DERBY JOINERY LIMITED

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

    Company NameDERBY JOINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01615045
    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 DERBY JOINERY LIMITED?

    • Joinery installation (43320) / Construction

    Where is DERBY JOINERY LIMITED located?

    Registered Office Address
    Eaton Court
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DERBY JOINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEE JOINERY LIMITEDJun 01, 1982Jun 01, 1982
    HALECOLT LIMITEDFeb 18, 1982Feb 18, 1982

    What are the latest accounts for DERBY JOINERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for DERBY JOINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Change of details for Sir Robert Mcalpine Limited as a person with significant control on May 04, 2023

    2 pagesPSC05

    Termination of appointment of John Paul Cole as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mrs Lorna Jean Emmett as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    5 pagesAA

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Leighton More as a director on Sep 04, 2018

    2 pagesAP01

    Termination of appointment of Miles Colin Shelley as a director on Sep 04, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Andrew Reginald Bolt as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Who are the officers of DERBY JOINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    179471260001
    EMMETT, Lorna Jean
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant263164950001
    MORE, James Leighton
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer96473500003
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Secretary
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    British1234020001
    REEDER, John Peter
    15 Home Mead
    HA7 1AF Stanmore
    Middlesex
    Secretary
    15 Home Mead
    HA7 1AF Stanmore
    Middlesex
    British9933790001
    WALKER, Robert Peter
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British11492400001
    WALKER, Robert Peter
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Secretary
    30 The Copse
    Fields End
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British11492400001
    BARRON, Peter Edward
    St Brides Cottage Carrow Hill
    St Brides Netherwent
    NP6 3AU Newport
    Gwent
    Director
    St Brides Cottage Carrow Hill
    St Brides Netherwent
    NP6 3AU Newport
    Gwent
    BritishChartered Civil Engineer605090001
    BOLT, Andrew Reginald
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United KingdomBritishConstruction & Property63420900002
    BUDDEN, Derek Ernest Arthur
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    Director
    Elmfield 25 Batchworth Lane
    HA6 3DU Northwood
    Middlesex
    BritishChartered Accountant605520001
    COLE, John Paul
    42 Dove Road
    DE5 3GR Ripley
    Derbyshire
    Director
    42 Dove Road
    DE5 3GR Ripley
    Derbyshire
    BritishConstruction Engineer56698500001
    COOPER, John Edwin
    The Dial House Holcot Road
    Walgrave
    NN6 9QN Northampton
    Director
    The Dial House Holcot Road
    Walgrave
    NN6 9QN Northampton
    BritishEngineer51303700001
    ELLIOTT, Trevor Arthur
    14 Hallington Drive
    DE75 7QX Heanor
    Derbyshire
    Director
    14 Hallington Drive
    DE75 7QX Heanor
    Derbyshire
    BritishManager11492420001
    KEANE, James Henry
    81 Cause End Road
    MK43 9DE Wootton
    Bedfordshire
    Director
    81 Cause End Road
    MK43 9DE Wootton
    Bedfordshire
    United KingdomBritishEngineer75918300002
    LEGGOTT, Paul Edward
    Oak House Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    Director
    Oak House Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    BritishEngineer44269440001
    SHELLEY, Miles Colin
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    Director
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant44005940002
    WALKER TAYLOR, Patrick Hugh
    15 Upper Hill Rise
    WD3 7NU Rickmansworth
    Hertfordshire
    Director
    15 Upper Hill Rise
    WD3 7NU Rickmansworth
    Hertfordshire
    BritishGroup Financial Director111015350001
    WOOLF, Robert Anthony
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    Director
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    EnglandBritishChartered Accountant5215540002

    Who are the persons with significant control of DERBY JOINERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number566823
    Natures of Control
    • The person holds, 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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DERBY JOINERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus guarantee and set off agreement dated 03/11/95
    Created On Aug 22, 2002
    Delivered On Sep 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of the account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    Supplemental deed
    Created On Apr 29, 1994
    Delivered On May 17, 1994
    Satisfied
    Amount secured
    And amending a composite guarantee and debenture dated 30 april 1993
    Short particulars
    F/H property being land and buildings on the north side of heanor road smalley. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 17, 1994Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 30, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of "the facilities" (as defined) or this charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1987
    Delivered On Feb 16, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold - land & buildings on the north west side of uttoxter old road derby title no. Dy 94255.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 16, 1987Registration of a charge
    Legal charge
    Created On Feb 10, 1987
    Delivered On Feb 16, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the south west side of stepping lane derby title no dy 109868.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 16, 1987Registration of a charge
    Legal charge
    Created On Jan 08, 1987
    Delivered On Jan 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H smalley depot heanor road smalley derbyshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 12, 1987Registration of a charge
    • Jun 04, 1993Statement 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