Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED
Company Information for

DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED

WEMBLEY, MIDDLESEX, HA0,
Company Registration Number
05719470
Private Limited Company
Dissolved

Dissolved 2016-08-09

Company Overview

About Dynamixa Properties (staffordshire) Ltd
DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED was founded on 2006-02-23 and had its registered office in Wembley. The company was dissolved on the 2016-08-09 and is no longer trading or active.

Key Data
Company Name
DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED
 
Legal Registered Office
WEMBLEY
MIDDLESEX
 
Filing Information
Company Number 05719470
Date formed 2006-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-28
Date Dissolved 2016-08-09
Type of accounts DORMANT
Last Datalog update: 2016-10-06 06:21:01
Primary Source:Companies House
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 DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
ARUN RUPARELIA
Company Secretary 2006-09-06
ARUN RUPARELIA
Director 2006-09-06
KISHOR RUPARELIA
Director 2006-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-02-23 2006-02-23
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-02-23 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARUN RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
ARUN RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
ARUN RUPARELIA NEEDLEHOLM (ST IVES) LTD Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
ARUN RUPARELIA SELECTPAY (SCARBOROUGH) LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
ARUN RUPARELIA SELECTPAY (DEVON) LTD. Company Secretary 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
ARUN RUPARELIA SELECTPAY (IPSWICH) LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
ARUN RUPARELIA P L R GROUP LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
ARUN RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
ARUN RUPARELIA SELECTPAY LIMITED Company Secretary 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24
ARUN RUPARELIA ABR GROUP LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ARUN RUPARELIA SILVER ROSE (NORFOLK) LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
ARUN RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
ARUN RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
ARUN RUPARELIA NEEDLEHOLM (ST IVES) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
ARUN RUPARELIA AKR PROPERTY INVESTMENTS LTD Director 2006-08-10 CURRENT 2006-04-05 Dissolved 2016-01-12
ARUN RUPARELIA GLOBEWELL PROPERTIES LIMITED Director 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
ARUN RUPARELIA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-18 CURRENT 2006-05-17 Dissolved 2014-01-07
ARUN RUPARELIA SELECTPAY (DEVON) LTD. Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
ARUN RUPARELIA SELECTPAY (IPSWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
ARUN RUPARELIA P L R GROUP LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
ARUN RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
ARUN RUPARELIA COVENANT REAL ESTATE LIMITED Director 2004-07-09 CURRENT 2004-07-09 Dissolved 2013-11-19
ARUN RUPARELIA SILVER ROSE LIMITED Director 2003-10-24 CURRENT 2002-09-10 Active
ARUN RUPARELIA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ARUN RUPARELIA SELECTPAY LIMITED Director 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24
ARUN RUPARELIA NEEDLEHOLM LIMITED Director 1991-10-21 CURRENT 1974-01-03 Active
KISHOR RUPARELIA KRSN PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-10-31
KISHOR RUPARELIA KBR PROPERTY INVESTMENTS(NEWCASTLE) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
KISHOR RUPARELIA RUPARELIA INVESTMENTS LIMITED Director 2009-12-17 CURRENT 2009-12-15 Dissolved 2017-05-30
KISHOR RUPARELIA KBR PROPERTIES (BRADWELL) LTD Director 2007-10-12 CURRENT 2007-10-12 Live but Receiver Manager on at least one charge
KISHOR RUPARELIA AKR PROPERTIES (CARDIFF) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
KISHOR RUPARELIA AKR PROPERTIES (UTTOXETER) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
KISHOR RUPARELIA AKR PROPERTIES (HALSTEAD) LTD Director 2007-05-22 CURRENT 2007-05-22 Active
KISHOR RUPARELIA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
KISHOR RUPARELIA SCREENVIEW LIMITED Director 2007-01-31 CURRENT 2006-03-23 Active - Proposal to Strike off
KISHOR RUPARELIA NEEDLEHOLM (GRIMSBY) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
KISHOR RUPARELIA AKR PROPERTIES (BRIDPORT) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-08-04
KISHOR RUPARELIA KBR PROPERTY (LANCASHIRE) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2017-03-28
KISHOR RUPARELIA NEEDLEHOLM (ST IVES) LTD Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2018-01-16
KISHOR RUPARELIA SELECTPAY (BIRMINGHAM) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
KISHOR RUPARELIA AKR PROPERTIES (HULL) LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
KISHOR RUPARELIA GLOBEWELL PROPERTIES LIMITED Director 2006-07-12 CURRENT 2005-09-01 Dissolved 2015-01-13
KISHOR RUPARELIA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
KISHOR RUPARELIA AKR PROPERTY INVESTMENTS LTD Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2016-01-12
KISHOR RUPARELIA SELECTPAY (SCARBOROUGH) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
KISHOR RUPARELIA M P R U DEVELOPMENTS LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
KISHOR RUPARELIA DYNAMIXA (BASILDON) LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active - Proposal to Strike off
KISHOR RUPARELIA SELECTPAY (DEVON) LTD. Director 2006-02-03 CURRENT 2006-02-03 Dissolved 2018-01-16
KISHOR RUPARELIA P L R GROUP LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-04-04
KISHOR RUPARELIA DYNAMIXA PROPERTIES (CARLISLE) LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-12-02
KISHOR RUPARELIA PLR PROPERTIES (CHORLEY) LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2018-07-31
KISHOR RUPARELIA JKLR PROPERTIES (PETERBOROUGH) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2014-11-18
KISHOR RUPARELIA KBR PROPERTY INVESTMENTS LIMITED Director 2003-10-14 CURRENT 2003-10-14 Active
KISHOR RUPARELIA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
KISHOR RUPARELIA SELECTPAY LIMITED Director 1991-10-21 CURRENT 1987-11-23 Dissolved 2015-07-24
KISHOR RUPARELIA NEEDLEHOLM LIMITED Director 1991-10-21 CURRENT 1974-01-03 Active

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
2016-08-09GAZ2STRUCK OFF AND DISSOLVED
2016-05-24GAZ1FIRST GAZETTE
2015-07-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015
2015-07-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100300,PR100593
2015-02-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015
2014-09-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2014-08-20AA01PREVSHO FROM 27/08/2013 TO 26/08/2013
2014-05-22AA01PREVSHO FROM 28/08/2013 TO 27/08/2013
2013-11-27AA01PREVEXT FROM 28/02/2013 TO 28/08/2013
2013-10-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100593,PR100300
2013-03-21LATEST SOC21/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-21AR0123/02/13 FULL LIST
2012-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-13AR0123/02/12 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-04-12AR0123/02/11 FULL LIST
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-21AR0123/02/10 FULL LIST
2009-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-18363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-12363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-23363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-01288bSECRETARY RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2006-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT ASSIGNMENT 2006-04-08 Outstanding WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2006-03-29 Outstanding WEST BROMWICH COMMERCIAL LIMITED
FLOATING CHARGE 2006-03-29 Outstanding WEST BROMWICH COMMERCIAL LIMITED
Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28

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 DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED
Trademarks
We have not found any records of DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIXA PROPERTIES (STAFFORDSHIRE) 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 (99999 - Dormant Company) as DYNAMIXA PROPERTIES (STAFFORDSHIRE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIXA PROPERTIES (STAFFORDSHIRE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIXA PROPERTIES (STAFFORDSHIRE) 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 DYNAMIXA PROPERTIES (STAFFORDSHIRE) 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.