Company NameDenham Park Limited
Company StatusDissolved
Company Number04693466
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)
Previous NameBushdawn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Alexander James Brett
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2011(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 10 February 2017)
RoleCivil Engineer
Country of ResidenceRep. Of Ireland
Correspondence AddressAvalon Lesley Avenue
Dalkey
Co Dublin
Director NameMr Michael Whelan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2011(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 10 February 2017)
RoleCarpenter
Country of ResidenceIreland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2003(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2008)
RoleProp Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2003(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2008)
RoleConsultant
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed20 March 2003(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2008)
RoleProp Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameJohn Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 15 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address23 Merton Crescent
Mount St Annes
Milltown
County Dublin
Ireland
Director NameMr Stephen Eric Cameron Traub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMr Stephen Eric Cameron Traub
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2009
Net Worth-£18,632,251
Cash£5,734
Current Liabilities£88,780,441

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
3 June 2016Liquidators' statement of receipts and payments to 12 March 2016 (12 pages)
28 May 2014Liquidators statement of receipts and payments to 12 March 2014 (9 pages)
28 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (9 pages)
4 February 2014Registered office address changed from 55 Baker Street London W1U 7EU on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 55 Baker Street London W1U 7EU on 4 February 2014 (2 pages)
3 February 2014Appointment of a voluntary liquidator (2 pages)
23 January 2014Notice of ceasing to act as a voluntary liquidator (3 pages)
20 August 2013Registered office address changed from 16 the Havens Ransomes Europark Ipswich IP3 9SJ on 20 August 2013 (2 pages)
23 April 2013Administrator's progress report to 13 March 2013 (11 pages)
13 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 December 2012Statement of administrator's proposal (38 pages)
7 December 2012Result of meeting of creditors (1 page)
8 November 2012Statement of affairs with form 2.14B (6 pages)
8 October 2012Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 8 October 2012 (2 pages)
4 October 2012Appointment of an administrator (1 page)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Appointment of Mr Michael Whelan as a director (2 pages)
12 September 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 1,000
(5 pages)
25 April 2012Compulsory strike-off action has been suspended (1 page)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Appointment of Mr Alex Brett as a director (2 pages)
5 December 2011Termination of appointment of John Barrett as a director (1 page)
2 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Full accounts made up to 30 June 2009 (17 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for John Barrett on 11 March 2010 (2 pages)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
27 April 2009Return made up to 11/03/09; full list of members (4 pages)
31 December 2008Appointment terminated secretary tyrone allard (1 page)
31 December 2008Appointment terminated director damien ryan (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
9 December 2008Group of companies' accounts made up to 30 June 2008 (19 pages)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
9 July 2008Return made up to 11/03/08; full list of members (4 pages)
20 December 2007Group of companies' accounts made up to 30 June 2007 (22 pages)
5 July 2007Resolutions
  • RES13 ‐ Confirm issue 07/04/04
(1 page)
4 April 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
13 June 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 June 2005Particulars of mortgage/charge (11 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
18 May 2005Return made up to 11/03/05; full list of members (7 pages)
21 January 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
7 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
11 June 2004Return made up to 11/03/04; full list of members (7 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 May 2003Registered office changed on 04/05/03 from: 10 snow hill london EC1A 2AL (1 page)
3 May 2003New director appointed (4 pages)
2 May 2003Nc inc already adjusted 07/04/03 (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 May 2003Ad 07/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 April 2003Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2003Company name changed bushdawn LIMITED\certificate issued on 28/03/03 (2 pages)
11 March 2003Incorporation (30 pages)