 in full (4 pages)
19 March 2015Satisfaction of charge 12 in full (4 pages)
19 March 2015Satisfaction of charge 9 in full (4 pages)
19 March 2015Satisfaction of charge 11 in full (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 264
(6 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 264
(6 pages)
14 March 2014Registration of charge 007677070014 (28 pages)
14 March 2014Registration of charge 007677070014 (28 pages)
14 March 2014Registration of charge 007677070013 (20 pages)
14 March 2014Registration of charge 007677070013 (20 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 264
(6 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 264
(6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 21/07/09; full list of members (4 pages)
18 August 2009Return made up to 21/07/09; full list of members (4 pages)
18 November 2008Return made up to 21/07/08; full list of members (4 pages)
18 November 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 November 2007Registered office changed on 21/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
21 November 2007Registered office changed on 21/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
14 September 2007Total exemption small company accounts made up to 28 December 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 28 December 2006 (6 pages)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 26 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 26 December 2005 (6 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
12 October 2005Return made up to 21/07/05; full list of members (3 pages)
12 October 2005Return made up to 21/07/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 24 December 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
15 July 2004Return made up to 21/07/04; full list of members (7 pages)
15 July 2004Return made up to 21/07/04; full list of members (7 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
28 October 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
11 August 2003Return made up to 21/07/03; full list of members (7 pages)
11 August 2003Return made up to 21/07/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 24 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 24 December 2001 (7 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
25 July 2002Return made up to 21/07/02; full list of members (7 pages)
25 July 2002Return made up to 21/07/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 24 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 24 December 2000 (6 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
31 July 2001Return made up to 21/07/01; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
31 July 2000Return made up to 21/07/00; full list of members (7 pages)
31 July 2000Return made up to 21/07/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (6 pages)
4 August 1999Return made up to 21/07/99; full list of members (9 pages)
4 August 1999Return made up to 21/07/99; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (6 pages)
17 August 1998Return made up to 21/07/98; full list of members (9 pages)
17 August 1998Return made up to 21/07/98; full list of members (9 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (6 pages)
19 August 1997Return made up to 21/07/97; full list of members (9 pages)
19 August 1997Return made up to 21/07/97; full list of members (9 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
26 July 1996Return made up to 21/07/96; full list of members (6 pages)
26 July 1996Return made up to 21/07/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 24 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 24 December 1994 (6 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
20 July 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 July 1963Incorporation (18 pages)
16 July 1963Incorporation (18 pages)