Company NameDartmoor Capital Management Limited
Company StatusDissolved
Company Number06553081
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date29 August 2020 (3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Jonathan Sennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(2 months after company formation)
Appointment Duration12 years, 3 months (closed 29 August 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Matlock Road
Caversham
Berkshire
RG8 7BS
Director NameMr Simon Anthony Newnes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 29 August 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Hillersdon House
Cullompton
Devon
EX15 1LS
Secretary NameMr Simon Anthony Newnes
NationalityBritish
StatusClosed
Appointed01 December 2010(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 29 August 2020)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Martin Andrew Myers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Waterford Court
5 Stalbridge Street
London
NW1 6TG
Secretary NameMr Timothy Mark Motyer
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Dover Road
London
E12 5EA
Director NameMark Andrew Brooker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 months after company formation)
Appointment Duration6 months (resigned 01 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowley Gardens
Bottisham
Cambridge
Cambridgeshire
CB25 9TA
Director NameMr Adam Paul Steven Sokratous
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2008(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Knole Road
Dartford
Kent
DA1 3JW
Secretary NameJennifer Anne Pecheur
NationalityBritish
StatusResigned
Appointed01 June 2008(2 months after company formation)
Appointment Duration11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address3 Northumberland Avenue
Hornchurch
Essex
RM11 2HJ
Director NameJames Edward Bradshaw Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address102 Willow Vale
London
W12 0PB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitedartmoorcapital.com
Email address[email protected]
Telephone020 78114680
Telephone regionLondon

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

20k at £1Sennett Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,424,320
Cash£743,068
Current Liabilities£305,481

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

30 April 2012Delivered on: 10 May 2012
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

29 August 2020Final Gazette dissolved following liquidation (1 page)
29 May 2020Return of final meeting in a members' voluntary winding up (14 pages)
19 July 2019Liquidators' statement of receipts and payments to 4 May 2019 (16 pages)
3 July 2018Liquidators' statement of receipts and payments to 4 May 2018 (15 pages)
22 May 2017Registered office address changed from 13 David Mews London W1U 6EQ to Devonshire House 60 Goswell Road London EC1M 7AD on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 13 David Mews London W1U 6EQ to Devonshire House 60 Goswell Road London EC1M 7AD on 22 May 2017 (2 pages)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-05
(1 page)
19 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-05
(1 page)
19 May 2017Declaration of solvency (5 pages)
19 May 2017Declaration of solvency (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
(4 pages)
18 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
(4 pages)
25 August 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
25 August 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(4 pages)
16 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(4 pages)
16 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 20,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 May 2012Secretary's details changed for Mr Simon Anthony Newnes on 12 August 2011 (1 page)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 May 2012Secretary's details changed for Mr Simon Anthony Newnes on 12 August 2011 (1 page)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Termination of appointment of Adam Sokratous as a director
  • ANNOTATION Second field TM01 for adam sokratous.
(2 pages)
8 September 2011Termination of appointment of Adam Sokratous as a director
  • ANNOTATION Second field TM01 for adam sokratous.
(2 pages)
8 September 2011Second filing of TM01 previously delivered to Companies House (4 pages)
8 September 2011Second filing of TM01 previously delivered to Companies House (4 pages)
23 August 2011Director's details changed for Mr Simon Anthony Newnes on 12 August 2011 (3 pages)
23 August 2011Director's details changed for Mr Simon Anthony Newnes on 12 August 2011 (3 pages)
4 May 2011Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
21 April 2011Secretary's details changed for Mr Simon Anthony Newnes on 18 April 2011 (2 pages)
21 April 2011Secretary's details changed for Simon Anthony Newnes on 1 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages)
21 April 2011Secretary's details changed for Simon Anthony Newnes on 1 March 2011 (2 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 April 2011Secretary's details changed for Mr Simon Anthony Newnes on 18 April 2011 (2 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 April 2011Secretary's details changed for Simon Anthony Newnes on 1 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Mark Jonathan Sennett on 12 December 2009 (2 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 February 2011Termination of appointment of Adam Sokratous as a director
  • ANNOTATION A second filed TM01 was registered on 08/09/2011.
(3 pages)
7 February 2011Termination of appointment of Adam Sokratous as a director
  • ANNOTATION A second filed TM01 was registered on 08/09/2011.
(3 pages)
6 December 2010Appointment of Simon Anthony Newnes as a secretary (4 pages)
6 December 2010Appointment of Simon Anthony Newnes as a secretary (4 pages)
30 July 2010Director's details changed for Mr Adam Paul Stephen Geltner on 14 May 2010 (3 pages)
30 July 2010Director's details changed for Mr Adam Paul Stephen Geltner on 14 May 2010 (3 pages)
7 June 2010Termination of appointment of James Harvey as a director (2 pages)
7 June 2010Termination of appointment of James Harvey as a director (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Simon Anthony Newnes on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Simon Anthony Newnes on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Simon Anthony Newnes on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Adam Paul Stephen Geltner on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mark Jonathan Sennett on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Adam Paul Stephen Geltner on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mark Jonathan Sennett on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Mark Jonathan Sennett on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Adam Paul Stephen Geltner on 1 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 December 2009Appointment of James Edward Bradshaw Harvey as a director (3 pages)
30 December 2009Appointment of James Edward Bradshaw Harvey as a director (3 pages)
8 June 2009Appointment terminated secretary jennifer pecheur (1 page)
8 June 2009Appointment terminated secretary jennifer pecheur (1 page)
8 June 2009Director appointed simon anthony newnes (1 page)
8 June 2009Director appointed simon anthony newnes (1 page)
30 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 January 2009Appointment terminated director mark brooker (1 page)
20 January 2009Appointment terminated director mark brooker (1 page)
12 August 2008Ad 24/07/08\gbp si 19990@1=19990\gbp ic 10/20000\ (2 pages)
12 August 2008Ad 24/07/08\gbp si 19990@1=19990\gbp ic 10/20000\ (2 pages)
28 July 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
28 July 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
21 July 2008Gbp nc 1000/100000\18/07/08 (2 pages)
21 July 2008Gbp nc 1000/100000\18/07/08 (2 pages)
15 July 2008Director's change of particulars / adam geltner / 26/06/2008 (1 page)
15 July 2008Ad 03/07/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages)
15 July 2008Director's change of particulars / adam geltner / 26/06/2008 (1 page)
15 July 2008Ad 03/07/08\gbp si 7@1=7\gbp ic 3/10\ (2 pages)
17 June 2008Ad 01/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 June 2008Appointment terminated director martin myers (1 page)
17 June 2008Ad 01/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 June 2008Appointment terminated secretary timothy motyer (1 page)
17 June 2008Appointment terminated director martin myers (1 page)
17 June 2008Appointment terminated secretary timothy motyer (1 page)
10 June 2008Director appointed adam paul stephen geltner (2 pages)
10 June 2008Director appointed mark jonathan sennett (2 pages)
10 June 2008Director appointed mark andrew brooker (2 pages)
10 June 2008Secretary appointed jennifer anne pecheur (2 pages)
10 June 2008Director appointed mark jonathan sennett (2 pages)
10 June 2008Director appointed adam paul stephen geltner (2 pages)
10 June 2008Secretary appointed jennifer anne pecheur (2 pages)
10 June 2008Director appointed mark andrew brooker (2 pages)
24 April 2008Director appointed martin andrew myers (2 pages)
24 April 2008Director appointed martin andrew myers (2 pages)
24 April 2008Secretary appointed timothy mark motyer (2 pages)
24 April 2008Secretary appointed timothy mark motyer (2 pages)
3 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 April 2008Appointment terminated director incorporate directors LIMITED (1 page)
3 April 2008Appointment terminated director incorporate directors LIMITED (1 page)
2 April 2008Incorporation (17 pages)
2 April 2008Incorporation (17 pages)