London
W1U 2RD
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | St James Buildings 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | D & A Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 September 2010 | Delivered on: 10 September 2010 Satisfied on: 15 September 2015 Persons entitled: Ing Lease (UK) Limited Classification: Deed of charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rirght, title, benefit and interest in the monies held in any bank account see image for full details. Fully Satisfied |
---|---|
7 September 2010 | Delivered on: 10 September 2010 Satisfied on: 15 September 2015 Persons entitled: Ing Lease (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 September 2010 | Delivered on: 10 September 2010 Satisfied on: 15 September 2015 Persons entitled: Ing Lease (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at site 12, ocean park, cardiff. Fixed charge over all buildings, fixed plant and machinery. The securities see image for full details. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Application to strike the company off the register (3 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 September 2015 | Satisfaction of charge 1 in full (4 pages) |
15 September 2015 | Satisfaction of charge 3 in full (4 pages) |
15 September 2015 | Satisfaction of charge 1 in full (4 pages) |
15 September 2015 | Satisfaction of charge 3 in full (4 pages) |
15 September 2015 | Satisfaction of charge 2 in full (4 pages) |
15 September 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
6 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Alexander David Hamilton on 23 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Alexander David Hamilton on 23 September 2010 (2 pages) |
5 October 2010 | Director's details changed for D & a Nominees Limited on 23 September 2010 (2 pages) |
5 October 2010 | Director's details changed for D & a Nominees Limited on 23 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for D & a Secretarial Services Limited on 23 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for D & a Secretarial Services Limited on 23 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Alexander David Hamilton as a director (3 pages) |
22 September 2010 | Appointment of Alexander David Hamilton as a director (3 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2010 | Registered office address changed from 30 City Road London EC1Y 1AB on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 30 City Road London EC1Y 1AB on 20 August 2010 (2 pages) |
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed d&a (2134) LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Company name changed d&a (2134) LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
24 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
23 September 2008 | Incorporation (21 pages) |
23 September 2008 | Incorporation (21 pages) |