Company NameDeglyn Properties Ltd
Company StatusDissolved
Company Number05060225
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDeborah Jane Hughes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleSecretarial Administrator
Country of ResidenceEngland
Correspondence Address25 Laxfield Drive
Urmston
Manchester
M41 8RT
Secretary NameGlynn Carl Hughes
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Laxfield Drive
Flixton
Manchester
M41 8RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBurton And Company
76 Davyhulme Road Davyhulme
Manchester
Lancashire
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Deborah Jane Hughes
50.00%
Ordinary
50 at £1Glyn Carl Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£31,036
Cash£241
Current Liabilities£17,083

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 December 2005Delivered on: 7 January 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £71080 and all other monies due or to become due.
Particulars: 42 east street audenshaw manchester. Fixed charge over all rental income and.
Outstanding
21 December 2005Delivered on: 7 January 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £44200 and all other monies due or to become due.
Particulars: 147 parkhouse street openshaw manchester. Fixed charge over all rental income and.
Outstanding
21 December 2005Delivered on: 7 January 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £59500 and all other monies due or to become due.
Particulars: 67 madison street gorton manchester. Fixed charge over all rental income and.
Outstanding
21 December 2005Delivered on: 7 January 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £59500 and all other monies due or to become due.
Particulars: 8 peterborough street gorton manchester. Fixed charge over all rental income and.
Outstanding
6 September 2005Delivered on: 7 September 2005
Persons entitled: National Westminster 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: The property k/a 19 greer street, higher openshaw, manchester. 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
6 September 2005Delivered on: 7 September 2005
Satisfied on: 18 March 2006
Persons entitled: National Westminster 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: The property k/a 147 parkhouse street, openshaw. 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
27 May 2005Delivered on: 4 June 2005
Satisfied on: 26 April 2006
Persons entitled: National Westminster 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: 42 east street, audenshaw, manchester. 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
11 March 2005Delivered on: 24 March 2005
Satisfied on: 26 April 2006
Persons entitled: National Westminster 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: 8 peterborough street gorton manchester. 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
4 June 2004Delivered on: 22 June 2004
Satisfied on: 18 March 2006
Persons entitled: National Westminster 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: 67 madison street abbey hey manchester. 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

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (1 page)
22 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Secretary's details changed for Glynn Carl Hughes on 19 April 2016 (1 page)
19 April 2016Secretary's details changed for Glynn Carl Hughes on 19 April 2016 (1 page)
19 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Director's details changed for Deborah Jane Hughes on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Deborah Jane Hughes on 19 April 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Deborah Jane Hughes on 11 February 2011 (2 pages)
24 May 2012Director's details changed for Deborah Jane Hughes on 11 February 2011 (2 pages)
24 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
19 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 10/02/09; full list of members (5 pages)
13 February 2009Return made up to 10/02/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 10/02/08; no change of members (6 pages)
8 May 2008Return made up to 10/02/08; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 10/02/07; full list of members (6 pages)
22 March 2007Return made up to 10/02/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Return made up to 10/02/06; full list of members (6 pages)
16 February 2006Return made up to 10/02/06; full list of members (6 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
7 January 2006Particulars of mortgage/charge (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 16/02/05; full list of members (6 pages)
1 March 2005Return made up to 16/02/05; full list of members (6 pages)
29 July 2004Registered office changed on 29/07/04 from: 9 laxfield drive flixton manchester M41 8RT (1 page)
29 July 2004Registered office changed on 29/07/04 from: 9 laxfield drive flixton manchester M41 8RT (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
19 March 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)