DORMANT COMPANY 05671829 LIMITED
SOUTHAMPTON TRUSTMARQUE GROUP LIMITED HAMSARD 2990 LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 05671829
Status Liquidation
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Satisfaction of charge 056718290007 in full; Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 5 April 2016. The most likely internet sites of DORMANT COMPANY 05671829 LIMITED are www.dormantcompany05671829.co.uk, and www.dormant-company-05671829.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dormant Company 05671829 Limited is a Private Limited Company. The company registration number is 05671829. Dormant Company 05671829 Limited has been working since 11 January 2006. The present status of the company is Liquidation. The registered address of Dormant Company 05671829 Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . Secretary FERGUSON, Paul John has been resigned. Secretary GODLIMAN, Victoria has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary MILLS, Peter Charles has been resigned. Director BLOW, Bridget Penelope has been resigned. Director COOKE, Ursula has been resigned. Director DI VENTURA, Angelo has been resigned. Director FERGUSON, Paul John has been resigned. Director GODLIMAN, Victoria has been resigned. Director HADDOW, Scott William has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HARRISON, Steven Richard has been resigned. Director JOYCE, Dermot James has been resigned. Director MILLER, Ross Charles has been resigned. Director SIMPSON, Neil Martin has been resigned. Director SWARBRICK, John Frederick has been resigned. Director TRAINER, Martin John has been resigned. Director WOOLLEY, James Christopher Michael has been resigned. The company operates in "Activities of head offices".


Resigned Directors

Secretary
FERGUSON, Paul John
Resigned: 21 February 2012
Appointed Date: 12 August 2006

Secretary
GODLIMAN, Victoria
Resigned: 01 July 2014
Appointed Date: 21 February 2012

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 12 August 2006
Appointed Date: 11 January 2006

Secretary
MILLS, Peter Charles
Resigned: 21 March 2016
Appointed Date: 11 September 2014

Director
BLOW, Bridget Penelope
Resigned: 07 June 2013
Appointed Date: 12 August 2006
76 years old

Director
COOKE, Ursula
Resigned: 30 June 2007
Appointed Date: 12 August 2006
61 years old

Director
DI VENTURA, Angelo
Resigned: 11 September 2014
Appointed Date: 07 June 2013
57 years old

Director
FERGUSON, Paul John
Resigned: 21 February 2012
Appointed Date: 12 August 2006
55 years old

Director
GODLIMAN, Victoria
Resigned: 01 July 2014
Appointed Date: 21 February 2012
53 years old

Director
HADDOW, Scott William
Resigned: 11 September 2014
Appointed Date: 04 March 2009
52 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 12 August 2006
Appointed Date: 11 January 2006

Director
HARRISON, Steven Richard
Resigned: 07 June 2013
Appointed Date: 23 June 2009
68 years old

Director
JOYCE, Dermot James
Resigned: 21 March 2016
Appointed Date: 11 September 2014
60 years old

Director
MILLER, Ross Charles
Resigned: 24 October 2008
Appointed Date: 12 August 2006
65 years old

Director
SIMPSON, Neil Martin
Resigned: 26 May 2015
Appointed Date: 11 December 2014
65 years old

Director
SWARBRICK, John Frederick
Resigned: 23 June 2009
Appointed Date: 12 August 2006
67 years old

Director
TRAINER, Martin John
Resigned: 21 March 2016
Appointed Date: 11 September 2014
62 years old

Director
WOOLLEY, James Christopher Michael
Resigned: 03 December 2015
Appointed Date: 11 September 2014
47 years old

DORMANT COMPANY 05671829 LIMITED Events

05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
01 Jun 2016
Satisfaction of charge 056718290007 in full
05 Apr 2016
Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 5 April 2016
05 Apr 2016
Appointment of a voluntary liquidator
05 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21

...
... and 122 more events
01 Sep 2006
Registered office changed on 01/09/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
25 Aug 2006
Company name changed hamsard 2990 LIMITED\certificate issued on 25/08/06
18 Aug 2006
Particulars of mortgage/charge
18 Aug 2006
Particulars of mortgage/charge
11 Jan 2006
Incorporation

DORMANT COMPANY 05671829 LIMITED Charges

17 December 2014
Charge code 0567 1829 0007
Delivered: 19 December 2014
Status: Satisfied on 1 June 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2013
Charge code 0567 1829 0006
Delivered: 19 July 2013
Status: Satisfied on 9 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent
Description: As more particularly described in clause 3 of the…
7 June 2013
Charge code 0567 1829 0005
Delivered: 14 June 2013
Status: Satisfied on 9 October 2014
Persons entitled: Dcg Nominees Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
9 February 2007
Assignment of life policy
Delivered: 10 February 2007
Status: Satisfied on 29 August 2014
Persons entitled: National Westminster Bank PLC
Description: The policy and all money that may become payable under the…
13 September 2006
Assignment of life policy
Delivered: 23 September 2006
Status: Satisfied on 29 August 2014
Persons entitled: National Westminster Bank PLC
Description: Assigns the policy being name of insurer: st.james's place…
12 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 29 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2006
Charge of securities
Delivered: 18 August 2006
Status: Satisfied on 29 August 2014
Persons entitled: National Westminster Bank PLC
Description: Its whole right title and benefit to the securities and all…