Company NameDollar Bay Developments Holdco Limited
Company StatusLiquidation
Company Number08558246
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alastair Thomson Agnew
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Jonathan Richard Hall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David John Charles Clark
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Peter Robert Burslem
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameAlan Stuart Duncan
StatusResigned
Appointed10 June 2013(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 2014)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Simon John Willing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Esplanade The Esplanade
St Helier
JE4 9WG
Director NameMs Jane Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(10 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Jon Barratt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOgier House Ogier House
The Esplanade
St Helier
Jersey
Director NameMrs Jane Alison Stammers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
Jersey
JE4 9WG
Director NameTimothy Daniels
Date of BirthJune 1964 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed18 August 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
Jersey
JE4 9WG
Director NameMr William Turner
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2019)
RoleClient Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
Jersey Channel Islands
JE4 9WG
Director NameMr Ben Le Fondre
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2019(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
Jersey
JE4 9WG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 June 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameIntertrust Real Estate Services (Jersey) Limited (Corporation)
StatusResigned
Appointed02 April 2014(10 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2022)
Correspondence Address44 Esplanade
St Helier
Jersey
JE4 9WG

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mount Anvil (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,000
Current Liabilities£10,826,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Charges

16 January 2015Delivered on: 20 January 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

21 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Ben Le Fondre as a director on 24 December 2019 (2 pages)
21 January 2020Termination of appointment of William Turner as a director on 24 December 2019 (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
3 September 2019Director's details changed for Jane Stammers Delauney on 18 August 2016 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Jon Barratt as a director on 1 February 2019 (1 page)
9 November 2018Termination of appointment of Timothy Daniels as a director on 12 October 2018 (1 page)
8 October 2018Appointment of Mr William Turner as a director on 28 September 2018 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
27 September 2018Termination of appointment of Simon John Willing as a director on 8 August 2016 (1 page)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (12 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 1
(3 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (12 pages)
17 July 2017Statement of capital on 17 July 2017
  • GBP 1
(3 pages)
17 July 2017Notification of Mount Anvil New Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
17 July 2017Notification of Mount Anvil New Holdings Limited as a person with significant control on 6 April 2016 (4 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Statement by Directors (1 page)
20 March 2017Secretary's details changed for Elian Real Estate Services Limited on 12 December 2016 (3 pages)
20 March 2017Secretary's details changed for Elian Real Estate Services Limited on 12 December 2016 (3 pages)
13 December 2016Solvency Statement dated 22/11/16 (1 page)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 5,412,500
(5 pages)
13 December 2016Statement by Directors (1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 5,412,500
(5 pages)
13 December 2016Solvency Statement dated 22/11/16 (1 page)
13 December 2016Statement by Directors (1 page)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
27 September 2016Statement of capital on 27 September 2016
  • GBP 7,217,463
(3 pages)
27 September 2016Statement of capital on 27 September 2016
  • GBP 7,217,463
(3 pages)
27 September 2016Statement by Directors (1 page)
27 September 2016Statement by Directors (1 page)
19 September 2016Appointment of Timothy Daniels as a director on 18 August 2016 (3 pages)
19 September 2016Appointment of Timothy Daniels as a director on 18 August 2016 (3 pages)
13 September 2016Second filing of the annual return made up to 6 June 2016 (22 pages)
13 September 2016Second filing of the annual return made up to 6 June 2016 (22 pages)
16 August 2016Solvency Statement dated 26/07/16 (1 page)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2016Solvency Statement dated 26/07/16 (1 page)
12 August 2016Secretary's details changed for Ogier Real Estate Services Limited on 26 September 2014 (3 pages)
12 August 2016Secretary's details changed for Ogier Real Estate Services Limited on 26 September 2014 (3 pages)
30 June 2016Annual return made up to 6 June 2016
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016.
(21 pages)
30 June 2016Annual return made up to 6 June 2016
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016.
(21 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 7,628,213
(4 pages)
16 June 2016Solvency Statement dated 01/06/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2016Solvency Statement dated 01/06/16 (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 7,628,213
(4 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2016Solvency Statement dated 30/03/16 (1 page)
22 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2016Statement of capital on 22 April 2016
  • GBP 8,076,613
(4 pages)
22 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2016Statement of capital on 22 April 2016
  • GBP 8,076,613
(4 pages)
22 April 2016Solvency Statement dated 30/03/16 (1 page)
1 March 2016Appointment of Jane Stammers Delauney as a director on 18 February 2015 (3 pages)
1 March 2016Appointment of Jane Stammers Delauney as a director on 18 February 2015 (3 pages)
16 February 2016Solvency Statement dated 25/01/16 (1 page)
16 February 2016Statement of capital on 16 February 2016
  • GBP 8,479,916
(4 pages)
16 February 2016Statement of capital on 16 February 2016
  • GBP 8,479,916
(4 pages)
16 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2016Solvency Statement dated 25/01/16 (1 page)
16 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 August 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(6 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(6 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(6 pages)
18 March 2015Full accounts made up to 30 September 2014 (11 pages)
18 March 2015Full accounts made up to 30 September 2014 (11 pages)
10 February 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
10 February 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
20 January 2015Registration of charge 085582460001, created on 16 January 2015 (14 pages)
20 January 2015Registration of charge 085582460001, created on 16 January 2015 (14 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
28 April 2014Appointment of Mr Jon Barratt as a director (2 pages)
28 April 2014Appointment of Mr Jon Barratt as a director (2 pages)
4 April 2014Appointment of Mr Simon Willing as a director (2 pages)
4 April 2014Appointment of Ms Jane Clayton as a director (2 pages)
4 April 2014Appointment of Mr Simon Willing as a director (2 pages)
4 April 2014Appointment of Ms Jane Clayton as a director (2 pages)
3 April 2014Termination of appointment of David Clark as a director (1 page)
3 April 2014Termination of appointment of Peter Burslem as a director (1 page)
3 April 2014Termination of appointment of Jonathan Spring as a director (1 page)
3 April 2014Termination of appointment of Jonathan Spring as a director (1 page)
3 April 2014Appointment of Ogier Real Estate Services Limited as a secretary (2 pages)
3 April 2014Termination of appointment of David Clark as a director (1 page)
3 April 2014Termination of appointment of Peter Burslem as a director (1 page)
3 April 2014Termination of appointment of Alan Duncan as a secretary (1 page)
3 April 2014Appointment of Ogier Real Estate Services Limited as a secretary (2 pages)
3 April 2014Termination of appointment of Alan Duncan as a secretary (1 page)
14 June 2013Appointment of Alan Stuart Duncan as a secretary (2 pages)
14 June 2013Appointment of Alan Stuart Duncan as a secretary (2 pages)
13 June 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Roger Hart as a director (1 page)
13 June 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
13 June 2013Termination of appointment of A G Secretarial Limited as a secretary (1 page)
13 June 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
13 June 2013Appointment of Mr Peter Robert Burslem as a director (2 pages)
13 June 2013Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
13 June 2013Termination of appointment of Roger Hart as a director (1 page)
13 June 2013Termination of appointment of Inhoco Formations Limited as a director (1 page)
13 June 2013Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 13 June 2013 (1 page)
13 June 2013Appointment of Jonathan Andrew Spring as a director (2 pages)
13 June 2013Appointment of Mr Peter Robert Burslem as a director (2 pages)
13 June 2013Termination of appointment of A G Secretarial Limited as a director (1 page)
13 June 2013Appointment of David John Charles Clark as a director (2 pages)
13 June 2013Appointment of David John Charles Clark as a director (2 pages)
13 June 2013Appointment of Jonathan Andrew Spring as a director (2 pages)
6 June 2013Incorporation (25 pages)
6 June 2013Incorporation (25 pages)