DSG LABORATORIES LIMITED

DSG LABORATORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDSG LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00309123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DSG LABORATORIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DSG LABORATORIES LIMITED located?

    Registered Office Address
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of DSG LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELUXE LABORATORIES LIMITEDJun 01, 1998Jun 01, 1998
    RANK FILM LABORATORIES LIMITEDJan 09, 1936Jan 09, 1936

    What are the latest accounts for DSG LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DSG LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 22, 2023

    15 pagesLIQ03

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Jun 30, 2022

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 23, 2022

    LRESEX

    Change of details for Ts Holdco Limited as a person with significant control on May 19, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 30, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2021

    RES15

    Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 26, 2021

    1 pagesAD01

    Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on Jan 29, 2021

    1 pagesAD01

    Termination of appointment of John Eric Cummins as a director on Sep 30, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Notification of Ts Holdco Limited as a person with significant control on May 19, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 03, 2020

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 03, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019

    1 pagesPSC07

    Who are the officers of DSG LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIQUORI DIGRIGOLI, Stefanie
    Ballards Lane
    N12 8LY London
    Pearl Assurance House 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House 319
    United StatesAmerican262502870001
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    CATTERALL, Christopher Edward
    20 Dukes Close
    SL9 7LH Gerrards Cross
    Buckinghamshire
    Secretary
    20 Dukes Close
    SL9 7LH Gerrards Cross
    Buckinghamshire
    British115314860001
    CLEARY, David James
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Secretary
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    217476090001
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Secretary
    25 Landells Road
    SE22 9PG London
    British71005690005
    LAWRENCE, Anne
    15 Field Way
    HA4 7LY Ruislip
    Middlesex
    Secretary
    15 Field Way
    HA4 7LY Ruislip
    Middlesex
    British110992160001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    WATKINS, Simon Andrew
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    Secretary
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    British34048840001
    WATSON, James Neil
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Secretary
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    196373930001
    BELL, Andrew Michael
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish117165060003
    BIGGINS, Kenneth Walter
    34 Richmond Hill Court
    TW10 6BD Richmond
    Surrey
    Director
    34 Richmond Hill Court
    TW10 6BD Richmond
    Surrey
    EnglandBritish46166640002
    CLEMENT, Philip Alan
    1117 Vista Grande Drive
    90272 Pacific Palisades
    California
    Usa
    Director
    1117 Vista Grande Drive
    90272 Pacific Palisades
    California
    Usa
    American36440980001
    CUMMINS, John Eric
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican246542580001
    CUPPLES, Amanda Suzanne
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandAustralian,British187272820001
    DALY, James
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British6823350001
    DAVIDSON, Neil Patrick
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    UsaAmerican197003660001
    DOUGHTY, Michael James
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    Director
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    EnglandBritish46166570002
    DOUGHTY, Michael James
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    Director
    11 Merryfields
    UB8 2BT Uxbridge
    Middlesex
    EnglandBritish46166570002
    DOWLER, David
    8 Lodge Lane
    Prestwood
    HP16 0SS Great Missenden
    Buckinghamshire
    Director
    8 Lodge Lane
    Prestwood
    HP16 0SS Great Missenden
    Buckinghamshire
    British43733310001
    DOWNER, James William
    Oak Tree Cottage
    101 Scattersdale Lane
    WD4 9EU Chipperfield
    Hertfordshire
    Director
    Oak Tree Cottage
    101 Scattersdale Lane
    WD4 9EU Chipperfield
    Hertfordshire
    British78333370001
    DOWNING, Derek Michael Raymond
    18 Millers Turn
    OX9 4JZ Chinnor
    Oxfordshire
    Director
    18 Millers Turn
    OX9 4JZ Chinnor
    Oxfordshire
    British26352280001
    DRABINSKY, Cyril
    399 Russell Hill Road
    Toronto
    Ontario
    Canada M4v 2vs
    Director
    399 Russell Hill Road
    Toronto
    Ontario
    Canada M4v 2vs
    Canadian110991150001
    GURNEY, Patrick Philip
    c/o C/O James Watson
    142 Wardour Street
    W1F 8DD London
    Film House
    Director
    c/o C/O James Watson
    142 Wardour Street
    W1F 8DD London
    Film House
    EnglandBritish216332150001
    HOWL, Roger Stuart
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    EnglandBritish199288360001
    JULIAN, Robert Keith
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican238211530001
    LEVY, Ralph Abraham
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United StatesAmerican253310550001
    MCCURDIE, Trevor Alastair
    Manor Farm House
    Claverton
    BA2 7BG Bath
    Avon
    Director
    Manor Farm House
    Claverton
    BA2 7BG Bath
    Avon
    British78012850001
    MILNE-SMITH, Michael Joseph
    Rustlings 6 Willow Park
    SL2 4ES Stoke Poges
    Buckinghamshire
    Director
    Rustlings 6 Willow Park
    SL2 4ES Stoke Poges
    Buckinghamshire
    British43733320001
    SCHWARTZ, Barry Frederic
    35 East 62nd Street
    New York
    10021
    Usa
    Director
    35 East 62nd Street
    New York
    10021
    Usa
    UsaUnited States110158190001
    SHAFIQUE, Sirmad Balal
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    Director
    Film House
    142 Wardour Street
    W1F 8DD London
    Deluxe Limited
    England
    United KingdomBritish157242840001
    YATES, Douglas Martin
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    Director
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    United KingdomBritish1323520001

    Who are the persons with significant control of DSG LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ts Holdco Limited
    Unit 32, Segro Perivale Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    United Kingdom
    May 19, 2020
    Unit 32, Segro Perivale Park
    Horsenden Lane South
    UB6 7RH Perivale
    Deluxe House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number12041883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ronald Owen Perelman
    35 East 62nd Street
    New York
    Macandrews & Forbes House
    Usa
    Apr 06, 2016
    35 East 62nd Street
    New York
    Macandrews & Forbes House
    Usa
    Yes
    Nationality: American
    Country of Residence: America
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for DSG LABORATORIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2019May 19, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DSG LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 2013Registration of a charge (MR01)
    • Jul 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 25, 2012
    Delivered On Jul 27, 2012
    Satisfied
    Amount secured
    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
    Short particulars
    The deposit balance being the balance standing to the credit of the deposit account into which £33,853.82 was paid.. See image for full details.
    Persons Entitled
    • Tekxel Limited
    Transactions
    • Jul 27, 2012Registration of a charge (MG01)
    • Aug 14, 2018Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Jun 30, 2011
    Delivered On Jul 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cinevator five serial no 1019.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    • Aug 14, 2018Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Sep 28, 2010
    Delivered On Sep 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Root 6 serial no's 134100057 & 134100060 uncompressed volume 14.4TB 15K sas 16 port 5822V 8GB qlogic switch dvs spares kit clipster dci mastering r/t software serial no 1011L00796 (for further details of chattels charged please refer to form MG01).
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    • Aug 14, 2018Satisfaction of a charge (MR04)

    Does DSG LABORATORIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2022Commencement of winding up
    Apr 10, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London

    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