DPIF (CREWE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3NS

Company number 05641999
Status Liquidation
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address FIRST FLOOR, 14 CORK STREET, LONDON, W1S 3NS
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 9 May 2011; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 29 January 2011. The most likely internet sites of DPIF (CREWE) LIMITED are www.dpifcrewe.co.uk, and www.dpif-crewe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Dpif Crewe Limited is a Private Limited Company. The company registration number is 05641999. Dpif Crewe Limited has been working since 01 December 2005. The present status of the company is Liquidation. The registered address of Dpif Crewe Limited is First Floor 14 Cork Street London W1s 3ns. . FULLERTON, Albert Smyth is a Secretary of the company. BARRY, Roun Brendan is a Director of the company. FULLERTON, Albert Smyth is a Director of the company. Secretary DUNLAY, Gregor Rankin has been resigned. Secretary FIELD, Christopher Michael has been resigned. Secretary FULLERTON, Albert Smyth has been resigned. Director BLAIN, Andrew John has been resigned. Director GIBSON, Scott has been resigned. Director SOLLEY, Ian Peter has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
FULLERTON, Albert Smyth
Appointed Date: 07 December 2009

Director
BARRY, Roun Brendan
Appointed Date: 01 December 2005
65 years old

Director
FULLERTON, Albert Smyth
Appointed Date: 01 December 2005
63 years old

Resigned Directors

Secretary
DUNLAY, Gregor Rankin
Resigned: 07 December 2009
Appointed Date: 17 July 2008

Secretary
FIELD, Christopher Michael
Resigned: 17 July 2008
Appointed Date: 14 October 2007

Secretary
FULLERTON, Albert Smyth
Resigned: 14 October 2007
Appointed Date: 01 December 2005

Director
BLAIN, Andrew John
Resigned: 11 October 2007
Appointed Date: 17 April 2006
59 years old

Director
GIBSON, Scott
Resigned: 16 March 2009
Appointed Date: 01 December 2005
61 years old

Director
SOLLEY, Ian Peter
Resigned: 20 July 2007
Appointed Date: 01 December 2005
65 years old

DPIF (CREWE) LIMITED Events

02 Jun 2011
Receiver's abstract of receipts and payments to 9 May 2011
02 Jun 2011
Notice of ceasing to act as receiver or manager
02 Mar 2011
Receiver's abstract of receipts and payments to 29 January 2011
26 Aug 2010
Receiver's abstract of receipts and payments to 29 July 2010
19 Jul 2010
Order of court to wind up
...
... and 39 more events
08 Feb 2006
Particulars of mortgage/charge
08 Feb 2006
Particulars of mortgage/charge
06 Jan 2006
New director appointed
06 Jan 2006
New director appointed
01 Dec 2005
Incorporation

DPIF (CREWE) LIMITED Charges

5 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, for Itself and as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
5 October 2006
Assignation in security of bank accounts
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Finance Parties
Description: The company assigns to the security trustee its whole…
26 January 2006
Assignation in security of bank accounts
Delivered: 8 February 2006
Status: Satisfied on 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Its whole right, title, interest and benefit in and to each…
25 January 2006
Debenture
Delivered: 11 February 2006
Status: Satisfied on 25 May 2007
Persons entitled: Dunedin Property Investment Company Limited
Description: The l/h land and property known as land and buildings lying…
25 January 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and property k/a land and buildings lying to the…
25 January 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…