Company NameD Place Ii Ltd.
Company StatusDissolved
Company Number05436196
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date26 February 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Paul Jackson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rochford Avenue
Shenfield
Essex
CM15 8QN
Secretary NameMelissa Lorraine Jackson
NationalityBritish
StatusClosed
Appointed19 December 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 26 February 2011)
RoleCompany Director
Correspondence Address24 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QN
Director NameIsrael Pons
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Bantock Way
Witham
Essex
CM8 1BG
Director NameChristopher Michael Ward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Chestnut Avenue
Hatfield Peverel
Essex
CM3 2LL
Secretary NameIsrael Pons
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Bantock Way
Witham
Essex
CM8 1BG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,230
Cash£19,539
Current Liabilities£219,754

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2011Final Gazette dissolved following liquidation (1 page)
26 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
16 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Statement of affairs with form 4.19 (6 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Statement of affairs with form 4.19 (6 pages)
16 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-08
(1 page)
16 July 2009Registered office changed on 16/07/2009 from 124-126 church hill loughton essex IG10 1LH (1 page)
16 July 2009Registered office changed on 16/07/2009 from 124-126 church hill loughton essex IG10 1LH (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 June 2008Return made up to 26/04/08; full list of members (3 pages)
12 June 2008Return made up to 26/04/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 May 2007Return made up to 26/04/07; full list of members (2 pages)
29 May 2007Return made up to 26/04/07; full list of members (2 pages)
22 December 2006Accounts made up to 31 October 2005 (1 page)
22 December 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
22 December 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
22 December 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 May 2006Return made up to 26/04/06; full list of members (2 pages)
12 May 2006Return made up to 26/04/06; full list of members (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: carlton house 101 new london road chelsmford essex CM2 0PP (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: carlton house 101 new london road chelsmford essex CM2 0PP (1 page)
29 December 2005Secretary resigned (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
9 July 2005Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2005Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
26 April 2005Incorporation (20 pages)