DSG LABORATORIES LIMITED
Overview
| Company Name | DSG LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00309123 |
| 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 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 Address | No |
What were the previous names of DSG LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELUXE LABORATORIES LIMITED | Jun 01, 1998 | Jun 01, 1998 |
| RANK FILM LABORATORIES LIMITED | Jan 09, 1936 | Jan 09, 1936 |
What are the latest accounts for DSG LABORATORIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DSG LABORATORIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 22, 2023 | 15 pages | LIQ03 | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Ts Holdco Limited as a person with significant control on May 19, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of John Eric Cummins as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ts Holdco Limited as a person with significant control on May 19, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 03, 2020 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of DSG LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIQUORI DIGRIGOLI, Stefanie | Director | Ballards Lane N12 8LY London Pearl Assurance House 319 | United States | American | 262502870001 | |||||
| ADAMS, Charlotte | Secretary | 10 Park Way HA4 8NY Ruislip Middlesex | British | 52017000001 | ||||||
| CATTERALL, Christopher Edward | Secretary | 20 Dukes Close SL9 7LH Gerrards Cross Buckinghamshire | British | 115314860001 | ||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217476090001 | |||||||
| DE MIGUEL, Fiona Margaret | Secretary | 10 Lime Tree Walk EN2 0TJ Enfield Middlesex | British | 42996540001 | ||||||
| DUFFILL, Clare Marianne | Secretary | 25 Landells Road SE22 9PG London | British | 71005690005 | ||||||
| LAWRENCE, Anne | Secretary | 15 Field Way HA4 7LY Ruislip Middlesex | British | 110992160001 | ||||||
| WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
| WATKINS, Simon Andrew | Secretary | 6 Errington Close Chadwell St Mary RM16 4TA Grays Essex | British | 34048840001 | ||||||
| WATSON, James Neil | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 196373930001 | |||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| BIGGINS, Kenneth Walter | Director | 34 Richmond Hill Court TW10 6BD Richmond Surrey | England | British | 46166640002 | |||||
| CLEMENT, Philip Alan | Director | 1117 Vista Grande Drive 90272 Pacific Palisades California Usa | American | 36440980001 | ||||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| CUPPLES, Amanda Suzanne | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | Australian,British | 187272820001 | |||||
| DALY, James | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | British | 6823350001 | ||||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| DOUGHTY, Michael James | Director | 11 Merryfields UB8 2BT Uxbridge Middlesex | England | British | 46166570002 | |||||
| DOUGHTY, Michael James | Director | 11 Merryfields UB8 2BT Uxbridge Middlesex | England | British | 46166570002 | |||||
| DOWLER, David | Director | 8 Lodge Lane Prestwood HP16 0SS Great Missenden Buckinghamshire | British | 43733310001 | ||||||
| DOWNER, James William | Director | Oak Tree Cottage 101 Scattersdale Lane WD4 9EU Chipperfield Hertfordshire | British | 78333370001 | ||||||
| DOWNING, Derek Michael Raymond | Director | 18 Millers Turn OX9 4JZ Chinnor Oxfordshire | British | 26352280001 | ||||||
| DRABINSKY, Cyril | Director | 399 Russell Hill Road Toronto Ontario Canada M4v 2vs | Canadian | 110991150001 | ||||||
| GURNEY, Patrick Philip | Director | c/o C/O James Watson 142 Wardour Street W1F 8DD London Film House | England | British | 216332150001 | |||||
| HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 199288360001 | |||||
| JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 238211530001 | |||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253310550001 | |||||
| MCCURDIE, Trevor Alastair | Director | Manor Farm House Claverton BA2 7BG Bath Avon | British | 78012850001 | ||||||
| MILNE-SMITH, Michael Joseph | Director | Rustlings 6 Willow Park SL2 4ES Stoke Poges Buckinghamshire | British | 43733320001 | ||||||
| SCHWARTZ, Barry Frederic | Director | 35 East 62nd Street New York 10021 Usa | Usa | United States | 110158190001 | |||||
| SHAFIQUE, Sirmad Balal | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 157242840001 | |||||
| YATES, Douglas Martin | Director | Aldbury 29 Grange Gardens HA5 5QD Pinner Middlesex | United Kingdom | British | 1323520001 |
Who are the persons with significant control of DSG LABORATORIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ts Holdco Limited | May 19, 2020 | Unit 32, Segro Perivale Park Horsenden Lane South UB6 7RH Perivale Deluxe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Owen Perelman | Apr 06, 2016 | 35 East 62nd Street New York Macandrews & Forbes House Usa | Yes | ||||||||||
Nationality: American Country of Residence: America | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DSG LABORATORIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2019 | May 19, 2020 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DSG LABORATORIES 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