Nueva Andalucia
Marbella
Spain
Director Name | Voyager Holding Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 February 2024) |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Anthony Thomas Etridge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefork Whitchurch Hampshire RG28 7NW |
Director Name | David Leslie Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate Cottage 42 Town Street, Sutton Cum Lound Retford Nottinghamshire DN22 8PT |
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefork Whitchurch Hampshire RG28 7NW |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | dynasystems.co.uk |
---|
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Dyna Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: Ed Engineering Limited (In Administration) Classification: A registered charge Particulars: 3.1 as a continuing security for the payment and discharge of the secured liabilities, the purchaser with full title guarantee charges to the company, by way of first legal mortgage, each property.. 3.2 as a continuing security for the payment and discharge of the secured liabilities, the purchaser with full title guarantee charges to the company by way of first fixed charge:. (A) all properties acquired by the purchaser in the future;. (B) all present and future interests of the purchaser not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. (C) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. (D) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the purchaser's business or the use of any secured asset, and all rights in connection with them;. (E) all its present and future goodwill;. (F) all its uncalled capital;. (G) all the equipment;. (H) all the intellectual property;. (I) all the book debts;. (J) all the investments;. (K) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (L) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3. Outstanding |
---|
15 November 2023 | Notice of move from Administration to Dissolution (16 pages) |
---|---|
2 November 2023 | S1096 Court Order to Rectify (2 pages) |
21 December 2022 | Administrator's progress report (15 pages) |
19 December 2022 | Notice of extension of period of Administration (3 pages) |
28 June 2022 | Administrator's progress report (13 pages) |
4 January 2022 | Administrator's progress report (16 pages) |
6 September 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
6 September 2021 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 6 September 2021 (2 pages) |
6 September 2021 | Notice of order removing administrator from office (10 pages) |
6 September 2021 | Administrator's progress report (15 pages) |
29 December 2020 | Administrator's progress report (13 pages) |
11 December 2020 | Notice of extension of period of Administration (3 pages) |
30 June 2020 | Administrator's progress report (14 pages) |
17 January 2020 | Administrator's progress report (13 pages) |
9 December 2019 | Change of membership of creditors or liquidation committee (11 pages) |
3 December 2019 | Notice of extension of period of Administration (3 pages) |
22 August 2019 | Establishment of creditors or liquidation committee (7 pages) |
3 July 2019 | Administrator's progress report (17 pages) |
24 June 2019 | Registered office address changed from Streathers 44 Baker Street London W1U 7AL England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 24 June 2019 (2 pages) |
14 February 2019 | Notice of deemed approval of proposals (3 pages) |
28 January 2019 | Statement of administrator's proposal (36 pages) |
2 January 2019 | Appointment of an administrator (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
8 February 2018 | Registered office address changed from C/O Streathers Solicitors 44 Baker Street London W1U 7AL England to Streathers 44 Baker Street London W1U 7AL on 8 February 2018 (1 page) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 July 2017 | Registration of charge 051726930001, created on 4 July 2017 (34 pages) |
6 July 2017 | Registration of charge 051726930001, created on 4 July 2017 (34 pages) |
31 May 2017 | Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
31 May 2017 | Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
31 May 2017 | Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
31 May 2017 | Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to C/O Streathers Solicitors 44 Baker Street London W1U 7AL on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to C/O Streathers Solicitors 44 Baker Street London W1U 7AL on 24 April 2017 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
10 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
1 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 July 2013 | Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 December 2011 | Appointment of Voyager Holding Group Limited as a director (2 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
8 December 2011 | Appointment of Voyager Holding Group Limited as a director (2 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
5 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
5 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
26 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 August 2010 | Director's details changed for Anthony Thomas Etridge on 20 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Anthony Thomas Etridge on 20 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
18 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
18 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 May 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (10 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (10 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |