Background WavePink WaveYellow Wave

DORMANT COMPANY 06758784 LIMITED (06758784)

DORMANT COMPANY 06758784 LIMITED (06758784) is a liquidation UK company. incorporated on 26 November 2008. with registered office in Stockton-On-Tees. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DORMANT COMPANY 06758784 LIMITED has been registered for 17 years. Current directors include HARRISON, Jolyon.

Company Number
06758784
Status
liquidation
Type
ltd
Incorporated
26 November 2008
Age
17 years
Address
FRP ADVISORY LIMITED, Stockton-On-Tees, TS18 3TX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Jolyon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORMANT COMPANY 06758784 LIMITED

DORMANT COMPANY 06758784 LIMITED is an liquidation company incorporated on 26 November 2008 with the registered office located in Stockton-On-Tees. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DORMANT COMPANY 06758784 LIMITED was registered 17 years ago.(SIC: 68100)

Status

liquidation

Active since 17 years ago

Company No

06758784

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 23 August 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 June 2023 (2 years ago)
Submitted on 24 July 2023 (2 years ago)

Next Due

Due by 24 June 2024
For period ending 10 June 2024

Previous Company Names

DRAYTON GARDEN VILLAGE LIMITED
From: 3 February 2010To: 11 August 2021
INLAND DEVELOPMENTS LIMITED
From: 26 November 2008To: 3 February 2010
Contact
Address

FRP ADVISORY LIMITED 34 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Previous Addresses

Burnham Yard London End Beaconsfield HP9 2JH England
From: 21 May 2019To: 20 February 2024
Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
From: 11 August 2014To: 21 May 2019
2 Anglo Office Park 67 White Lion Road Amersham Bucks HP7 9FB
From: 26 November 2008To: 11 August 2014
Timeline

33 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Aug 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HARRISON, Jolyon

Active
Falcon Court, Stockton-On-TeesTS18 3TX
Born March 1948
Director
Appointed 24 Jul 2023

KENWARD, Sally

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 26 Sept 2022
Resigned 10 Feb 2023

LONGRAS, Pedro Edgar Da Cruz

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 28 Mar 2012
Resigned 21 May 2019

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 15 Aug 2022
Resigned 26 Sept 2022

MALDE, Nishith

Resigned
67 White Lion Road, AmershamHP7 9FB
Secretary
Appointed 13 Dec 2010
Resigned 14 Dec 2010

PADMORE, Melanie Patricia

Resigned
67 White Lion Road, AmershamHP7 9FB
Secretary
Appointed 19 Apr 2011
Resigned 20 Apr 2011

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 21 May 2019
Resigned 15 Aug 2022

BAILEY, Caroline

Resigned
Alexandra Terrace, GuildfordGU1 3DA
Born October 1971
Director
Appointed 26 Nov 2008
Resigned 18 Dec 2008

BRETT, Anthony Kenneth

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born May 1946
Director
Appointed 18 Dec 2008
Resigned 16 Jun 2016

BRETT, Paul Richard

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1976
Director
Appointed 16 Jun 2016
Resigned 16 Apr 2018

LAUGHHARNE, Richard

Resigned
Alexandra Terrace, GuildfordGU1 3DA
Born September 1949
Director
Appointed 26 Nov 2008
Resigned 18 Dec 2008

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1958
Director
Appointed 16 Jun 2016
Resigned 04 Sept 2023

O'SULLIVAN, Donagh

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1968
Director
Appointed 06 Dec 2022
Resigned 16 Jan 2023

SKINNER, Gary John

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1968
Director
Appointed 16 Apr 2018
Resigned 05 Apr 2022

WICKS, Desmond Richard

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1989
Director
Appointed 14 Oct 2022
Resigned 04 Aug 2023

WICKS, Stephen Desmond

Resigned
London End, BeaconsfieldHP9 2JH
Born August 1951
Director
Appointed 16 Jun 2016
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2021
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2016
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

114

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 April 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
24 February 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
24 February 2024
600600
Resolution
24 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
6 February 2024
DS02DS02
Gazette Notice Voluntary
19 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 December 2023
DS01DS01
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2023
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2022
AAAnnual Accounts
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Resolution
11 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
21 December 2011
MG01MG01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Auditors Resignation Company
18 July 2011
AUDAUD
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Legacy
31 March 2011
MG02MG02
Legacy
29 March 2011
MG01MG01
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
8 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
4 June 2009
287Change of Registered Office
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
287Change of Registered Office
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Incorporation Company
26 November 2008
NEWINCIncorporation