Dissolved
Dissolved 2014-11-04
Company Information for DARK 55 LIMITED
DUKESBRIDGE HOUSE 23 DUKE STREET, READING, RG1,
|
Company Registration Number
07352778
Private Limited Company
Dissolved Dissolved 2014-11-04 |
Company Name | ||||
---|---|---|---|---|
DARK 55 LIMITED | ||||
Legal Registered Office | ||||
DUKESBRIDGE HOUSE 23 DUKE STREET READING | ||||
Previous Names | ||||
|
Company Number | 07352778 | |
---|---|---|
Date formed | 2010-08-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2014-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 19:54:50 |
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 |
---|---|---|
CLARE MCCABE |
||
STEPHEN CHARLES MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH PEACHEY WARNER |
Director | ||
GRANT MUIRHEAD HOGBEN |
Director | ||
MARY CATHERINE PEARS |
Director | ||
SPEAFI LIMITED |
Director | ||
SPEAFI SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKY BUSINESS SERVICES LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
35 DEGREES LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
SOUTH BREAZLE SOLAR LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2017-02-21 | |
NEWTON FARM SOLAR LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Dissolved 2017-02-21 | |
WHEAL JANE SOLAR LIMITED | Director | 2010-02-01 | CURRENT | 2010-02-01 | Dissolved 2014-11-04 | |
ANO LTD | Director | 2004-12-23 | CURRENT | 2004-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 THE OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 190 | |
AR01 | 20/08/13 FULL LIST | |
RES15 | CHANGE OF NAME 06/03/2013 | |
CERTNM | COMPANY NAME CHANGED 35 DEGREES LIMITED CERTIFICATE ISSUED ON 23/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WARNER | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 190 | |
AR01 | 20/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT HOGBEN | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 190 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2011 TO 31/01/2012 | |
AR01 | 20/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM OLD MINE OFFICES WHEAL JANE BALDHU TRURO CORNWALL TR3 6EE ENGLAND | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 21 OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR GRANT MUIRHEAD HOGBEN | |
SH01 | 12/10/10 STATEMENT OF CAPITAL GBP 168 | |
AP01 | DIRECTOR APPOINTED MR GARETH PEACHEY WARNER | |
AP01 | DIRECTOR APPOINTED CLARE MCCABE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW | |
SH01 | 11/10/10 STATEMENT OF CAPITAL GBP 132 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CHARLES MCCABE / 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY PEARS | |
AP01 | DIRECTOR APPOINTED DR STEPHEN CHARLES MCCABE | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 5 | |
RES15 | CHANGE OF NAME 29/09/2010 | |
CERTNM | COMPANY NAME CHANGED YOURCO 219 LIMITED CERTIFICATE ISSUED ON 30/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2014-06-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | TRIODOS RENEWABLES PLC | |
CHARGE OVER DEPOSIT | Satisfied | TRIODOS RENEWABLES PLC | |
FIXED CHARGE OF SHARES | Satisfied | TRIODOS RENEWABLES PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DARK 55 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DARK 55 LIMITED | Event Date | 2014-05-30 |
Principal Trading Address: 21 The Old Yarn Mills, Westbury, Sherborne, Dorset, DT9 3RQ Notice is hereby given that it is our intention to declare a First Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 24 June 2014, to send their proofs of debt to the undersigned, Gareth Roberts at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 24 June 2014. Date of Appointment: 23 October 2013. Office Holder details: Gareth Roberts (IP No: 001162) and Paul Ellison (IP No: 007254) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA. Further details contact: Gareth Roberts and Paul Ellison, Email: chris.errington@krecr.co.uk Tel: 01189 479090 | |||
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. |