Liquidation
Company Information for NORLAND DACS 19 LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
05245527
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORLAND DACS 19 LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Other companies in EC2V | |
Company Number | 05245527 | |
---|---|---|
Company ID Number | 05245527 | |
Date formed | 2004-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/06/2016 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 09:54:55 |
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 |
---|---|---|
CRAIG JAMES MCKINLAY |
||
DAVID GARETH THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH LESLIE STREET |
Director | ||
ESTHER ELAINE MORLEY |
Director | ||
JAMES HARVEY MORRIS |
Company Secretary | ||
IAN ARTHUR HENDERSON |
Director | ||
SHILLA PINDORIA |
Company Secretary | ||
DEREK LLOYD |
Director | ||
KEVIN PATRICK MCKENNA |
Director | ||
ANANT PATEL |
Director | ||
NICHOLAS JAMES RALPH |
Director | ||
ANDREW KERSHAW SALTER |
Director | ||
DOMINIC MURRAY |
Company Secretary | ||
KENSINGTON SECRETARIES LIMITED |
Company Secretary | ||
MALCOLM CLAYS |
Director | ||
ALISON HUTCHINSON |
Director | ||
DEREK LLOYD |
Director | ||
ANN SARA TOMSETT |
Director | ||
CAPITA TRUST COMPANY LIMITED |
Director | ||
CAPITA TRUST CORPORATE SERVICES LIMITED |
Director | ||
ROGER FREDERICK CRAWFORD BLUNDELL |
Director | ||
JOHN NEIL MALTBY |
Director | ||
ADRIAN WALTON GOWER |
Director | ||
STEVEN JAMES COLSELL |
Director | ||
ANN SARA TOMSETT |
Company Secretary | ||
PETER MICHAEL HILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. JAMES'S PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 1996-10-10 | Liquidation | |
RICHMOND PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 1998-07-14 | Liquidation | |
VICTORIA PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 2004-05-20 | Liquidation | |
NORLAND DACS 20 LIMITED | Director | 2018-04-01 | CURRENT | 2004-09-29 | Liquidation | |
MPL DACS 3 LIMITED | Director | 2018-04-01 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 4 LIMITED | Director | 2018-04-01 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 1 LIMITED | Director | 2018-04-01 | CURRENT | 2005-06-17 | Liquidation | |
KML MORTGAGE SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1994-11-18 | Active | |
BATTERSEA PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 1998-03-19 | Liquidation | |
MPL DACS 2 LIMITED | Director | 2018-04-01 | CURRENT | 2004-03-15 | Liquidation | |
KMS DACS 1 LIMITED | Director | 2018-04-01 | CURRENT | 2004-03-15 | Liquidation | |
FINSBURY PARK MORTGAGE FUNDING LIMITED | Director | 2018-04-01 | CURRENT | 1997-09-22 | Liquidation | |
HOLLAND PARK INVESTMENT MANAGEMENT LIMITED | Director | 2018-04-01 | CURRENT | 1998-03-19 | Liquidation | |
NORLAND DACS 21 LIMITED | Director | 2018-04-01 | CURRENT | 2004-03-15 | Liquidation | |
MORTGAGE LENDING LIMITED | Director | 2015-11-20 | CURRENT | 2002-07-11 | Dissolved 2016-09-20 | |
NORLAND DACS 22 LIMITED | Director | 2015-11-20 | CURRENT | 2005-04-06 | Liquidation | |
NEWBURY PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 2003-01-22 | Liquidation | |
GREEN PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1995-01-09 | Dissolved 2018-04-10 | |
HYDE PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1995-01-09 | Liquidation | |
REGENT'S PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1999-09-10 | Dissolved 2018-04-10 | |
ST. JAMES'S PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1996-10-10 | Liquidation | |
RICHMOND PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1998-07-14 | Liquidation | |
VICTORIA PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 2004-05-20 | Liquidation | |
NORLAND DACS 20 LIMITED | Director | 2015-11-20 | CURRENT | 2004-09-29 | Liquidation | |
MPL DACS 3 LIMITED | Director | 2015-11-20 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 4 LIMITED | Director | 2015-11-20 | CURRENT | 2005-04-06 | Liquidation | |
MPL DACS 1 LIMITED | Director | 2015-11-20 | CURRENT | 2005-06-17 | Liquidation | |
KML MORTGAGE SERVICES LIMITED | Director | 2015-11-20 | CURRENT | 1994-11-18 | Active | |
BATTERSEA PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1998-03-19 | Liquidation | |
MPL DACS 2 LIMITED | Director | 2015-11-20 | CURRENT | 2004-03-15 | Liquidation | |
KMS DACS 1 LIMITED | Director | 2015-11-20 | CURRENT | 2004-03-15 | Liquidation | |
FINSBURY PARK MORTGAGE FUNDING LIMITED | Director | 2015-11-20 | CURRENT | 1997-09-22 | Liquidation | |
HOLLAND PARK INVESTMENT MANAGEMENT LIMITED | Director | 2015-11-20 | CURRENT | 1998-03-19 | Liquidation | |
NORLAND DACS 21 LIMITED | Director | 2015-11-20 | CURRENT | 2004-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-13 | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STREET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STREET | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM 30 Finsbury Square London EC2P 2YU | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM Ascot House Maidenhead Office Park Maidenhead SL6 3QQ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB | |
CH01 | Director's details changed for Mr David Gareth Thompson on 2015-11-20 | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID GARETH THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER ELAINE MORLEY | |
TM02 | Termination of appointment of James Harvey Morris on 2015-10-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR HENDERSON | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/05/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MR JAMES HARVEY MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA | |
AP01 | DIRECTOR APPOINTED MS ESTHER ELAINE MORLEY | |
AP01 | DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR KEITH STREET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANANT PATEL | |
AR01 | 01/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN MCKENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER | |
AP03 | SECRETARY APPOINTED MS SHILLA PINDORIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RALPH / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT PATEL / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERSHAW SALTER / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED MR DOMINIC MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DEREK LLOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK LLOYD | |
288a | DIRECTOR APPOINTED NICHOLAS JAMES RALPH | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS | |
288a | DIRECTOR APPOINTED ANANT PATEL | |
288a | DIRECTOR APPOINTED ANDREW SALTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN TOMSETT | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE LONDON W2 6PU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 29/08/06 | |
ELRES | S366A DISP HOLDING AGM 29/08/06 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) | |
CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NORLAND DACS 19 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NORLAND DACS 19 LIMITED | Event Date | 2017-06-22 |
Final Date For Submission: 4 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | NORLAND DACS 19 LIMITED | Event Date | 2017-06-22 |
Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | NORLAND DACS 19 LIMITED | Event Date | 2017-06-22 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 14 June 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Keith Street, Director Date of Appointment: 14 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | NORLAND DACS 19 LIMITED | Event Date | 2016-06-27 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 August 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the Companies. After 12 August 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named Companies which are insolvent and dormant. Date of Appointment: 27 June 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1137 | |||
Initiating party | Event Type | ||
Defending party | NORLAND DACS 19 LIMITED | Event Date | 2016-06-27 |
Principal Trading Address: (All of) Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 27 June 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1137 | |||
Initiating party | Event Type | ||
Defending party | NORLAND DACS 19 LIMITED | Event Date | 2016-06-27 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com or Tel: 023 8038 1137 | |||
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. |