Company Information for DARATH PROPERTIES LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG,
|
Company Registration Number
02260894
Private Limited Company
Liquidation |
Company Name | |
---|---|
DARATH PROPERTIES LIMITED | |
Legal Registered Office | |
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LG Other companies in PE3 | |
Company Number | 02260894 | |
---|---|---|
Company ID Number | 02260894 | |
Date formed | 1988-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:37:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DARATH PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL NEWTON |
||
MICHAEL NEWTON |
||
PATRICIA MARY NEWTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT OFFERS LIMITED | Company Secretary | 2004-12-31 | CURRENT | 1996-01-23 | Active | |
LITTON HOUSE LIMITED | Company Secretary | 1996-04-23 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
FABRIC NOTIONS LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2016-01-26 | |
CENTRE FOR LEARNING (GRANTHAM) LIMITED | Director | 2014-10-30 | CURRENT | 2004-01-29 | Dissolved 2016-01-26 | |
STITCHCRAFT STUDIO LIMITED | Director | 2014-10-30 | CURRENT | 2012-03-29 | Dissolved 2015-12-11 | |
LITTON COLLEGE LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Dissolved 2015-06-09 | |
DARATH CORPORATE SERVICES LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Active - Proposal to Strike off | |
E FORM BUSINESS SOLUTIONS LTD | Director | 2005-05-16 | CURRENT | 2005-05-16 | Dissolved 2017-11-07 | |
LITTON HOUSE LIMITED | Director | 1996-04-23 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
LITTON HOUSE LIMITED | Director | 1996-04-23 | CURRENT | 1996-04-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/17 FROM Litton House, Saville Road Peterborough Cambridgeshire PE3 7PR | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 46000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 46000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 46000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 46000 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY NEWTON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEWTON / 01/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: LITTON HOUSE GLOBAL BUSINESS PARK SAVILLE ROAD, WESTWOOD, PETERBOROUGH CAMBRIDGESHIRE PE3 7PR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 38 STATION ROAD CAMBRIDGE CB1 2JH | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
SRES13 | RE ALLOT SHARES 30/09/97 | |
123 | £ NC 100/46000 30/09/97 | |
SRES04 | NC INC ALREADY ADJUSTED 30/09/97 | |
88(2)R | AD 30/09/97--------- £ SI 45900@1=45900 £ IC 100/46000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS |
Appointmen | 2017-07-25 |
Resolution | 2017-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARATH PROPERTIES LIMITED
DARATH PROPERTIES LIMITED owns 1 domain names.
littonhouse.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DARATH PROPERTIES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42050090 | Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DARATH PROPERTIES LIMITED | Event Date | 2017-07-17 |
Liquidator's name and address: Gareth Prince (IP No. 16090 ) and Peter A Blair (IP No. 008886 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG : Ag KF41340 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DARATH PROPERTIES LIMITED | Event Date | 2017-07-17 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Urban Hotel, Swingbridge Road, Grantham, NG1 7XT on 17 July 2017 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Prince (IP No. 16090 ) and Peter A Blair (IP No. 008886 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150 . Alternatively enquiries can be made to James Davies by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150 . Ag KF41340 | |||
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. |