01285055 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name01285055 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01285055
    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 01285055 LIMITED?

    • (2612) /

    Where is 01285055 LIMITED located?

    Registered Office Address
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Undeliverable Registered Office AddressNo

    What were the previous names of 01285055 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARBY GROUP PLCSep 08, 1988Sep 08, 1988
    MICHAEL J. DARBY (HOLDINGS) LIMITEDNov 04, 1976Nov 04, 1976

    What are the latest accounts for 01285055 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2010
    Next Accounts Due OnNov 30, 2010
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2009

    What is the status of the latest confirmation statement for 01285055 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 26, 2016
    Next Confirmation Statement DueAug 09, 2016
    OverdueYes

    What is the status of the latest annual return for 01285055 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 01285055 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed darby group\certificate issued on 25/10/17
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 23, 2010

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2011

    Statement of capital on Feb 04, 2011

    • Capital: GBP 1,381,729.7
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Feb 28, 2009

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of 01285055 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Secretary
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    36581310005
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritish35557050001
    BANNISTER, Stephen John
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    Secretary
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    British115415890001
    BODDY, David Eric
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    Secretary
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    British34527260001
    COOPER, Robin Timothy
    6 Mayflower Court
    Austerfield
    DN10 6RZ Doncaster
    South Yorkshire
    Secretary
    6 Mayflower Court
    Austerfield
    DN10 6RZ Doncaster
    South Yorkshire
    British108328050001
    DOVEY, Barry
    3 Woodhill Avenue
    Woodland View
    DN21 1FB Gainsborough
    Lincolnshire
    Secretary
    3 Woodhill Avenue
    Woodland View
    DN21 1FB Gainsborough
    Lincolnshire
    British34998480001
    HASWELL, Steven Hedley
    Greystones
    Brackenwell Lane North Rigton
    LS17 0DG Leeds
    North Yorkshire
    Secretary
    Greystones
    Brackenwell Lane North Rigton
    LS17 0DG Leeds
    North Yorkshire
    British16991280001
    HOPCROFT, Martin Peter
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    Secretary
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    British40168200002
    QUEEN, Roger Charles
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    Secretary
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    British78822570002
    ABRAHAMS, Mark Simon
    140 Clifton
    YO30 6BH York
    North Yorkshire
    Director
    140 Clifton
    YO30 6BH York
    North Yorkshire
    EnglandBritish4381310001
    BABER, Ralph Peter
    Oaklands 5 Queenborough Gardens
    BR7 6NP Chislehurst
    Kent
    Director
    Oaklands 5 Queenborough Gardens
    BR7 6NP Chislehurst
    Kent
    EnglandBritish150093220001
    BANNISTER, Stephen John
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    Director
    5 West Drive St Edwards Park
    Cheddleton
    ST13 7DW Leek
    Staffordshire
    EnglandBritish115415890001
    BODDY, David Eric
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    Director
    44 Horkstow Road
    DN18 5DZ Barton On Humber
    Humberside
    British34527260001
    COOPER, Brian
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    Director
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    United KingdomBritish15446400002
    CORKE, Philip
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    Director
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    EnglandBritish85311430001
    DARBY, Barbara Joan
    Emmerson House School Lane
    Redbourne
    DN21 4QN Gainsborough
    Lincolnshire
    Director
    Emmerson House School Lane
    Redbourne
    DN21 4QN Gainsborough
    Lincolnshire
    British52184420001
    DARBY, Michael John
    New House
    School Lane
    DN21 4QN Redbourne
    Lincolnshire
    Director
    New House
    School Lane
    DN21 4QN Redbourne
    Lincolnshire
    British18981290001
    DAVENPORT, Kathryn Anne
    Stoneleigh
    2 Moorfield Way
    LS29 8BX Ilkley
    West Yorkshire
    Director
    Stoneleigh
    2 Moorfield Way
    LS29 8BX Ilkley
    West Yorkshire
    British104948570001
    EDWARDS, Adrian Stewart
    Church Path
    CB10 1JP Saffron Walden
    2
    Essex
    Director
    Church Path
    CB10 1JP Saffron Walden
    2
    Essex
    EnglandBritish101404540002
    GYLLENHAMMAR, Peter Jan Patrik Valentin
    Banergatan 3
    FOREIGN Stockholm
    Sweden
    Director
    Banergatan 3
    FOREIGN Stockholm
    Sweden
    SwedenSwedish76805000001
    GYLLENHAMMER, Peter Jan Patrik Valentin
    Banergatan 3 3tr
    Stockholm
    Se-114 56
    Sweden
    Director
    Banergatan 3 3tr
    Stockholm
    Se-114 56
    Sweden
    Swedish85781920001
    HARDY, Howard
    13 North Street
    DN21 2HP Gainsborough
    Lincolnshire
    Director
    13 North Street
    DN21 2HP Gainsborough
    Lincolnshire
    British69084070002
    HART, Frederick Harry
    33 Foxhill
    LE15 7HB Whissendine
    Rutland
    Director
    33 Foxhill
    LE15 7HB Whissendine
    Rutland
    British45291310001
    HASWELL, Steven Hedley
    Greystones
    Brackenwell Lane North Rigton
    LS17 0DG Leeds
    North Yorkshire
    Director
    Greystones
    Brackenwell Lane North Rigton
    LS17 0DG Leeds
    North Yorkshire
    British16991280001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    HOLMSTROM, Jan Gustaf Lennart
    Strandstigen 3 Strandstigen 3
    SE18134 Se-18134 Lidingo
    Sweden
    Director
    Strandstigen 3 Strandstigen 3
    SE18134 Se-18134 Lidingo
    Sweden
    SwedenSwedish152201540001
    HOPCROFT, Martin Peter
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    Director
    1 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    British40168200002
    KNIGHT, Patrick Stephen Provis
    Hafod Wen
    LL65 2NJ Rhoscolyn
    Anglesey Gwynedd
    Director
    Hafod Wen
    LL65 2NJ Rhoscolyn
    Anglesey Gwynedd
    WalesBritish97288820001
    LANGTON, Paul
    Fieldside Lodge
    Waterside Winteringham
    DN17 9PG Scunthorpe
    S Humberside
    Director
    Fieldside Lodge
    Waterside Winteringham
    DN17 9PG Scunthorpe
    S Humberside
    British19038720001
    MAHER, Michael
    Norwood
    Shortheath Road
    GU9 8SL Farnham
    Surrey
    Director
    Norwood
    Shortheath Road
    GU9 8SL Farnham
    Surrey
    EnglandBritish64239090001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritish35557050001
    PAPADOPOULOS, James
    Westhurst Drive
    BR7 6HS Chislehurst
    87
    Kent
    Director
    Westhurst Drive
    BR7 6HS Chislehurst
    87
    Kent
    British139470540001
    QUEEN, Roger Charles
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    Director
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    United KingdomBritish78822570002
    SHORT, Philip Christopher
    Waterside Outgate
    Ealand
    DN17 4JE Scunthorpe
    Humberside
    Director
    Waterside Outgate
    Ealand
    DN17 4JE Scunthorpe
    Humberside
    British19038710001
    SIMPSON, Christopher Michael
    4 Bellbutts View
    Scotter
    DN21 3UX Gainsborough
    Lincolnshire
    Director
    4 Bellbutts View
    Scotter
    DN21 3UX Gainsborough
    Lincolnshire
    EnglandBritish52678440001

    Does 01285055 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 07, 2007
    Delivered On Mar 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 32-35 hoylake road bottesford t/no HS175599 the rental sums the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    Legal charge
    Created On Dec 08, 2006
    Delivered On Dec 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 32-35 hoylake road, bottesford, scunthorpe, north lincolnshire t/no. HS175599.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Jul 29, 1991
    Delivered On Aug 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part plot 5 sunningdale rd. Scunthorpe t/n-160513 & plots 5A-9A sunningdale road scunthorpe t/n-161066 & plots 32-35 hoylake rd scunthorpe t/n-HS175599. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1991Registration of a charge
    • Jan 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1989
    Delivered On Aug 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 32-35 hoylake road, bottesford, humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 25, 1989Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1988
    Delivered On Nov 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H part plot 5, sunningdale road, scunthorpe, south humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 05, 1988Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 19, 1988
    Delivered On Nov 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plots 5A, 6, 7, 8, 9 and 9A sunningdale road, scunthorpe, south humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 05, 1988Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1987
    Delivered On Dec 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Horizontal glass toughening plant including heating chamber, batch system and fully automatic conveyor on rollers type t-p-r-13 x 440V-50 hertz 2000 x 3600 (see 395 for full details relevant to this charge).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1987Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1987
    Delivered On Mar 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold-plot 5A sunningdale road, scunthorpe, south humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 10, 1987Registration of a charge
    Supplemental charge
    Created On Feb 27, 1987
    Delivered On Mar 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate on the north side of sunningdale road, scunthorpe humberside. Together with all buildings and fixtures (including trade fixtures and fixed plant and machinery from time to time thereon and therein.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 12, 1987Registration of a charge
    Legal charge
    Created On Oct 09, 1985
    Delivered On Oct 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 6, 8A, 9 and 9A sunningdale road, scunthorpe, south humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 15, 1985Registration of a charge
    Mortgage
    Created On Jun 19, 1985
    Delivered On Jun 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over l/hold plot of land at sunningdale road scunthorpe south humberside known as plot 9A sunningdale road. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Jun 21, 1985Registration of a charge
    Chattel mortgage
    Created On Jun 19, 1985
    Delivered On Jun 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment the following plant machinery chattels or other equipment of the company. Stillage storage and rackery equipment internal over head crane serial number dmh 4318. see document M24 for full details.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jun 21, 1985Registration of a charge
    Collateral debenture
    Created On Sep 25, 1984
    Delivered On Sep 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the teakglade limited to the chargee on any account whatsoever.
    Short particulars
    Together with stock-in trade work in progress, pre payments stocks exchange investments & cash.. 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
    • Investors in Industry PLC.
    Transactions
    • Sep 28, 1984Registration of a charge
    Mortgage
    Created On Aug 02, 1984
    Delivered On Aug 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage over:- plot of land at sunningdale road south park industrial estate scunthorpe, south humberside known as plot 9 together with all buildings fixed plant machinery fixtures.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 08, 1984Registration of a charge
    Chattel mortgage
    Created On Aug 02, 1984
    Delivered On Aug 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of assignment over:- pannkoke single head cutting fine (see doc M21 for details).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 08, 1984Registration of a charge
    Supplemental legal charge
    Created On Oct 25, 1983
    Delivered On Oct 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All book debts and other debts present & future.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Oct 27, 1983Registration of a charge
    Chattel mortgage
    Created On Jan 28, 1983
    Delivered On Feb 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 horizontal glass toughenine plant including heating chamber batch system and fully automatic conveyor on rollers type t-p-r-13X440V-sohz-2000X3600 so catedat sunningdale road, scunthorpe, south humberside.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Feb 02, 1983Registration of a charge
    Debenture
    Created On Jan 28, 1983
    Delivered On Feb 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, stock-in-trade, work-in-progress, pre-payments, stock exchange investments a cash will all buildings, trade & other fixtures, fixed pland & machinery. L/hold 6-8 sunningdale road & 31-32 northampton road, scunthorpe, south humberside.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Feb 02, 1983Registration of a charge
    Charge
    Created On Jul 30, 1981
    Delivered On Aug 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 06, 1981Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1981
    Delivered On Aug 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold lands hereditaments & premises being:- 6, 7, & 8 sunningdale road, scunthorpe south humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 04, 1981Registration of a charge
    Mortgage
    Created On May 22, 1981
    Delivered On May 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold, 7 and 8 sunningdale road, scunthorpe.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 29, 1981Registration of a charge
    Debenture
    Created On May 13, 1981
    Delivered On May 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on leashold land and buildings at sunningdale road scunthorpe. And all buildings, fixtures (inc. Tradefixtures) fixed plant and machinery.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 20, 1981Registration of a charge
    Mortgage
    Created On Sep 04, 1980
    Delivered On Sep 10, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 6, 7 & 8 sunningdale road, moorawell road industrial estate boltesford scunthorpe all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1980Registration of a charge
    Mortgage
    Created On May 12, 1980
    Delivered On May 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold, factory premises situate in northampton road, known as 31 & 32, scunthorpe together with all fixtures present and fixture. Title no. Hs 39163.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1980Registration of a charge
    Mortgage
    Created On Sep 26, 1977
    Delivered On Oct 03, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 03, 1977Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)

    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