Background WavePink WaveYellow Wave

DORMANT COMPANY 06764423 LIMITED (06764423)

DORMANT COMPANY 06764423 LIMITED (06764423) is a liquidation UK company. incorporated on 3 December 2008. with registered office in Preston Farm Business Park. The company operates in the Construction sector, engaged in development of building projects. DORMANT COMPANY 06764423 LIMITED has been registered for 17 years. Current directors include HARRISON, Jolyon.

Company Number
06764423
Status
liquidation
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Frp Advisory Trading Limited, 1s Floor, Preston Farm Business Park, TS18 3TX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Jolyon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORMANT COMPANY 06764423 LIMITED

DORMANT COMPANY 06764423 LIMITED is an liquidation company incorporated on 3 December 2008 with the registered office located in Preston Farm Business Park. The company operates in the Construction sector, specifically engaged in development of building projects. DORMANT COMPANY 06764423 LIMITED was registered 17 years ago.(SIC: 41100)

Status

liquidation

Active since 17 years ago

Company No

06764423

LTD Company

Age

17 Years

Incorporated 3 December 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 24 September 2023 (2 years ago)
Submitted on 27 September 2023 (2 years ago)

Next Due

Due by 8 October 2024
For period ending 24 September 2024

Previous Company Names

INLAND HOUSING LIMITED
From: 3 December 2008To: 7 August 2020
Contact
Address

Frp Advisory Trading Limited, 1s Floor 34 Falcon Court Preston Farm Business Park, TS18 3TX,

Previous Addresses

Burnham Yard London End Beaconsfield HP9 2JH England
From: 20 May 2019To: 26 February 2024
Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
From: 5 August 2014To: 20 May 2019
2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
From: 3 December 2008To: 5 August 2014
Timeline

41 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Oct 13
Loan Secured
Mar 14
Loan Secured
Aug 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Sept 20
Loan Cleared
Aug 21
Loan Cleared
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
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HARRISON, Jolyon

Active
34 Falcon Court, Preston Farm Business ParkTS18 3TX
Born March 1948
Director
Appointed 24 Jul 2023

HYLAND, Melanie

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 10 Mar 2017
Resigned 15 Dec 2017

KENWARD, Sally

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

MALDE, Nishith

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

MALDE, Nishith

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 03 Dec 2008
Resigned 10 Mar 2017

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 05 Mar 2019
Resigned 15 Aug 2022

BRETT, Paul Richard

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1976
Director
Appointed 03 Dec 2008
Resigned 16 Apr 2018

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 03 Dec 2008
Resigned 03 Dec 2008

LAKHANI, Amit

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born March 1965
Director
Appointed 05 Mar 2019
Resigned 04 Apr 2019

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1958
Director
Appointed 03 Dec 2008
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 03 Dec 2008
Resigned 30 Sept 2022

WORTH, Amit

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born March 1965
Director
Appointed 05 Mar 2019
Resigned 05 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2020
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2019
Ceased 10 Aug 2020
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

116

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 April 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
25 February 2024
LIQ02LIQ02
Resolution
25 February 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
25 February 2024
600600
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
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 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
18 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Resolution
7 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 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
20 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Auditors Resignation Company
2 June 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
25 March 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
5 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
11 October 2012
MG01MG01
Legacy
1 May 2012
MG01MG01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Legacy
16 December 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
287Change of Registered Office
Legacy
2 February 2009
225Change of Accounting Reference Date
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Incorporation Company
3 December 2008
NEWINCIncorporation