Liquidation
Company Information for EOP DL LIMITED
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
09525769
Private Limited Company
Liquidation |
Company Name | |
---|---|
EOP DL LIMITED | |
Legal Registered Office | |
C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH | |
Company Number | 09525769 | |
---|---|---|
Company ID Number | 09525769 | |
Date formed | 2015-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-12-31 | |
Latest return | 2023-04-02 | |
Return next due | 2024-04-16 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-13 10:56:07 |
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 |
---|---|---|
CHARLES RICHARD GREEN |
||
MATTHEW ALLAN GREEN |
||
GEMMA NANDITA KATAKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAKE WILLIAM HOGARTH IRWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOG 3 (IRELAND) LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
TOG 4 LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
TOG 1 (US) LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
TOG 2 (GERMANY) LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
CHEETAH BIDCO LIMITED | Director | 2017-12-11 | CURRENT | 2017-06-14 | Active | |
CHEETAH HOLDCO LIMITED | Director | 2017-12-11 | CURRENT | 2017-06-22 | Active | |
GREENER CAPITAL LTD | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
HILLERSDON (NO.2) LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
TOG FITNESS LIMITED | Director | 2014-12-12 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
THE OFFICE GROUP MIDCO LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-24 | Active | |
THE OFFICE GROUP PROPERTIES LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-24 | Active | |
TOG 7 LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-06 | Active | |
THE OFFICE (KIRBY) LIMITED | Director | 2007-09-07 | CURRENT | 2007-08-30 | Active | |
THE OFFICE (MARYLEBONE) LIMITED | Director | 2007-09-07 | CURRENT | 2007-08-30 | Liquidation | |
THE OFFICE (BRISTOL1) LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Active | |
THE OFFICE GROUP OPERATIONS LIMITED | Director | 2006-11-14 | CURRENT | 2006-11-14 | Active | |
THE OFFICE (KING'S CROSS) LIMITED | Director | 2005-07-26 | CURRENT | 2004-08-06 | Dissolved 2017-07-18 | |
THE OFFICE (FARRINGDON) LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
THE OFFICE ISLINGTON LIMITED | Director | 2003-09-03 | CURRENT | 2003-08-27 | Active | |
TOG 3 (IRELAND) LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
TOG 4 LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
TOG 1 (US) LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
TOG 2 (GERMANY) LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
CHEETAH BIDCO LIMITED | Director | 2017-12-11 | CURRENT | 2017-06-14 | Active | |
CHEETAH HOLDCO LIMITED | Director | 2017-12-11 | CURRENT | 2017-06-22 | Active | |
THE OFFICE ISLINGTON LIMITED | Director | 2017-07-06 | CURRENT | 2003-08-27 | Active | |
THE OFFICE GROUP PROPERTIES LIMITED | Director | 2017-07-06 | CURRENT | 2010-08-24 | Active | |
THE OFFICE GROUP HOLDINGS LIMITED | Director | 2017-07-06 | CURRENT | 2017-05-12 | Active | |
THE OFFICE GROUP OPERATIONS LIMITED | Director | 2017-07-06 | CURRENT | 2006-11-14 | Active | |
THE OFFICE (BRISTOL1) LIMITED | Director | 2017-07-06 | CURRENT | 2007-06-26 | Active | |
THE OFFICE (KIRBY) LIMITED | Director | 2017-07-06 | CURRENT | 2007-08-30 | Active | |
THE OFFICE (MARYLEBONE) LIMITED | Director | 2017-07-06 | CURRENT | 2007-08-30 | Liquidation | |
TOG 7 LIMITED | Director | 2017-07-06 | CURRENT | 2007-11-06 | Active | |
THE OFFICE (FARRINGDON) LIMITED | Director | 2017-07-06 | CURRENT | 2005-07-15 | Active | |
THE OFFICE GROUP MIDCO LIMITED | Director | 2017-02-06 | CURRENT | 2010-08-24 | Active | |
CREATIVE DEBUTS LTD. | Director | 2016-04-14 | CURRENT | 2013-07-26 | Active | |
SKIL THREE LIMITED | Director | 2018-08-01 | CURRENT | 2005-07-20 | Active | |
SAGE HOUSING GROUP LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
SPARROW SHARED OWNERSHIP LIMITED | Director | 2018-04-20 | CURRENT | 2005-06-23 | Active | |
TOG 3 (IRELAND) LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
TOG 4 LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
TOG 1 (US) LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
TOG 2 (GERMANY) LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
THE OFFICE ISLINGTON LIMITED | Director | 2017-07-06 | CURRENT | 2003-08-27 | Active | |
THE OFFICE GROUP MIDCO LIMITED | Director | 2017-07-06 | CURRENT | 2010-08-24 | Active | |
THE OFFICE GROUP PROPERTIES LIMITED | Director | 2017-07-06 | CURRENT | 2010-08-24 | Active | |
THE OFFICE GROUP HOLDINGS LIMITED | Director | 2017-07-06 | CURRENT | 2017-05-12 | Active | |
CREATIVE DEBUTS LTD. | Director | 2017-07-06 | CURRENT | 2013-07-26 | Active | |
THE OFFICE GROUP OPERATIONS LIMITED | Director | 2017-07-06 | CURRENT | 2006-11-14 | Active | |
THE OFFICE (BRISTOL1) LIMITED | Director | 2017-07-06 | CURRENT | 2007-06-26 | Active | |
THE OFFICE (KIRBY) LIMITED | Director | 2017-07-06 | CURRENT | 2007-08-30 | Active | |
THE OFFICE (MARYLEBONE) LIMITED | Director | 2017-07-06 | CURRENT | 2007-08-30 | Liquidation | |
TOG 7 LIMITED | Director | 2017-07-06 | CURRENT | 2007-11-06 | Active | |
TOG FITNESS LIMITED | Director | 2017-07-06 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
THE OFFICE (FARRINGDON) LIMITED | Director | 2017-07-06 | CURRENT | 2005-07-15 | Active | |
CHEETAH BIDCO LIMITED | Director | 2017-07-05 | CURRENT | 2017-06-14 | Active | |
ELDON BUSINESS PARK LIMITED | Director | 2017-02-28 | CURRENT | 2006-07-13 | Active | |
CARBON ATRIUM LIMITED | Director | 2017-02-28 | CURRENT | 2006-11-13 | Liquidation | |
BROOMCO (4102) LIMITED | Director | 2017-02-28 | CURRENT | 2007-08-29 | Active - Proposal to Strike off | |
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED | Director | 2016-05-24 | CURRENT | 1993-11-15 | Active | |
MAX PROPERTY 1 LIMITED | Director | 2016-05-24 | CURRENT | 2008-02-04 | Active - Proposal to Strike off | |
MAX PROPERTY 2 LIMITED | Director | 2016-05-24 | CURRENT | 2008-02-04 | Active - Proposal to Strike off | |
MPG FINCO LIMITED | Director | 2016-05-24 | CURRENT | 2010-12-02 | Active | |
MPG ST KATHARINE GP LIMITED | Director | 2016-05-24 | CURRENT | 2011-05-17 | Active | |
KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED | Director | 2016-05-24 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
MAX PROPERTY GROUP LIMITED | Director | 2016-05-24 | CURRENT | 2008-02-04 | Active - Proposal to Strike off | |
MPG ST KATHARINE NOMINEE TWO LIMITED | Director | 2016-05-24 | CURRENT | 2011-05-25 | Active | |
MAX OFFICE (SKD) GENERAL PARTNER LTD | Director | 2016-05-24 | CURRENT | 2014-11-04 | Active | |
MPG ST KATHARINE NOMINEE LIMITED | Director | 2016-05-24 | CURRENT | 2011-05-17 | Active | |
SKD MARINA LIMITED | Director | 2016-05-24 | CURRENT | 2011-06-15 | Active | |
CLOVER UK OFFICE (COVENTRY) LTD | Director | 2015-10-09 | CURRENT | 2005-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Director's details changed for Mr Jason Marshall Blank on 2024-08-08 | ||
Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 24/11/23 FROM The Smiths Building 179 Great Portland Street London W1W 5PL United Kingdom | ||
Solvency Statement dated 27/09/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29 | ||
APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY | ||
DIRECTOR APPOINTED MR LAURENT LUCIEN CLAUDE MACHENAUD | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN GREEN | ||
DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN | ||
DIRECTOR APPOINTED MR JASON MARSHALL BLANK | ||
DIRECTOR APPOINTED MR ENRICO GAVINO SANNA | ||
DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Allan Green on 2022-02-01 | |
CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Charles Richard Green on 2020-10-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Allan Green on 2020-04-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095257690001 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALLAN GREEN | |
PSC05 | Change of details for Esselco Office Properties Limited as a person with significant control on 2017-07-07 | |
AP01 | DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY | |
AP01 | DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE WILLIAM HOGARTH IRWIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Charles Richard Green on 2016-06-01 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AD02 | Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/16 FROM 22 Manchester Square London W1U 3PT United Kingdom | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Notices to Creditors | 2023-11-23 |
Appointment of Liquidators | 2023-11-23 |
Resolutions for Winding-up | 2023-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EOP DL LIMITED are:
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. |