Liquidation
Company Information for D.M.G. ESTATES LIMITED
24 WEST AVENUE, LONDON, NW4 2LJ,
|
Company Registration Number
02064592
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.M.G. ESTATES LIMITED | |
Legal Registered Office | |
24 WEST AVENUE LONDON NW4 2LJ Other companies in NW4 | |
Company Number | 02064592 | |
---|---|---|
Company ID Number | 02064592 | |
Date formed | 1986-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2008 | |
Account next due | 31/07/2010 | |
Latest return | 29/12/2009 | |
Return next due | 26/01/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:50:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGIT BAUMGARTEN |
||
DAVID ZADOK BAUMGARTEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DBH UK LTD | Company Secretary | 2008-05-29 | CURRENT | 2008-05-29 | Active | |
ROSESHIRE LTD | Company Secretary | 2002-11-04 | CURRENT | 1998-01-14 | Dissolved 2014-09-09 | |
ROSESHIRE ESTATES LTD | Company Secretary | 2000-06-06 | CURRENT | 2000-05-24 | Active | |
LACON PROPERTIES LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1987-12-30 | Dissolved 2016-04-05 | |
ROSESHIRE LTD | Director | 2002-11-04 | CURRENT | 1998-01-14 | Dissolved 2014-09-09 | |
LACON PROPERTIES LIMITED | Director | 1991-06-30 | CURRENT | 1987-12-30 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/10 FROM 5 Windus Road London N16 6UT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/12/09 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/12/08; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 18 | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 17 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 31/12/07; no change of members | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/12/06; full list of members | |
AA | 31/10/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 31/12/05; full list of members | |
AA | 31/10/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/12/04; full list of members | |
AA | 31/10/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/12/03; full list of members | |
AA | 31/10/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP | |
363s | Return made up to 31/12/02; full list of members | |
AA | 31/10/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 ST ANNS ROAD LONDON N15 5BW | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/89 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/89 FROM: 12 HINDE STREET LONDON W1M 5AQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2011-03-11 |
Petitions to Wind Up (Companies) | 2011-02-10 |
Proposal to Strike Off | 2010-11-02 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 18 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | BATH ROAD CHELTENHAM LIMITED | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | I D C (HOLDINGS) PLC | |
LEGAL CHARGE | Outstanding | ROYAL TRUT BANK | |
LEGAL CHARGE | Outstanding | ROYAL TRUST BANK | |
LEGAL CHARGE | Outstanding | ROYAL TRUST BANK | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as D.M.G. ESTATES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | D.M.G. ESTATES LIMITED | Event Date | 2011-02-23 |
In the High Court Of Justice case number 00103 Liquidator appointed: , 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonb.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | D.M.G. ESTATES LIMITED | Event Date | 2011-01-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 103 A Petition to wind up the above-named Company, Registration Number 2064592, of 24 West Avenue, London NW4 2LJ , presented on 6 January 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 February 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1507143/37.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D.M.G. ESTATES LIMITED | Event Date | 2010-11-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |