Company NameDolphin-Humbolt Jv Ltd.
Company StatusDissolved
Company Number05354169
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameFlexwood Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mervyn George Clarke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(4 months after company formation)
Appointment Duration12 years, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Place
Rectory Lane
Woodham Mortimer
Essex
CM9 6SW
Director NameAndrew Paul Fleet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(4 months after company formation)
Appointment Duration12 years, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressMill Lodge La Rue Du Moulin
St. Martin
Jersey
JE3 6AH
Secretary NameMr Mervyn George Clarke
NationalityBritish
StatusClosed
Appointed11 June 2010(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Michael Alexander
NationalityBritish
StatusResigned
Appointed14 June 2005(4 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bulrush Investment LTD
50.00%
Ordinary
1000 at £1Lepus Humboldt LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£35,214
Cash£1,658
Current Liabilities£3,315

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 November 2005Delivered on: 18 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Herons flight 31 ingrave road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 August 2005Delivered on: 20 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 ingrave road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2005Delivered on: 18 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 ingrave road brnetwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000
(5 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
(5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
(5 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
(5 pages)
12 February 2015Director's details changed for Andrew Paul Fleet on 10 February 2015 (2 pages)
12 February 2015Director's details changed for Andrew Paul Fleet on 10 February 2015 (2 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(5 pages)
17 February 2014Director's details changed for Andrew Paul Fleet on 7 February 2013 (2 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(5 pages)
17 February 2014Director's details changed for Andrew Paul Fleet on 7 February 2013 (2 pages)
17 February 2014Director's details changed for Andrew Paul Fleet on 7 February 2013 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Register inspection address has been changed from Suiet 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Register inspection address has been changed from Suiet 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from , Suite 1 South House Lodge Mundon Road, Maldon, Essex, CM9 6PP on 15 April 2011 (1 page)
25 February 2011Director's details changed for Andrew Paul Fleet on 1 October 2009 (2 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Andrew Paul Fleet on 1 October 2009 (2 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Andrew Paul Fleet on 1 October 2009 (2 pages)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Register inspection address has been changed (1 page)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Termination of appointment of Michael Alexander as a secretary (2 pages)
5 July 2010Termination of appointment of Michael Alexander as a secretary (2 pages)
5 July 2010Appointment of Mr Mervyn George Clarke as a secretary (3 pages)
5 July 2010Appointment of Mr Mervyn George Clarke as a secretary (3 pages)
15 June 2010Registered office address changed from , Carlton House, 101 London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from , Carlton House, 101 London Road, Chelmsford, Essex, CM2 0PP on 15 June 2010 (2 pages)
7 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (4 pages)
7 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Return made up to 07/02/08; no change of members (4 pages)
2 April 2009Return made up to 07/02/09; full list of members (10 pages)
2 April 2009Return made up to 07/02/08; no change of members (4 pages)
2 April 2009Return made up to 07/02/09; full list of members (10 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Return made up to 07/02/07; full list of members (7 pages)
26 April 2007Return made up to 07/02/07; full list of members (7 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
11 May 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
11 May 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
10 May 2006Ad 08/07/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 May 2006Return made up to 07/02/06; full list of members (7 pages)
10 May 2006Return made up to 07/02/06; full list of members (7 pages)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Ad 08/07/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 May 2006Nc inc already adjusted 08/07/05 (1 page)
10 May 2006Nc inc already adjusted 08/07/05 (1 page)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2005Nc inc already adjusted 14/06/05 (1 page)
12 July 2005Registered office changed on 12/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 July 2005Nc inc already adjusted 14/06/05 (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
1 July 2005Company name changed flexwood properties LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed flexwood properties LIMITED\certificate issued on 01/07/05 (2 pages)
7 February 2005Incorporation (7 pages)
7 February 2005Incorporation (7 pages)