Company NameDingmaster Limited
Company StatusDissolved
Company Number05231360
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date3 February 2024 (2 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Neil David Carroll
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleDirector Of Paintless Dent Rem
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House, Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMrs Hannah Carroll
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Orpen Park
Aztec West
Bristol
BS32 4QD
Director NameMrs Hannah Carroll
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orpen Park
Aztec West
Bristol
BS32 4QD

Contact

Websitedingmaster.co.uk
Telephone01793 433784
Telephone regionSwindon

Location

Registered AddressJupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

65 at £0.01Neil Carroll
65.00%
Ordinary
35 at £0.01Hannah Carroll
35.00%
Ordinary

Financials

Year2014
Net Worth£28,748
Cash£1,200
Current Liabilities£466,353

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Charges

14 November 2019Delivered on: 5 December 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
11 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 November 2009Delivered on: 16 December 2009
Persons entitled: Pace Petroleum Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
23 November 2007Delivered on: 27 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 July 2007Delivered on: 12 July 2007
Persons entitled: Hxruk (Kp Dev) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and deposit balance and all monies payable. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
12 January 2021Termination of appointment of Hannah Carroll as a director on 1 April 2019 (1 page)
12 January 2021Termination of appointment of Hannah Carroll as a secretary on 1 April 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 December 2019Registration of charge 052313600005, created on 14 November 2019 (25 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 August 2018Registered office address changed from Unit 1 Orpen Park Aztec West Bristol BS32 4QD England to Unit 1 Orpen Park Aztec West Bristol BS32 4QD on 15 August 2018 (1 page)
15 August 2018Registered office address changed from Behind Star Texaco Garage Gloucester Road North Patchway Bristol Avon BS34 6NA to Unit 1 Orpen Park Aztec West Bristol BS32 4QD on 15 August 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
11 February 2016Appointment of Mrs Hannah Carroll as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Mrs Hannah Carroll as a director on 1 January 2016 (2 pages)
6 November 2015Secretary's details changed for Mrs Hannah Carroll on 6 November 2015 (1 page)
6 November 2015Secretary's details changed for Mrs Hannah Carroll on 6 November 2015 (1 page)
6 November 2015Secretary's details changed for Mrs Hannah Carroll on 6 November 2015 (1 page)
6 November 2015Director's details changed for Mr Neil David Carroll on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Neil David Carroll on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Neil David Carroll on 6 November 2015 (2 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
23 June 2015Sub-division of shares on 27 May 2015 (5 pages)
23 June 2015Sub-division of shares on 27 May 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
24 October 2013Registration of charge 052313600004 (44 pages)
24 October 2013Registration of charge 052313600004 (44 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Registered office address changed from Unit 14 Aspen Close Kembrey Trade Centre Kembrey Street Swindon SN2 8AJ on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Unit 14 Aspen Close Kembrey Trade Centre Kembrey Street Swindon SN2 8AJ on 12 February 2010 (1 page)
28 January 2010Previous accounting period shortened from 31 March 2009 to 28 March 2009 (1 page)
28 January 2010Previous accounting period shortened from 31 March 2009 to 28 March 2009 (1 page)
16 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Neil David Carroll on 23 October 2009 (2 pages)
29 October 2009Secretary's details changed for Hannah Passmore on 23 October 2009 (1 page)
29 October 2009Secretary's details changed for Hannah Passmore on 23 October 2009 (1 page)
29 October 2009Director's details changed for Mr Neil David Carroll on 23 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: unit 14 aspen close hembrey trade centre hembrey street swindon SN2 8AJ (1 page)
13 February 2008Registered office changed on 13/02/08 from: unit 14 aspen close hembrey trade centre hembrey street swindon SN2 8AJ (1 page)
30 November 2007Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 30/11/07
(6 pages)
30 November 2007Return made up to 14/09/07; no change of members
  • 363(287) ‐ Registered office changed on 30/11/07
(6 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
11 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Registered office changed on 20/04/06 from: 16 rush close bradley stoke bristol BS32 0BU (1 page)
20 April 2006Registered office changed on 20/04/06 from: 16 rush close bradley stoke bristol BS32 0BU (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Return made up to 14/09/05; full list of members (6 pages)
9 November 2005Return made up to 14/09/05; full list of members (6 pages)
11 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
11 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
14 September 2004Incorporation (18 pages)
14 September 2004Incorporation (18 pages)