Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEKRA PENTHOUSE DEVELOPMENTS LIMITED
Company Information for

DEKRA PENTHOUSE DEVELOPMENTS LIMITED

Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ,
Company Registration Number
04175341
Private Limited Company
Liquidation

Company Overview

About Dekra Penthouse Developments Ltd
DEKRA PENTHOUSE DEVELOPMENTS LIMITED was founded on 2001-03-08 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Dekra Penthouse Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEKRA PENTHOUSE DEVELOPMENTS LIMITED
 
Legal Registered Office
Fortus Recovery Limited Grove House Meridians Cross
Ocean Village
Southampton
SO14 3TJ
Other companies in CV37
 
Filing Information
Company Number 04175341
Company ID Number 04175341
Date formed 2001-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-29
Account next due 29/01/2018
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB901914349  
Last Datalog update: 2023-07-21 11:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEKRA PENTHOUSE DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of DEKRA PENTHOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GLENYS ANNE CUNNINGTON
Company Secretary 2001-03-08
DEREK WILLIAM CUNNINGTON
Director 2001-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-03-08 2001-03-08
WILDMAN & BATTELL LIMITED
Nominated Director 2001-03-08 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENYS ANNE CUNNINGTON DEKRA HOLDINGS LTD Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
GLENYS ANNE CUNNINGTON DEKRA DEVELOPMENTS LTD Company Secretary 2005-04-28 CURRENT 2005-04-28 Liquidation
DEREK WILLIAM CUNNINGTON DEKRA LANDHOLDINGS (BICESTER) LIMITED Director 2014-10-31 CURRENT 2014-10-31 Liquidation
DEREK WILLIAM CUNNINGTON GROVE END GARDENS LONDON LIMITED Director 2013-06-18 CURRENT 2013-03-25 Active
DEREK WILLIAM CUNNINGTON DEKRA LONDON PLC Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-02-21
DEREK WILLIAM CUNNINGTON DEKRA HOLDINGS LTD Director 2005-04-29 CURRENT 2005-04-29 Active
DEREK WILLIAM CUNNINGTON DEKRA DEVELOPMENTS LTD Director 2005-04-28 CURRENT 2005-04-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21Final Gazette dissolved via compulsory strike-off
2023-04-21Voluntary liquidation. Return of final meeting of creditors
2022-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-14
2021-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-14
2020-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-14
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-14
2019-03-13LIQ10Removal of liquidator by court order
2018-12-10600Appointment of a voluntary liquidator
2018-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-14
2017-03-29AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-014.20STATEMENT OF AFFAIRS/4.19
2017-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-014.20STATEMENT OF AFFAIRS/4.19
2017-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-151.4Notice of completion of liquidation voluntary arrangement
2017-01-30AA29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-181.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-06-23DISS16(SOAS)Compulsory strike-off action has been suspended
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 2 Boucher Close Shottory Stratford upon Avon Warwickshire CV37 9YX
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0108/03/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-09-24CH01Director's details changed for Derek Cunningham on 2015-09-01
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-13AR0108/03/13 FULL LIST
2013-01-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-15AR0108/03/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-30AR0108/03/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-20AR0108/03/10 FULL LIST
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CUNNINGHAM / 01/03/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-12225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-04-11363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-03-29363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-04-14363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-19288aNEW SECRETARY APPOINTED
2001-03-19288bSECRETARY RESIGNED
2001-03-19287REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2001-03-19288bDIRECTOR RESIGNED
2001-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEKRA PENTHOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-27
Appointment of Liquidators2017-02-27
Meetings of Creditors2017-02-08
Fines / Sanctions
No fines or sanctions have been issued against DEKRA PENTHOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-09-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-07-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-06-21 Satisfied BARCLAYS BANK PLC
SUB-CHARGE 2007-06-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-06-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 104,984
Creditors Due After One Year 2012-04-30 £ 106,921
Creditors Due After One Year 2012-04-30 £ 106,921
Creditors Due After One Year 2011-04-30 £ 1,585,354
Creditors Due Within One Year 2011-04-30 £ 79,749

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-29
Annual Accounts
2016-04-29

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 DEKRA PENTHOUSE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Debtors 2013-04-30 £ 131,500
Debtors 2012-04-30 £ 134,804
Debtors 2012-04-30 £ 134,804
Debtors 2011-04-30 £ 1,693,815
Shareholder Funds 2013-04-30 £ 26,388
Shareholder Funds 2012-04-30 £ 27,764
Shareholder Funds 2012-04-30 £ 27,764
Shareholder Funds 2011-04-30 £ 31,930
Tangible Fixed Assets 2011-04-30 £ 3,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEKRA PENTHOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEKRA PENTHOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DEKRA PENTHOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE STANDARD SECURITIES LIMITED 2007-06-27 Outstanding

We have found 1 mortgage charges which are owed to DEKRA PENTHOUSE DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for DEKRA PENTHOUSE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as DEKRA PENTHOUSE DEVELOPMENTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DEKRA PENTHOUSE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDEKRA PENTHOUSE DEVELOPMENTS LIMITEDEvent Date2018-10-08
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEKRA PENTHOUSE DEVELOPMENTS LIMITEDEvent Date2017-02-15
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 15 February 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 15 February 2017 Creditors: 15 February 2017 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk Derek Cunnington , Director and Chairman
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEKRA PENTHOUSE DEVELOPMENTS LIMITEDEvent Date2017-02-15
Liquidator's name and address: Stephen Powell and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk , telephone number: 02380234222 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEKRA PENTHOUSE DEVELOPMENTS LIMITEDEvent Date2017-02-06
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 15 February 2017 at 1.00 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 13 February 2017 and 14 February 2017 between the hours of 10.00 am and 4.00 pm. For further details contact Michael Hall, Tel: 023 8023 4222 , Email: Michael.hall@hjssolutions.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEKRA PENTHOUSE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEKRA PENTHOUSE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.