D.M.G. ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2LJ

Company number 02064592
Status Liquidation
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address 24 WEST AVENUE, LONDON, UNITED KINGDOM, NW4 2LJ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; Registered office address changed from 5 Windus Road London N16 6UT on 11 November 2010. The most likely internet sites of D.M.G. ESTATES LIMITED are www.dmgestates.co.uk, and www.d-m-g-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. D M G Estates Limited is a Private Limited Company. The company registration number is 02064592. D M G Estates Limited has been working since 15 October 1986. The present status of the company is Liquidation. The registered address of D M G Estates Limited is 24 West Avenue London United Kingdom Nw4 2lj. . BAUMGARTEN, Margit is a Secretary of the company. BAUMGARTEN, David Zadok is a Director of the company. The company operates in "Development & sell real estate".


Current Directors


Director

D.M.G. ESTATES LIMITED Events

14 Mar 2011
Order of court to wind up
03 Dec 2010
Compulsory strike-off action has been suspended
11 Nov 2010
Registered office address changed from 5 Windus Road London N16 6UT on 11 November 2010
02 Nov 2010
First Gazette notice for compulsory strike-off
29 Dec 2009
Annual return made up to 29 December 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 2

...
... and 63 more events
23 Jun 1987
Particulars of mortgage/charge

06 Feb 1987
Particulars of mortgage/charge

26 Nov 1986
Particulars of mortgage/charge

29 Oct 1986
New secretary appointed

15 Oct 1986
Certificate of Incorporation

D.M.G. ESTATES LIMITED Charges

29 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 15A eastwood road rayleigh essex and the…
1 September 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Bath Road Cheltenham Limited
Description: 15 eastwood road rayleigh t/no EX683893.
10 May 2002
Legal charge
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15 eastwood road, rayleigh, essex…
2 November 1995
Debenture
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
2 November 1995
Legal charge
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/as 12 prenton road west birkenhead…
20 March 1995
Debenture
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 March 1995
Legal charge
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property situate at and known as 177 mare…
21 June 1994
Legal charge
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: I D C (Holdings) PLC
Description: All that f/h property situate and k/a 177 mare street in…
8 September 1988
Legal charge
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: F/H 11, 13, & 15 high street hucknall nottinghamshire title…
8 September 1988
Legal charge
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: F/H 30 church street reigate title no sy 500702 and all…
8 September 1988
Legal charge
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: Royal Trut Bank
Description: F/H land & buildings k/a 15 eastwood road, rayleigh essex…
31 May 1988
Legal charge
Delivered: 7 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 church street reigate surrey title no sy 500702.
28 March 1988
Legal charge
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 printon road west, birkenhead, merseyside title nos:- ch…
28 March 1988
Legal charge
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 mount pleasant road wallasey, merseyside title nos:- ms…
15 June 1987
Legal charge
Delivered: 23 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11/13 high street, hucknall, nottingham, nottinghamshire…
27 January 1987
Legal charge
Delivered: 6 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 walles road new cross gate london borough of lewisham…
15 November 1986
Legal charge
Delivered: 26 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 177 more street, london borough of hackney title no: ngl…