DIRECT LINE PROPERTY INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03088465 |
Category | Private Limited Company |
Incorporated | 07 Aug 1995 |
Age | 28 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2010 |
Years | 14 years, 2 months, 25 days |
SUMMARY
DIRECT LINE PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 03088465. It was incorporated 28 years, 9 months, 14 days ago, on 07 August 1995 and it was dissolved 14 years, 2 months, 25 days ago, on 24 February 2010. The company address is C/O Baker Tilly Restructuring C/O Baker Tilly Restructuring, 5 Old Bailey, EC4M 7AF, London.
Company Fillings
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hesketh
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2009
Action Date: 13 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-13
Documents
Liquidation voluntary members return of final meeting
Date: 24 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2009
Action Date: 03 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-03
Documents
Liquidation miscellaneous
Date: 13 Aug 2009
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 13 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2009
Action Date: 03 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2008
Action Date: 03 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-03
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter edwards / 14/03/2008 / HouseName/Number was: , now: 54; Street was: 12 brook road, now: lancing road; Post Town was: sawbridgeworth, now: orpington; Region was: hertfordshire, now: kent; Post Code was: CM21 9HA, now: BR6 0QT
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary cease to act as liquidator
Date: 15 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Miscellaneous
Date: 12 Nov 2007
Category: Miscellaneous
Type: MISC
Description: Res re. Appt. Of liquidator
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF
Documents
Legacy
Date: 21 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 21/09/07 from: 3 edridge road croydon surrey CR9 1AG
Documents
Miscellaneous
Date: 14 Sep 2007
Category: Miscellaneous
Type: MISC
Description: Resolution re - powers of liq
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 14 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Resolution
Date: 14 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 07 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Accounts with accounts type full
Date: 12 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 02 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 03 Feb 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/96; full list of members
Documents
Legacy
Date: 25 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jan 1996
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 29 Jan 1996
Category: Capital
Type: 88(2)O
Description: Ad 23/11/95--------- £ si 89979998@1
Documents
Legacy
Date: 10 Jan 1996
Category: Capital
Type: 88(2)P
Description: Ad 23/11/95--------- £ si 89979998@1=89979998 £ ic 2/89980000
Documents
Certificate change of name company
Date: 05 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed attendoffice LIMITED\certificate issued on 06/12/95
Documents
Legacy
Date: 05 Dec 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 05 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 05/12/95
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 30/11/95 from: waterhouse square 138-142 holborn london EC1N 2TH
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 29 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 1995
Category: Capital
Type: 123
Description: £ nc 1000/100000000 27/09/95
Documents
Legacy
Date: 26 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 25 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 21/09/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
ELIZABETH HOUSE,LONDON,SE1 7NQ
Number: | 05521688 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C KENDALL PLACE,LONDON,W1U 7JL
Number: | 06729754 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKARY 1 DUKES AVENUE,LONDON,W4 2AB
Number: | 10019341 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PORTERGATE BUILDING,SHEFFIELD,S11 8NX
Number: | 05734428 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENSTAFF COURT,GROESFAEN,CF72 8NG
Number: | 08635234 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HALL STREET,AMMANFORD,SA18 1SG
Number: | 04568068 |
Status: | ACTIVE |
Category: | Private Limited Company |