Company NameDGL Properties Limited
Company StatusDissolved
Company Number04878223
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)
Previous NameBody Temple Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Gemma Louise Newitt
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castleview Grove
Packmoor
Stoke On Trent
ST6 6XQ
Director NameMrs Gemma Louise Newitt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castleview Grove
Packmoor
Stoke On Trent
ST6 6XQ
Director NameDavid Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBodytemple Limited Crown Road
Stoke-On-Trent
ST1 5NJ
Director NameAndrew Cartwright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Trentham Court
Park Drive
Stoke-On-Trent
Staffordshire
ST4 8FB
Director NameJason Mendonca
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2007)
RoleManager
Correspondence Address3 Sutton Road
Walthamstow
London
E17 5QA
Secretary NameMr Lewis Alexander Griffiths
NationalityBritish
StatusResigned
Appointed28 November 2003(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Cartwright
100.00%
Ordinary

Financials

Year2014
Net Worth£260,740
Cash£262,175
Current Liabilities£1,534

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

28 November 2003Delivered on: 9 December 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
28 November 2003Delivered on: 3 December 2003
Satisfied on: 25 November 2010
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: Units 4A and 4B festival trade park hanley stoke on trent staffordshire. 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

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
8 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
8 July 2016Registered office address changed from C/O Bodytemple Ltd Unit 4a Crown Road Stoke-on-Trent ST1 5NJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from C/O Bodytemple Ltd Unit 4a Crown Road Stoke-on-Trent ST1 5NJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 July 2016 (2 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(3 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(3 pages)
6 July 2016Declaration of solvency (3 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Declaration of solvency (3 pages)
9 June 2016Satisfaction of charge 2 in full (1 page)
9 June 2016Satisfaction of charge 2 in full (1 page)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 September 2014Director's details changed for David Cartwright on 8 September 2014 (2 pages)
8 September 2014Director's details changed for David Cartwright on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Director's details changed for David Cartwright on 8 September 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Registered office address changed from Bank House, Market Square Congleton Cheshire CW12 1ET on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Bank House, Market Square Congleton Cheshire CW12 1ET on 26 April 2013 (1 page)
15 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page)
21 July 2011Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages)
21 July 2011Secretary's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Secretary's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages)
21 July 2011Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages)
21 July 2011Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 September 2009Return made up to 27/08/09; full list of members (4 pages)
24 September 2009Return made up to 27/08/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 September 2008Return made up to 27/08/08; full list of members (4 pages)
12 September 2008Return made up to 27/08/08; full list of members (4 pages)
11 September 2008Appointment terminated secretary lewis griffiths (1 page)
11 September 2008Appointment terminated secretary lewis griffiths (1 page)
30 May 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
30 May 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
6 February 2008Company name changed body temple properties LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed body temple properties LIMITED\certificate issued on 06/02/08 (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 27/08/07; full list of members (3 pages)
30 October 2007Return made up to 27/08/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
6 July 2007Return made up to 27/08/06; full list of members; amend (7 pages)
6 July 2007Return made up to 27/08/06; full list of members; amend (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 October 2006Return made up to 27/08/06; full list of members (3 pages)
31 October 2006Return made up to 27/08/06; full list of members (3 pages)
22 September 2006Ad 13/10/05--------- £ si 100@1 (2 pages)
22 September 2006Ad 13/10/05--------- £ si 100@1 (2 pages)
15 August 2006Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 27/08/04; full list of members (7 pages)
1 September 2004Return made up to 27/08/04; full list of members (7 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003New director appointed (2 pages)
27 August 2003Incorporation (12 pages)
27 August 2003Incorporation (12 pages)