Company NameD.R.L. Properties Limited
Company StatusDissolved
Company Number05358421
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameCatherine Ann Lockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address134 Ashton Lane
Sale
Manchester
Lancashire
M33 5EZ
Director NameDavid Roy Lockett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address134 Ashton Lane
Sale
Manchester
Lancashire
M33 5EZ
Secretary NameCatherine Ann Lockett
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address134 Ashton Lane
Sale
Manchester
Lancashire
M33 5EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

50 at £1Catherine Ann Lockett
50.00%
Ordinary
50 at £1David Roy Lockett
50.00%
Ordinary

Financials

Year2014
Net Worth£23,751
Cash£4,074
Current Liabilities£327,449

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

17 December 2009Delivered on: 18 December 2009
Satisfied on: 15 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 405 norris road sale t/n GM305566, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 April 2008Delivered on: 22 April 2008
Satisfied on: 5 December 2008
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 norley drive sale cheshire.
Fully Satisfied
19 December 2007Delivered on: 22 December 2007
Satisfied on: 22 April 2008
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 clough avenue sale cheshire.
Fully Satisfied
27 June 2005Delivered on: 16 August 2005
Satisfied on: 11 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold beng 2 faireax avenue,timperley altrincham cheshire WA15 6NU;man 19824. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 December 2008Delivered on: 11 December 2008
Persons entitled: Manchester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12 tulip close, sale.
Outstanding
26 May 2006Delivered on: 13 June 2006
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £222,200.00 due or to become due from the company to.
Particulars: 47 dudley road, sale, cheshire.
Outstanding
26 May 2006Delivered on: 6 June 2006
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £222,200.00 due or to become due from the company to.
Particulars: The property k/a 101 clough avenue, sale, cheshire.
Outstanding
9 December 2005Delivered on: 14 December 2005
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: £80,295.00 due or to become due from the company to.
Particulars: 47 dudley road sale cheshire.
Outstanding
9 December 2005Delivered on: 14 December 2005
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: £150,295.00 due or to become due from the company to.
Particulars: 2 fairfax avenue timperley altrincham cheshire.
Outstanding

Filing History

14 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
1 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 March 2010Director's details changed for David Roy Lockett on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for David Roy Lockett on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Catherine Ann Lockett on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Catherine Ann Lockett on 1 October 2009 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
17 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 June 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 09/02/06; full list of members (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (6 pages)
18 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 February 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (20 pages)