Company NameDarling Bros. Trading Ltd
Company StatusDissolved
Company Number06185159
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Hifsi Ayrancioglu
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodberry Crescent
Muswell Hill
N10 1PH
Secretary NameMr Ali Ayrancioglu
NationalityCypriot
StatusClosed
Appointed27 July 2007(4 months after company formation)
Appointment Duration11 years, 7 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Burnham Road
London
E4 8PD
Secretary NameHasan Huseyin
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address154 Hall Lane
London
E4 8EX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Ali Ayrancioglu
33.33%
Ordinary
1000 at £1Mr Hifsi Ayrancioglu
33.33%
Ordinary
1000 at £1Mr Ismet Ayrancioglu
33.33%
Ordinary

Financials

Year2014
Net Worth£11,997
Cash£2,346
Current Liabilities£190,918

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

8 July 2008Delivered on: 11 July 2008
Satisfied on: 27 May 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (3 pages)
11 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W15 1YH United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 12 March 2018 (1 page)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 March 2016Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR to 3rd Floor 14 Hanover Street Mayfair London W15 1YH on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR to 3rd Floor 14 Hanover Street Mayfair London W15 1YH on 30 March 2016 (1 page)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(5 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(5 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,000
(5 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
18 May 2009Return made up to 26/03/09; full list of members (3 pages)
18 May 2009Return made up to 26/03/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Return made up to 26/03/08; full list of members (6 pages)
24 April 2008Return made up to 26/03/08; full list of members (6 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 January 2008Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
29 January 2008Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
26 March 2007Incorporation (16 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (16 pages)