DEKRA PENTHOUSE DEVELOPMENTS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 04175341
Status Liquidation
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of DEKRA PENTHOUSE DEVELOPMENTS LIMITED are www.dekrapenthousedevelopments.co.uk, and www.dekra-penthouse-developments.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-four years and seven months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dekra Penthouse Developments Limited is a Private Limited Company. The company registration number is 04175341. Dekra Penthouse Developments Limited has been working since 08 March 2001. The present status of the company is Liquidation. The registered address of Dekra Penthouse Developments Limited is Hjs Recovery 12 14 Carlton Place Southampton Hampshire So15 2ea. The company`s financial liabilities are £329.99k. It is £-6001.43k against last year. The cash in hand is £119.91k. It is £-129.93k against last year. And the total assets are £2062.86k, which is £-5091.25k against last year. CUNNINGTON, Glenys Anne is a Secretary of the company. CUNNINGTON, Derek William is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


dekra penthouse developments Key Finiance

LIABILITIES £329.99k
-95%
CASH £119.91k
-53%
TOTAL ASSETS £2062.86k
-72%
All Financial Figures

Current Directors

Secretary
CUNNINGTON, Glenys Anne
Appointed Date: 08 March 2001

Director
CUNNINGTON, Derek William
Appointed Date: 08 March 2001
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

DEKRA PENTHOUSE DEVELOPMENTS LIMITED Events

02 Mar 2017
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 March 2017
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Statement of affairs with form 4.19
01 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15

15 Feb 2017
Notice of completion of voluntary arrangement
...
... and 48 more events
19 Mar 2001
Registered office changed on 19/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
19 Mar 2001
Secretary resigned
19 Mar 2001
New secretary appointed
19 Mar 2001
Director resigned
08 Mar 2001
Incorporation

DEKRA PENTHOUSE DEVELOPMENTS LIMITED Charges

21 September 2010
Guarantee & debenture
Delivered: 29 September 2010
Status: Satisfied on 7 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2010
Deed of charge over credit balances
Delivered: 23 July 2010
Status: Satisfied on 7 June 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 June 2007
Deed of charge over credit balances
Delivered: 23 June 2007
Status: Satisfied on 7 June 2013
Persons entitled: Barclays Bank PLC
Description: The charged accounts are 40793558 sort code 20-48-08 an…
21 June 2007
Sub-charge
Delivered: 23 June 2007
Status: Satisfied on 7 June 2013
Persons entitled: Barclays Bank PLC
Description: The mortgage, being the legal charge dated 21/6/7 and the…
21 June 2007
Debenture
Delivered: 23 June 2007
Status: Satisfied on 7 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…