Company NameDentberg Limited
Company StatusDissolved
Company Number05460927
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMrs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2014(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fairhold Holdings (2006) Rpi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,000
Net Worth£1,449,000
Current Liabilities£1,199,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 October 2014Delivered on: 23 October 2014
Persons entitled: Boardwalk Finance Limited

Classification: A registered charge
Outstanding
29 August 2006Delivered on: 13 September 2006
Satisfied on: 26 March 2015
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 20 July 2005
Satisfied on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a 1-16, 37-60 and 64-87 covesfield, gravesend, kent t/no K833773. 1-12 and 14-21 oatlands chase, weybridge, surrey t/no SY681670. 86-114 (even) hurst road, ashford, kent t/no K844958. For details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
7 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (4 pages)
16 January 2017Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Declaration of solvency (3 pages)
18 November 2016Full accounts made up to 31 March 2016 (18 pages)
20 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
6 May 2016Auditor's resignation (3 pages)
20 April 2016Satisfaction of charge 054609270003 in full (1 page)
10 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
10 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
10 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
10 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
10 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jason Christopher Bingham
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(5 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Charles Schnaier
(5 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
(4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
15 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
(4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page)
30 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(2 pages)
30 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014 (2 pages)
30 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(1 page)
30 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
30 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014 (2 pages)
30 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(2 pages)
30 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
30 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(2 pages)
30 October 2014Appointment of Mr Martin Charles Schnaier as a director on 22 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(3 pages)
23 October 2014Registration of charge 054609270003, created on 10 October 2014 (56 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
23 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
16 June 2008Return made up to 24/05/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
19 December 2007Return made up to 24/05/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
20 December 2006Director's particulars changed (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Particulars of mortgage/charge (377 pages)
31 August 2006Director resigned (1 page)
5 July 2006Return made up to 24/05/06; full list of members (7 pages)
3 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 July 2005Particulars of mortgage/charge (16 pages)
18 July 2005New director appointed (2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 June 2005New director appointed (4 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
24 May 2005Incorporation (18 pages)