Company NameDistant Properties Limited
DirectorMoore David John
Company StatusActive
Company Number05420312
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Previous NameAcresfield Properties Ltd

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMoore David John
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(8 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Northwich
Cheshire
CW9 6JW
Secretary NameGillian Moore
NationalityBritish
StatusCurrent
Appointed01 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Northwich
Cheshire
CW9 6JW
Director NameJames Brian Harrocks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
50 Green Lane
Formby
Merseyside
L37 7BH
Director NameColin Malcolm Walker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreentrees
Manley Lane
Manley Frodsham
Cheshire
WA6 9JA
Secretary NameJames Brian Harrocks
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
50 Green Lane
Formby
Merseyside
L37 7BH
Secretary NameMoore David John
NationalityBritish
StatusResigned
Appointed16 December 2005(8 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Dairy Farm
Knutsford Road
Northwich
Cheshire
CW9 6JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaffery Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1David John Moore
50.00%
Ordinary
200 at £1Gillian Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£548,072
Cash£68
Current Liabilities£127,435

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

24 February 2017Delivered on: 7 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The properties known as or being:. 3 moor lane, crosby, liverpool, L23 2SE with title number MS29249; and. 23 brackley street, farnworth, bolton, BL4 9DS with title number GM120417.
Outstanding
12 March 2007Delivered on: 21 March 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 land and buildings k/a 20 princess street knutsford cheshire t/no CH351233. 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
12 March 2007Delivered on: 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged contracts and the contract proceeds. See the mortgage charge document for full details.
Outstanding
13 April 2006Delivered on: 22 April 2006
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: L/H land and buildings k/a 23 brackley street farnworth t/no GM120417. 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
13 April 2006Delivered on: 22 April 2006
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 land and buildings k/a 3 moor lane crosby liverpool t/no MS29249. 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
13 April 2006Delivered on: 22 April 2006
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
13 April 2006Delivered on: 22 April 2006
Satisfied on: 15 March 2013
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 land and buildings k/a 64 sandon road birkdale t/no MS216197. 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

9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
24 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 January 2019Satisfaction of charge 054203120007 in full (1 page)
31 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
7 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
7 March 2017Satisfaction of charge 2 in full (2 pages)
7 March 2017Registration of charge 054203120007, created on 24 February 2017 (41 pages)
7 March 2017Part of the property or undertaking has been released from charge 1 (2 pages)
7 March 2017Satisfaction of charge 2 in full (2 pages)
7 March 2017Part of the property or undertaking has been released from charge 1 (2 pages)
7 March 2017Registration of charge 054203120007, created on 24 February 2017 (41 pages)
7 March 2017Satisfaction of charge 3 in full (2 pages)
7 March 2017Satisfaction of charge 3 in full (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 400
(4 pages)
1 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 400
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 400
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 400
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 400
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 8 May 2012 (1 page)
8 May 2012Director's details changed for Moore David John on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 8 May 2012 (1 page)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Moore David John on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Moore David John on 8 May 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Registered office changed on 08/09/2009 from orleans house, edmund street liverpool merseyside L3 9NG (1 page)
8 September 2009Registered office changed on 08/09/2009 from orleans house, edmund street liverpool merseyside L3 9NG (1 page)
30 April 2009Return made up to 09/04/09; full list of members (3 pages)
30 April 2009Return made up to 09/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 May 2008Return made up to 09/04/08; full list of members (3 pages)
6 May 2008Return made up to 09/04/08; full list of members (3 pages)
9 May 2007Location of debenture register (1 page)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: queens building 5/7 james street liverpool L2 7XB (1 page)
9 May 2007Registered office changed on 09/05/07 from: queens building 5/7 james street liverpool L2 7XB (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
21 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (7 pages)
17 March 2007Particulars of mortgage/charge (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 May 2006Return made up to 09/04/06; full list of members (6 pages)
10 May 2006Return made up to 09/04/06; full list of members (6 pages)
9 May 2006Ad 13/04/06--------- £ si 2@1=2 £ ic 400/402 (3 pages)
9 May 2006Ad 13/04/06--------- £ si 2@1=2 £ ic 400/402 (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 May 2005Ad 09/04/05--------- £ si 399@1=399 £ ic 1/400 (3 pages)
11 May 2005Ad 09/04/05--------- £ si 399@1=399 £ ic 1/400 (3 pages)
11 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2005Company name changed acresfield properties LTD\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed acresfield properties LTD\certificate issued on 05/05/05 (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
9 April 2005Incorporation (17 pages)
9 April 2005Incorporation (17 pages)