DERBY JOINERY LIMITED
Overview
Company Name | DERBY JOINERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01615045 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DERBY JOINERY LIMITED?
Company Name | From | Until |
---|---|---|
GEE JOINERY LIMITED | Jun 01, 1982 | Jun 01, 1982 |
HALECOLT LIMITED | Feb 18, 1982 | Feb 18, 1982 |
What are the latest accounts for DERBY JOINERY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2022 |
What are the latest filings for DERBY JOINERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sir Robert Mcalpine Limited as a person with significant control on May 04, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of John Paul Cole as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lorna Jean Emmett as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Leighton More as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miles Colin Shelley as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Reginald Bolt as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of DERBY JOINERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARSON, Kevin John | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | 179471260001 | |||||||
EMMETT, Lorna Jean | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | Accountant | 263164950001 | ||||
MORE, James Leighton | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 96473500003 | ||||
COWEN, Brendon Raymond | Secretary | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | 1234020001 | ||||||
REEDER, John Peter | Secretary | 15 Home Mead HA7 1AF Stanmore Middlesex | British | 9933790001 | ||||||
WALKER, Robert Peter | Secretary | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | British | 11492400001 | ||||||
WALKER, Robert Peter | Secretary | 30 The Copse Fields End HP1 2TA Hemel Hempstead Hertfordshire | British | 11492400001 | ||||||
BARRON, Peter Edward | Director | St Brides Cottage Carrow Hill St Brides Netherwent NP6 3AU Newport Gwent | British | Chartered Civil Engineer | 605090001 | |||||
BOLT, Andrew Reginald | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | Construction & Property | 63420900002 | ||||
BUDDEN, Derek Ernest Arthur | Director | Elmfield 25 Batchworth Lane HA6 3DU Northwood Middlesex | British | Chartered Accountant | 605520001 | |||||
COLE, John Paul | Director | 42 Dove Road DE5 3GR Ripley Derbyshire | British | Construction Engineer | 56698500001 | |||||
COOPER, John Edwin | Director | The Dial House Holcot Road Walgrave NN6 9QN Northampton | British | Engineer | 51303700001 | |||||
ELLIOTT, Trevor Arthur | Director | 14 Hallington Drive DE75 7QX Heanor Derbyshire | British | Manager | 11492420001 | |||||
KEANE, James Henry | Director | 81 Cause End Road MK43 9DE Wootton Bedfordshire | United Kingdom | British | Engineer | 75918300002 | ||||
LEGGOTT, Paul Edward | Director | Oak House Grosvenor Close SK9 1QY Wilmslow Cheshire | British | Engineer | 44269440001 | |||||
SHELLEY, Miles Colin | Director | 20 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | England | British | Chartered Accountant | 44005940002 | ||||
WALKER TAYLOR, Patrick Hugh | Director | 15 Upper Hill Rise WD3 7NU Rickmansworth Hertfordshire | British | Group Financial Director | 111015350001 | |||||
WOOLF, Robert Anthony | Director | 2 Berkeley Road Barnes SW13 9LZ London | England | British | Chartered Accountant | 5215540002 |
Who are the persons with significant control of DERBY JOINERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sir Robert Mcalpine Limited | Apr 06, 2016 | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DERBY JOINERY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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