DGRP LIMITED
Overview
| Company Name | DGRP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00192947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DGRP LIMITED?
- (7499) /
Where is DGRP LIMITED located?
| Registered Office Address | Mazars Llp One St Peters Square M2 3DE Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DGRP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRUMMOND GROUP PLC | Sep 18, 1986 | Sep 18, 1986 |
| STROUD RILEY DRUMMOND P L C | Oct 08, 1923 | Oct 08, 1923 |
What are the latest accounts for DGRP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2004 |
What are the latest filings for DGRP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Sep 15, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2022 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2018 | 5 pages | 4.68 | ||
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to Mazars Llp One St Peters Square Manchester M2 3DE on Apr 26, 2018 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 18 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Sep 15, 2017 | 6 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2017 | 6 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 15, 2013 | 5 pages | 4.68 | ||
Who are the officers of DGRP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOWERS, Keith | Secretary | 65 Harestone Lane CR3 6AL Caterham Surrey | British | 51876030005 | ||||||
| HORSMAN, Neil Richard | Director | 30 Belmont Rise Baildon BD17 5AW Shipley West Yorkshire | United Kingdom | British | 52097690002 | |||||
| MARSDEN, Christopher John | Director | 14 Enville Road Bowdon WA14 2PQ Altrincham Cheshire | England | British | 86029400001 | |||||
| FINNIE, Frederick Thomas | Secretary | 2 Cedar Grange Leadhall Grange HG2 9NY Harrogate North Yorkshire | British | 50140640002 | ||||||
| KIRKBY, Neil Robert Ernest | Secretary | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | British | 51438040006 | ||||||
| MALIR, Craig Stewart | Secretary | 143 Main Street Menston LS29 6HU Ilkley West Yorkshire | British | 89744130001 | ||||||
| NEFFATI, Henda | Secretary | 32 Rue De La Coutume 59650 Villeneuve D Ascq France | French | 83788020001 | ||||||
| NORRIS, Michael Victor | Secretary | 44 Green Lane HG2 9LP Harrogate North Yorkshire | British | 3889240001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| ABRAHAMS, Michael David | Director | Newfield Mickley HG4 3JH Ripon North Yorkshire | England | British | 5117870001 | |||||
| BAYET, Philippe | Director | 608domaine De La Vigne Bondues 59910 France | French | 72672490001 | ||||||
| BELLANDE, Roland Maurice Robert | Director | 5 Villa De Beaute Nogent-Sur-Marne 94130 France | British | 72672390001 | ||||||
| COIMBRA, Antonio Sergio Vasques Do Amaral | Director | 110 Rue De La Lys Tournai 7500 Belgium | Belgian | 53213080002 | ||||||
| FINNIE, Frederick Thomas | Director | 2 Cedar Grange Leadhall Grange HG2 9NY Harrogate North Yorkshire | British | 50140640002 | ||||||
| GILMARTIN, Roger John | Director | 195 St Johns Road CT06877 Ridgefield Connecticut Usa | British | 42768650001 | ||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||
| LEVI, Brian Stanley | Director | Flat 1 28 Eton Avenue NW3 3HL London | United Kingdom | British | 67647980001 | |||||
| NORRIS, Michael Victor | Director | 44 Green Lane HG2 9LP Harrogate North Yorkshire | British | 3889240001 | ||||||
| POLLAK, Zvika | Director | 11 Harimon Streeet Ramat-Efal 52960 Israel | Israeli | 30674810005 | ||||||
| RAWCLIFFE, Keith | Director | 2 Fairfax Gardens Menston LS29 6ET Ilkley West Yorkshire | British | 37427650001 | ||||||
| SERVAN, Pascal | Director | Le Pignier 09100 Les Issards France | French | 80490720001 | ||||||
| SIMMONDS, Stefan Marshall | Director | Alwoodley Gates Wigton Lane LS17 8SA Leeds | British | 12706490001 | ||||||
| VICE, Henry Anthony | Director | 7 Clarendon Road W11 4JA London | British | 14355430001 | ||||||
| ZUCKER, David Brian Leonard | Director | Little Seedlings Wicker Lane Halebarns WA15 0HQ Altrincham Cheshire | England | British | 15078870001 |
Does DGRP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 17, 2001 Delivered On Jul 24, 2001 | Outstanding | Amount secured All monies due or to become due from the company and/or james drummond holdings limited to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and mortgage debenture | Created On Apr 23, 1993 Delivered On May 06, 1993 | Satisfied | Amount secured All monies due from the obligors (as defined) to the chargee | |
Short particulars See 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DGRP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0