DANOGUE PLC

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

    Company NameDANOGUE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01876997
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DANOGUE PLC?

    • (7260) /

    Where is DANOGUE PLC located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DANOGUE PLC?

    Previous Company Names
    Company NameFromUntil
    INTERX PLCNov 30, 1998Nov 30, 1998
    IDEAL HARDWARE PLCJan 30, 1990Jan 30, 1990
    ROBOTECHNIC LIMITEDSep 12, 1985Sep 12, 1985

    What are the latest accounts for DANOGUE PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2001

    What is the status of the latest annual return for DANOGUE PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for DANOGUE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 20, 2015

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Nov 18, 2014

    6 pages4.68

    Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on Jun 06, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 18, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2013

    6 pages4.68

    Registered office address changed from Baker Tilley 1st Floor 46 Clarendon Road Watford WD17 1JJ on Apr 16, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 18, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to May 18, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    legacy

    1 pages288b

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments

    5 pages4.68

    Who are the officers of DANOGUE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Simon Peter Dudley
    Tamarin
    Long Hill, Seale
    GU10 1NQ Farnham
    Surrey
    Director
    Tamarin
    Long Hill, Seale
    GU10 1NQ Farnham
    Surrey
    British74488310002
    CARTER, Paul Anthony Cyril
    Old School Cottage
    School Lane, Medmenham
    SL7 2HJ Marlow
    Buckinghamshire
    Director
    Old School Cottage
    School Lane, Medmenham
    SL7 2HJ Marlow
    Buckinghamshire
    United KingdomBritish76365450001
    KING, David Ian
    Kuranda
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    Director
    Kuranda
    Northfield Place
    KT13 0RF Weybridge
    Surrey
    EnglandBritish79260360001
    BARKER, Simon Peter Dudley
    Tamarin
    Long Hill, Seale
    GU10 1NQ Farnham
    Surrey
    Secretary
    Tamarin
    Long Hill, Seale
    GU10 1NQ Farnham
    Surrey
    British74488310002
    LUNDY, Stephen Roy
    1 Baden Drive
    RH6 8SD Horley
    Surrey
    Secretary
    1 Baden Drive
    RH6 8SD Horley
    Surrey
    British8062700001
    MIESEGAES, Simon James Victor
    Highways Farm
    Wigginton Heath
    OX15 5HJ Banbury
    Oxfordshire
    Secretary
    Highways Farm
    Wigginton Heath
    OX15 5HJ Banbury
    Oxfordshire
    British48740040003
    BECHER-WICKES, James Nicholas
    Waynebourne
    65 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    Waynebourne
    65 Pelhams Walk
    KT10 8QA Esher
    Surrey
    United KingdomBritish8062710001
    BELL, Alexander George
    32 Fairfield South
    KT1 2UL Kingston Upon Thames
    Surrey
    Director
    32 Fairfield South
    KT1 2UL Kingston Upon Thames
    Surrey
    British51954260001
    CRAWFORD, Philip James
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    Director
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    EnglandBritish61146460001
    FEENEY, James Melvin
    77 London Road West
    BA1 7JE Bath
    Somerset
    Director
    77 London Road West
    BA1 7JE Bath
    Somerset
    British54768460002
    FRENCH, Ian Michael
    10 Davenant Road
    OX2 8BX Oxford
    Oxfordshire
    Director
    10 Davenant Road
    OX2 8BX Oxford
    Oxfordshire
    United KingdomBritish29421010002
    GOESS-SAURAU, Konrad Johann, Dr
    Temple Farm
    Rockley
    SN8 1RU Marlborough
    Wiltshire
    Director
    Temple Farm
    Rockley
    SN8 1RU Marlborough
    Wiltshire
    United KingdomAustrian7229970002
    GOESS-SAURAU, Marie-Antoinette
    8 Airlie Gardens
    W8 7AJ London
    Director
    8 Airlie Gardens
    W8 7AJ London
    Austrian33095570001
    HANCOX, John Philip Dale
    Offham Manor
    Offham
    ME19 5NJ West Malling
    Kent
    Director
    Offham Manor
    Offham
    ME19 5NJ West Malling
    Kent
    United KingdomBritish20447870001
    HARPER, Kevin Stuart
    63 Chelsea Crescent
    SW10 0XB Chelsea Harbour
    Director
    63 Chelsea Crescent
    SW10 0XB Chelsea Harbour
    UkBritish22806050007
    JEWSON, Richard Wilson
    20 Grosvenor Hill
    W1X 1HQ London
    Director
    20 Grosvenor Hill
    W1X 1HQ London
    British39426900002
    LEE, David Gordon
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    Director
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    British48823070001
    LUNDY, Stephen Roy
    1 Baden Drive
    RH6 8SD Horley
    Surrey
    Director
    1 Baden Drive
    RH6 8SD Horley
    Surrey
    British8062700001
    MIESEGAES, Simon James Victor
    Highways Farm
    Wigginton Heath
    OX15 5HJ Banbury
    Oxfordshire
    Director
    Highways Farm
    Wigginton Heath
    OX15 5HJ Banbury
    Oxfordshire
    EnglandBritish48740040003
    SANT, Philip Anthony
    Vine House
    Vicarage Road
    SW14 8RS London
    Director
    Vine House
    Vicarage Road
    SW14 8RS London
    United KingdomBritish95301360001
    SHINYA, Michael Shigeo
    23 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    Director
    23 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    British78281350001

    Does DANOGUE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 06, 2000
    Delivered On Sep 20, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of lease of even date (as defined therein)
    Short particulars
    The deposit of £600,000 in a deposit account.
    Persons Entitled
    • Ubs Asset Management Limited
    Transactions
    • Sep 20, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Jul 19, 2000
    Delivered On Aug 01, 2000
    Outstanding
    Amount secured
    Rent service charges insurance premiums or other contributions to the cost of insurance on the premises and other payments payable to or recoverable by the chargee under a lease of even date between the company (1) and the chargee (2)
    Short particulars
    The deposit of £4,822,830.00 in the deposit account.
    Persons Entitled
    • Ubs Asset Management Limited (Acting in the Capacity of General Partner Oftriton Property Fund)
    Transactions
    • Aug 01, 2000Registration of a charge (395)
    Legal mortgage
    Created On Sep 10, 1997
    Delivered On Sep 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as land & buildings on the south side of cox lane and the east side of mount road tolworth surrey t/n SGL287800. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1997Registration of a charge (395)
    • Apr 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Apr 03, 1990Registration of a charge
    • Apr 20, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DANOGUE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2003Commencement of winding up
    Jun 03, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Michael Trevethyn Haig
    Baker Tilly
    Spectrum House
    EC4A 1HY 26-26 Cursitor Street
    London
    practitioner
    Baker Tilly
    Spectrum House
    EC4A 1HY 26-26 Cursitor Street
    London
    Mark John Wilson
    1st Floor
    Centinal
    WD17 1HE 46 Clarendon Road
    Watford
    practitioner
    1st Floor
    Centinal
    WD17 1HE 46 Clarendon Road
    Watford

    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