Active - Proposal to Strike off
Company Information for DOMINION UK PROPERTIES LIMITED
BANK HOUSE, 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, TW20 0DF,
|
Company Registration Number
05494545
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOMINION UK PROPERTIES LIMITED | |
Legal Registered Office | |
BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF Other companies in TW20 | |
Company Number | 05494545 | |
---|---|---|
Company ID Number | 05494545 | |
Date formed | 2005-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-04-14 | |
Return next due | 2018-04-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-21 21:18:22 |
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 |
---|---|---|
HEIKO WOLFGANG OEHL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIRK OOSTHUIZEN |
Director | ||
LOUISE MICHELLE ELLEN OOSTHUIZEN |
Company Secretary | ||
ARNO OOSTHUIZEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HWO UK PROPERTIES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/06/2016 TO 31/12/2016 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO WOLFGANG OEHL / 07/04/2015 | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO WOLFGANG OEHL / 29/09/2014 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AR01 | 29/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO WOLFGANG OEHL / 01/07/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEIKO WOLFGAANG OEHL / 28/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
AR01 | 29/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HEIKO WOLFGAANG OEHL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK OOSTHUIZEN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 38 OAK DRIVE GUILDFORD GU1 1JL UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE OOSTHUIZEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK OOSTHUIZEN / 01/04/2010 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 122 BOLINGBROKE GROVE LONDON SW11 1DA UNITED KINGDOM | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE OOSTHUIZEN / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIRK OOSTHUIZEN / 01/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 25 TRANMERE ROAD LONDON SW18 3QH | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIRK OOSTHUIZEN / 01/01/2008 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 25A TRANMERE ROAD LONDON SW18 3QH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 27 PYMERS MEAD WEST DULWICH LONDON SE21 8NH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-04-17 |
Proposal to Strike Off | 2010-10-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | IZAK JOHANNES VEN DER MERWE AND JOSEPH JOHANNES FOURIE | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 2,026,193 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 144,292 |
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 DOMINION UK PROPERTIES LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Current Assets | 2011-07-01 | £ 1,733,536 |
Shareholder Funds | 2011-07-01 | £ 436,949 |
Stocks Inventory | 2011-07-01 | £ 1,733,536 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DOMINION UK PROPERTIES LIMITED are:
Initiating party | DR ABID AZIZ MOHSINI AND DR SHAHEEN MOHSINI | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | DOMINION UK PROPERTIES LIMITED | Event Date | 2012-03-06 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 362 A Petition to wind up the above-named Company of 38 Oak Drive, Guildford, Surrey GU1 1JL , presented on 6 March 2012 by DR ABID AZIZ MOHSINI AND DR SHAHEEN MOHSINI , both of 24 Thorncliffe Close, Swallownest, Sheffield, South Yorkshire S26 4SY , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Court House, 10 Oxford Row, Leeds LS1 3BG , on 8 May 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or their Solicitors in accordance with Rule 4.16 by 1600 hours on 4 May 2012 . The Petitioners Solicitors are Parker Rhodes Hickmotts , 22 Moorgate Street, Rotherham, South Yorkshire S60 2DA , telephone 01709 511100 .(Ref LS/18839/4.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DOMINION UK PROPERTIES LIMITED | Event Date | 2010-10-26 |
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. |