Company NameD.T. Properties Limited
Company StatusDissolved
Company Number03189318
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date1 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Leslie Potts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBantry Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PF
Director NameRonald Terence Stocker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Aylesbury Road
Aston Clinton
Herts
HP22 5AH
Secretary NameMr David Leslie Potts
NationalityBritish
StatusClosed
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBantry Cottage
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr David Leslie Potts
50.00%
Ordinary
50 at £1Mr Ronald Terence Stocker
50.00%
Ordinary

Financials

Year2014
Net Worth£240,447
Cash£69,975
Current Liabilities£6,066

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 April 2007Delivered on: 13 April 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: F/H unit 3 apsley close ashes industrial estate station road four ashes wolverhampton t/no SF279719. 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
22 January 2001Delivered on: 7 February 2001
Satisfied on: 12 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or screen and music travel limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south of station road four ashes staffordshire SF279719. 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
24 January 1997Delivered on: 30 January 1997
Satisfied on: 12 April 2007
Persons entitled: Midland 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: Unit at aspley close four ashes industrial estate wolverhampton (f/h) 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
11 September 1996Delivered on: 20 September 1996
Satisfied on: 12 April 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
15 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Ronald Terence Stocker on 18 March 2013 (2 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 May 2011Director's details changed for Ronald Terence Stocker on 6 May 2011 (2 pages)
16 May 2011Director's details changed for Ronald Terence Stocker on 6 May 2011 (2 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 July 2009Return made up to 23/04/09; full list of members (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (6 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 23/04/07; full list of members (5 pages)
11 June 2007Location of debenture register (1 page)
11 June 2007Location of register of members (1 page)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 April 2007Resolutions
  • RES13 ‐ Legal charge guarantee 05/04/07
(6 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2006Return made up to 23/04/06; full list of members (5 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 May 2005Return made up to 23/04/05; full list of members (5 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 May 2004Return made up to 23/04/04; full list of members (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 June 2003Return made up to 23/04/03; full list of members (5 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 April 2002Return made up to 23/04/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2001Return made up to 23/04/01; full list of members (6 pages)
15 May 2001Director's particulars changed (1 page)
28 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
28 April 2000Return made up to 23/04/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 1999Return made up to 23/04/99; full list of members (7 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 August 1997Ad 18/10/96--------- £ si 98@1 (1 page)
13 May 1997Return made up to 23/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 February 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
30 January 1997Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Incorporation (20 pages)