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 Name | |
---|---|
DEKRA PENTHOUSE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ Other companies in CV37 | |
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 |
Last Datalog update: | 2023-07-21 11:57:58 |
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 |
---|---|---|
GLENYS ANNE CUNNINGTON |
||
DEREK WILLIAM CUNNINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEKRA HOLDINGS LTD | Company Secretary | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
DEKRA DEVELOPMENTS LTD | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Liquidation | |
DEKRA LANDHOLDINGS (BICESTER) LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Liquidation | |
GROVE END GARDENS LONDON LIMITED | Director | 2013-06-18 | CURRENT | 2013-03-25 | Active | |
DEKRA LONDON PLC | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2017-02-21 | |
DEKRA HOLDINGS LTD | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
DEKRA DEVELOPMENTS LTD | Director | 2005-04-28 | CURRENT | 2005-04-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-14 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-14 | |
AA | 29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | 29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM 2 Boucher Close Shottory Stratford upon Avon Warwickshire CV37 9YX | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
CH01 | Director's details changed for Derek Cunningham on 2015-09-01 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 08/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 08/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CUNNINGHAM / 01/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-02-27 |
Appointment of Liquidators | 2017-02-27 |
Meetings of Creditors | 2017-02-08 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SUB-CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
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
|
|
|
|
|
|
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
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
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
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DEKRA PENTHOUSE DEVELOPMENTS LIMITED | Event Date | 2018-10-08 |
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 Type | Resolutions for Winding-up | |
Defending party | DEKRA PENTHOUSE DEVELOPMENTS LIMITED | Event Date | 2017-02-15 |
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 Type | Appointment of Liquidators | |
Defending party | DEKRA PENTHOUSE DEVELOPMENTS LIMITED | Event Date | 2017-02-15 |
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 Type | Meetings of Creditors | |
Defending party | DEKRA PENTHOUSE DEVELOPMENTS LIMITED | Event Date | 2017-02-06 |
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 | |||
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. |