Company NameDormant One Limited
Company StatusDissolved
Company Number00129145
CategoryPrivate Limited Company
Incorporation Date23 May 1913(110 years, 12 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameThermofelt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian George Cardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(78 years after company formation)
Appointment Duration32 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence Address4 Manor Way
Purley
Surrey
CR8 3BN
Secretary NamePeter Joseph Wood
NationalityBritish
StatusClosed
Appointed16 December 1993(80 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address56 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Secretary NameDavid Evan James
NationalityBritish
StatusResigned
Appointed10 May 1991(78 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address10 Cranbourne Close
Ladbroke Road
Horley
Surrey
RH6 8PA

Location

Registered AddressKingswood House
31/39 Miles Road
Mitcham
Surrey
CR4 3DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

22 August 1996Delivered on: 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies actual and contingent whether soley, jointly and/or severally with any other person now due or hereafter to become due or from time to time accruing due from the company to the chargee upon any account and in any manner whatsoever and including without limitation, all obligations to indemnify the chargee.
Particulars: The company with full title guarantee charges in favour of the chargee by way of floating charge all its undertaking and all its property assets and rights whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Outstanding
22 August 1996Delivered on: 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies actual and contingent whether soley, jointly and/or severally with any other person now due or hereafter to become due or from time to time accruing due from the company to the chargee upon any account and in any manner whatsoever and including without limitation, all obligations to indemnify the chargee.
Particulars: By way of first legal mortgage:- (I) all the property (if any) specified in schedule 1 as set out in the continuation sheet attached to this form 395, together with all buildings and fixtures (as defined on the continuation sheet attached to the form 395) thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given into by any predecessor in title of the company and any moneys paid or payable in respect of such covenants;. See the mortgage charge document for full details.
Outstanding
19 June 1986Delivered on: 2 July 1986
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

24 June 2015Restoration by order of the court (3 pages)
24 June 2015Restoration by order of the court (3 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 August 2004Restoration by order of the court (6 pages)
16 August 2004Restoration by order of the court (6 pages)
21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1997Application for striking-off (1 page)
4 March 1997Application for striking-off (1 page)
10 September 1996Particulars of mortgage/charge (5 pages)
10 September 1996Declaration of assistance for shares acquisition (7 pages)
10 September 1996Particulars of mortgage/charge (10 pages)
10 September 1996Particulars of mortgage/charge (10 pages)
10 September 1996Particulars of mortgage/charge (5 pages)
10 September 1996Declaration of assistance for shares acquisition (7 pages)
18 March 1996Return made up to 05/03/96; no change of members (4 pages)
18 March 1996Return made up to 05/03/96; no change of members (4 pages)
14 March 1996Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page)
14 March 1996Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE (1 page)
12 February 1996Accounts made up to 30 June 1995 (2 pages)
12 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 June 1995Return made up to 10/05/95; no change of members (4 pages)
1 June 1995Return made up to 10/05/95; no change of members (4 pages)
4 July 1994Return made up to 10/05/94; full list of members (5 pages)