Company NameDenver Carrington Limited
Company StatusDissolved
Company Number05379894
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameDialmode (293) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hazel Kollakis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(3 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameGeorge Gibbard
NationalityBritish
StatusResigned
Appointed14 June 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 03 March 2013)
RoleCompany Director
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nasitra LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 August 2005Delivered on: 8 September 2005
Satisfied on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartments 3 4 and 8 magnum opus 20 livingston drive sefton park liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2005Delivered on: 6 September 2005
Satisfied on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1 carrington hall 16 alexandra drive sefton park liverpool,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2005Delivered on: 25 August 2005
Satisfied on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Satisfaction of charge 3 in full (2 pages)
30 November 2015Satisfaction of charge 1 in full (1 page)
30 November 2015Satisfaction of charge 2 in full (2 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Termination of appointment of George Gibbard as a secretary (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 15 February 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Secretary's details changed for George Gibbard on 26 October 2009 (3 pages)
31 October 2009Director's details changed for Mrs Hazel Kollakis on 26 October 2009 (3 pages)
31 March 2009Return made up to 02/03/09; full list of members (3 pages)
31 July 2008Full accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
13 February 2008Withdrawal of application for striking off (1 page)
12 February 2008Application for striking-off (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 02/03/06; full list of members (2 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 22 st john street manchester M3 4EB (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Director resigned (1 page)
17 June 2005Company name changed dialmode (293) LIMITED\certificate issued on 17/06/05 (2 pages)
2 March 2005Incorporation (20 pages)