Company NameD&B Investment Property Limited
DirectorLee Warren Bramzell
Company StatusLiquidation
Company Number08787332
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Warren Bramzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Brampton Road
St. Albans
Hertfordshire
AL1 4PU
Director NameMr Nicholas David Carlile
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL

Contact

WebsiteIP

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
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 £1Lee Warren Bramzell
50.00%
Ordinary
1 at £1Nicholas David Carlile
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2019 (4 years, 5 months ago)
Next Return Due3 January 2021 (overdue)

Charges

13 August 2018Delivered on: 31 August 2018
Persons entitled: Skyline Property Investments Limited

Classification: A registered charge
Particulars: 42 farmhouse lane pogmoor barnsley S75 2LH.
Outstanding
24 March 2016Delivered on: 26 March 2016
Persons entitled: Sharon Woolf

Classification: A registered charge
Particulars: 47 albert street barnsley south yorkshire title no SYK303782.
Outstanding
7 December 2015Delivered on: 12 December 2015
Persons entitled: Momenta Property Solutions Limited

Classification: A registered charge
Particulars: F/H 240 pontefract road, barnsley t/no SYK130746.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 1-6 faheem court, 252 doncaster road, rotherham S65 2UF title to which is registered at the land registry under title number SYK618633.
Outstanding
10 October 2014Delivered on: 24 October 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flats 1, 3, 4, 6, 10, 11 and 12, 4A parkfield road, aigburth, liverpool L17 8UH registered with the land registry under title numbers MS609513, MS609145, MS609514, MS609517, MS609148, MS609149 and MS609151.
Outstanding
20 February 2014Delivered on: 27 February 2014
Persons entitled: Neil Anthony Mark Cannon

Classification: A registered charge
Particulars: Flat 2 4A parkfield road liverpool. Flat 3 4A parkfield road liverpool. Flat 10 4A parkfield road liverpool. Notification of addition to or amendment of charge.
Outstanding
7 February 2014Delivered on: 21 February 2014
Persons entitled: Darren Baker

Classification: A registered charge
Particulars: Flat 11 4A parkfield road liverpool and flat 12 4A parkfield road liverpool. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 23 January 2014
Persons entitled: Cortes Investments LTD

Classification: A registered charge
Particulars: Flats 1, 4, 5, 6 and 8, 4A parkfields road liverpool. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2023Liquidators' statement of receipts and payments to 18 August 2023 (25 pages)
5 October 2023Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023 (2 pages)
3 October 2022Liquidators' statement of receipts and payments to 18 August 2022 (23 pages)
31 August 2021Appointment of a voluntary liquidator (4 pages)
19 August 2021Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages)
19 July 2021Satisfaction of charge 087873320007 in full (1 page)
19 July 2021Satisfaction of charge 087873320004 in full (1 page)
19 July 2021Satisfaction of charge 087873320006 in full (1 page)
19 July 2021Satisfaction of charge 087873320003 in full (1 page)
19 July 2021Satisfaction of charge 087873320008 in full (1 page)
19 July 2021Satisfaction of charge 087873320002 in full (1 page)
19 July 2021Satisfaction of charge 087873320005 in full (1 page)
11 June 2021Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 (1 page)
31 March 2021Administrator's progress report (27 pages)
2 March 2021Receiver's abstract of receipts and payments to 28 January 2021 (4 pages)
2 March 2021Notice of ceasing to act as receiver or manager (4 pages)
2 March 2021Notice of ceasing to act as receiver or manager (4 pages)
3 December 2020Result of meeting of creditors (6 pages)
11 November 2020Statement of administrator's proposal (80 pages)
25 September 2020Satisfaction of charge 087873320001 in full (4 pages)
23 September 2020Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 September 2020 (2 pages)
23 September 2020Appointment of an administrator (4 pages)
7 September 2020Appointment of receiver or manager (4 pages)
7 September 2020Appointment of receiver or manager (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 August 2018Registration of charge 087873320008, created on 13 August 2018 (10 pages)
30 August 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 February 2017Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages)
6 January 2017Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
14 October 2016Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 18
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 18
(3 pages)
3 May 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
26 March 2016Registration of charge 087873320007, created on 24 March 2016 (26 pages)
26 March 2016Registration of charge 087873320007, created on 24 March 2016 (26 pages)
22 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 December 2015Registration of charge 087873320006, created on 7 December 2015 (43 pages)
12 December 2015Registration of charge 087873320006, created on 7 December 2015 (43 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
11 November 2015Registration of charge 087873320005, created on 6 November 2015 (38 pages)
11 November 2015Registration of charge 087873320005, created on 6 November 2015 (38 pages)
11 November 2015Registration of charge 087873320005, created on 6 November 2015 (38 pages)
5 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
4 December 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page)
24 October 2014Registration of charge 087873320004, created on 10 October 2014 (38 pages)
24 October 2014Registration of charge 087873320004, created on 10 October 2014 (38 pages)
18 August 2014Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 10-12 Barnes High Street London SW13 9LW on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 10-12 Barnes High Street London SW13 9LW on 18 August 2014 (2 pages)
27 February 2014Registration of charge 087873320003 (12 pages)
27 February 2014Registration of charge 087873320003 (12 pages)
21 February 2014Registration of charge 087873320002 (12 pages)
21 February 2014Registration of charge 087873320002 (12 pages)
23 January 2014Registration of charge 087873320001 (12 pages)
23 January 2014Registration of charge 087873320001 (12 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
(48 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
(48 pages)