DERWENT HOUSE LIMITED
Overview
| Company Name | DERWENT HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00286181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DERWENT HOUSE LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is DERWENT HOUSE LIMITED located?
| Registered Office Address | Hothorpe Hall Hothorpe Theddingworth LE17 6QX Lutterworth Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERWENT HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| METHODIST GUILD HOLIDAYS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| MOUNT ARGUS,LIMITED | Mar 26, 1934 | Mar 26, 1934 |
What are the latest accounts for DERWENT HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DERWENT HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ England to Hothorpe Hall Hothorpe Theddingworth Lutterworth Leicestershire LE17 6QX on Nov 02, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Eric Mantle as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Notification of Methodist Guild Holidays Limited as a person with significant control on Jul 05, 2017 | 1 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Anthony Mills as a director on May 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin John Ellis as a director on May 13, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Registered office address changed from C/O Phipp & Co (Accountants) Ltd 6 Nottingham Road Long Eaton Nottingham NG10 1HP to 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ on Oct 27, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Evan Moffoot as a director on Sep 29, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DERWENT HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Peter Anthony | Director | Hothorpe Theddingworth LE17 6QX Lutterworth Hothorpe Hall Leicestershire England | Scotland | British | 2051200009 | |||||
| MOFFOOT, John Evan | Director | Hothorpe Theddingworth LE17 6QX Lutterworth Hothorpe Hall Leicestershire England | England | British | 159435890001 | |||||
| ELLIS, Martin John | Secretary | Myton Gardens CV34 6BH Warwick 15 Warwickshire | British | 55405640002 | ||||||
| MCGHIE, William Anderson | Secretary | 26 Wade Avenue Littleover DE23 6BG Derby Derbyshire | British | 29211130001 | ||||||
| ROULSTON, Brian David | Secretary | Mickleden Green Whitwick LE67 5PP Leicester 14 Leicestershire | 146159920001 | |||||||
| WATKINS, Andrew Paul | Secretary | 37 Chaddesden Park Road Chaddesden DE21 6HE Derby Derbyshire | British | 59178240001 | ||||||
| ALLINGTON, Raymond | Director | Blue Gables Beck Lane Farnsfield NG22 8ER Newark Nottinghamshire | British | 11701950001 | ||||||
| ALLINGTON, Raymond | Director | Blue Gables Beck Lane Farnsfield NG22 8ER Newark Nottinghamshire | British | 11701950001 | ||||||
| CLARK, Geoffrey Laurence, Reverend | Director | 43 Musters Road Ruddington NG11 6JB Nottingham Nottinghamshire | British | 82749500001 | ||||||
| CLARK, William David | Director | Suilven 17 Fellside Allithwaite LA11 7RN Grange Over Sands Cumbria | British | 6000510001 | ||||||
| ELLIS, Martin John | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | England | British | 55405640002 | |||||
| FARMER, Peter Cecil | Director | 6 Witchell HP22 6EG Wendover Buckinghamshire | British | 17654960001 | ||||||
| HALL, John | Director | Trevayne Sithney TR13 0RW Helston Cornwall | British | 19585500001 | ||||||
| MANTLE, Kevin Eric | Director | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10, Cromford Mill Derbyshire England | England | British | 75108060001 | |||||
| MCGHIE, William Anderson | Director | 26 Wade Avenue Littleover DE23 6BG Derby Derbyshire | British | 29211130001 | ||||||
| MILLER, Ian David Dixon | Director | Bron Vardre Gannock Park Deganwy LL31 9PZ Conwy Gwynedd | British | 45980410001 | ||||||
| PRESTON, Patricia Mary | Director | 10 Burnbreck Gardens Wollaton NG8 2FY Nottingham Nottinghamshire | British | 11701960001 |
Who are the persons with significant control of DERWENT HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Methodist Guild Holidays Limited | Jul 05, 2017 | Mill Road Cromford DE4 3RQ Matlock 2nd Floor Building 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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