DARLINGTON MUSHROOM LABORATORIES LIMITED

DARLINGTON MUSHROOM LABORATORIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDARLINGTON MUSHROOM LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01167340
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DARLINGTON MUSHROOM LABORATORIES LIMITED?

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

    Where is DARLINGTON MUSHROOM LABORATORIES LIMITED located?

    Registered Office Address
    Ruthlyn House
    90 Lincoln Road
    PE1 2SP Peterborough
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DARLINGTON MUSHROOM LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DARLINGTON MUSHROOM LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Struck off register 22/06/2018
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 23, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Sep 20, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Peter Kucera on Aug 26, 2016

    2 pagesCH01

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Registered office address changed from Broadway Yaxley Peterborough PE7 3EJ to Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP on Jul 01, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Who are the officers of DARLINGTON MUSHROOM LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUCERA, Peter
    8606 Greifensee
    Tumigerstrasse 50
    Switzerland
    Director
    8606 Greifensee
    Tumigerstrasse 50
    Switzerland
    SwitzerlandSwissFinancial Director40451960005
    COOK, Michael
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    Secretary
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    British1706720001
    WALTON, Michael Alan
    15 Hyholmes
    Bretton
    PE3 8LG Peterborough
    Northamptonshire
    Secretary
    15 Hyholmes
    Bretton
    PE3 8LG Peterborough
    Northamptonshire
    BritishCompany Director10978220002
    TKB REGISTRARS LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900002650001
    BENNITT, Frederick Yoder
    270 Oak Hills Butler 16001
    Pennsylvania
    United States Of America
    Director
    270 Oak Hills Butler 16001
    Pennsylvania
    United States Of America
    AmericanManager37587460001
    CLAXTON, Anthony Robert
    18 Maplehurst Road
    Summerdale
    PO19 4QL Chichester
    West Sussex
    Director
    18 Maplehurst Road
    Summerdale
    PO19 4QL Chichester
    West Sussex
    BritishDirector32041290001
    GREEN, Richard
    Bindon House
    Northorpe
    PE10 0HH Bourne
    Lincolnshire
    Director
    Bindon House
    Northorpe
    PE10 0HH Bourne
    Lincolnshire
    BritishGeneral Manager53692820002
    MILLAR, Robert
    Brinmaur Crossacres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    Brinmaur Crossacres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    BritishAccountant1563060005
    MOONEY, William Peter
    612 Whispering Pines Drive
    FOREIGN Pittsburgh 15238
    Pennsylvania
    Usa
    Director
    612 Whispering Pines Drive
    FOREIGN Pittsburgh 15238
    Pennsylvania
    Usa
    AmericanManager76635760001
    SINKEVICH, Steven Gregory
    Rd 3 Box 391b
    Kittanning
    Armstrong County
    Pennsylvania
    Usa
    Director
    Rd 3 Box 391b
    Kittanning
    Armstrong County
    Pennsylvania
    Usa
    AmericanManager26379390001
    STEWART, James Robert
    Broom Cottage Sunset Lane
    West Chiltington
    RH20 2NY Pulborough
    West Sussex
    Director
    Broom Cottage Sunset Lane
    West Chiltington
    RH20 2NY Pulborough
    West Sussex
    BritishDirector1784250001
    WALTON, Michael Alan
    15 Hyholmes
    Bretton
    PE3 8LG Peterborough
    Northamptonshire
    Director
    15 Hyholmes
    Bretton
    PE3 8LG Peterborough
    Northamptonshire
    EnglandBritishCompany Director10978220002
    ZENSEN, Dennis C
    3401 West Lakeshore Drive
    Tallahassee
    Leon County
    Florida 32312
    Usa
    Director
    3401 West Lakeshore Drive
    Tallahassee
    Leon County
    Florida 32312
    Usa
    UsaManager22219450001

    Who are the persons with significant control of DARLINGTON MUSHROOM LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sylvan Spawn Limited
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    Apr 06, 2016
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02635568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DARLINGTON MUSHROOM LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 1998
    Delivered On Feb 17, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 17, 1998Registration of a charge (395)

    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