DENCORA (FORDHAM) LIMITED

DENCORA (FORDHAM) LIMITED

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

    Company NameDENCORA (FORDHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01971676
    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 DENCORA (FORDHAM) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DENCORA (FORDHAM) LIMITED located?

    Registered Office Address
    5 Hanover Square
    W1S 1HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of DENCORA (FORDHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HFL LIMITEDOct 24, 2002Oct 24, 2002
    HORSERACING FORENSIC LABORATORY LIMITEDFeb 14, 1986Feb 14, 1986
    DIKAPPA (NUMBER 376) LIMITEDDec 16, 1985Dec 16, 1985

    What are the latest accounts for DENCORA (FORDHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DENCORA (FORDHAM) 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

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Dec 13, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2017

    12 pagesAA

    Appointment of Mr Thomas Philip Palmer Anderson as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017

    1 pagesTM01

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 10,000,000
    SH01

    Appointment of Mr Duncan Charles Eades Walker as a director on Nov 27, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015

    1 pagesTM01

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 10,000,000
    SH01

    Termination of appointment of Desmond Joseph Paul Edward Cowan as a director on Oct 14, 2014

    1 pagesTM01

    Secretary's details changed for Helical Registrars Limited on Sep 01, 2014

    1 pagesCH04

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Who are the officers of DENCORA (FORDHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    ANDERSON, Thomas Philip Palmer
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    United KingdomBritishSenior Investment Executive160720640002
    INWOOD, John Charles
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishChartered Surveyor56398550002
    MURPHY, Timothy John
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChartered Accountant40547240005
    BURROUGHS, Nicholas John
    35 Redfern Close
    CB4 2DT Cambridge
    Cambridgeshire
    Secretary
    35 Redfern Close
    CB4 2DT Cambridge
    Cambridgeshire
    BritishAccountant105820590001
    PRITCHETT, Elizabeth Kay
    150 Ashley Gardens
    Thirleby Road
    SW1P 1HW London
    Secretary
    150 Ashley Gardens
    Thirleby Road
    SW1P 1HW London
    British48482140002
    STRINGER, Anne
    46 Drury Lane
    Wicken
    CB7 5XY Ely
    Cambridgeshire
    Secretary
    46 Drury Lane
    Wicken
    CB7 5XY Ely
    Cambridgeshire
    BritishAccountant73912970001
    BRACK, Rodney Lee
    22 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    22 Dunstall Road
    Wimbledon
    SW20 0HR London
    BritishChief Executive23816960001
    BRADLEY-WATSON, Christopher Hugh
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    EnglandBritishChartered Surveyor71982480013
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritishInvestment Director191384330001
    COWAN, Desmond Joseph Paul Edward
    124 West Heath Road
    NW3 7TU London
    Director
    124 West Heath Road
    NW3 7TU London
    SwitzerlandBritishCompany Director118883800001
    DEUTERS, Christopher Frederick
    Slatch Farm Stud
    Bosbury
    HR8 1JS Ledbury
    Herefordshire
    Director
    Slatch Farm Stud
    Bosbury
    HR8 1JS Ledbury
    Herefordshire
    BritishRetired66483400003
    DUNNETT, Neville
    9 Chapel Lane
    Reach
    CB5 0JJ Cambridge
    Director
    9 Chapel Lane
    Reach
    CB5 0JJ Cambridge
    BritishDirector Of Laboratory51182230001
    GRIFFITHS, David Alan, Dr
    65 High Street
    Wilden
    MK44 2QD Bedford
    Director
    65 High Street
    Wilden
    MK44 2QD Bedford
    BritishCompany Director107957390001
    HALL, David Jameson
    French's Hill
    Pond Hall Road, Hadleigh
    IP7 5PQ Ipswich
    Director
    French's Hill
    Pond Hall Road, Hadleigh
    IP7 5PQ Ipswich
    EnglandBritishCompany Director78244790003
    HOUGHTON, Edward, Dr
    4 Silver Street
    CB25 0EF Burwell
    Cambridgeshire
    Director
    4 Silver Street
    CB25 0EF Burwell
    Cambridgeshire
    BritishResearch Scientist122468600001
    HUGHES, Robert Valentine
    Highbury
    Parish Lane
    Kingsthorn
    Herefordshire
    Director
    Highbury
    Parish Lane
    Kingsthorn
    Herefordshire
    BritishDirector60595520001
    MAYNARD, Steven John
    Bramley
    Chapel Street, Barford
    NR9 4AB Norwich
    Norfolk
    Director
    Bramley
    Chapel Street, Barford
    NR9 4AB Norwich
    Norfolk
    BritishLab Manager81081440001
    MCNAIR SCOTT, Nigel Guthrie
    15 Farm Street
    London
    W1J 5RS
    Director
    15 Farm Street
    London
    W1J 5RS
    EnglandBritishFinance Director6065190002
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishChartered Surveyor74487000002
    PLEASANCE, Stephen, Dr
    Old Rectory Lodge
    CB3 7UG Longstowe
    Cambridgehire
    Director
    Old Rectory Lodge
    CB3 7UG Longstowe
    Cambridgehire
    BritishScientist91817400001
    RICKETTS, Robert Tristram
    47 Lancaster Avenue
    SE27 9EL London
    Director
    47 Lancaster Avenue
    SE27 9EL London
    BritishDirector1807450001
    RICKETTS, Robert Tristram
    47 Lancaster Avenue
    SE27 9EL London
    Director
    47 Lancaster Avenue
    SE27 9EL London
    BritishChief Executive1807450001
    ROBB, John Weddell, Sir
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    BritishCompany Director3422680002
    SHEARD, Brian, Dr
    162 Westley Road
    IP33 3SE Bury St Edmunds
    Suffolk
    Director
    162 Westley Road
    IP33 3SE Bury St Edmunds
    Suffolk
    BritishDirector50858560002
    SMITH, Robert Leslie, Professor
    18 Guildown Avenue
    Woodside Park
    N12 7DQ London
    Director
    18 Guildown Avenue
    Woodside Park
    N12 7DQ London
    BritishProfessor Of Biochemical Pharm36689690001
    SPARROW, John, Sir
    Padbury Lodge
    Padbury
    MK18 2AJ Buckingham
    Director
    Padbury Lodge
    Padbury
    MK18 2AJ Buckingham
    BritishChairman11763160003
    STRINGER, Anne
    46 Drury Lane
    Wicken
    CB7 5XY Ely
    Cambridgeshire
    Director
    46 Drury Lane
    Wicken
    CB7 5XY Ely
    Cambridgeshire
    BritishAccountant73912970001
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    EnglandBritishSurveyor129346360008
    WIDDOP, Brian, Dr
    207 Langley Way
    BR4 0DN West Wickham
    Kent
    Director
    207 Langley Way
    BR4 0DN West Wickham
    Kent
    BritishScientist23816950001
    WYATT, Michael Gerald, Major
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    Director
    Pippin Park
    Lidgate
    CB8 9PP Newmarket
    Suffolk
    United KingdomBritishCompany Director2283820002

    Who are the persons with significant control of DENCORA (FORDHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helical (Fordham) Limited
    Hanover Square
    W1S 1HQ London
    5
    England
    Apr 06, 2016
    Hanover Square
    W1S 1HQ London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number5987334
    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 DENCORA (FORDHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 02, 2012
    Delivered On Feb 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 31, 2007
    Delivered On Sep 05, 2007
    Satisfied
    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 bookdebts buildings fixtures fixed plant and machinery. F.h property k/a the horse racing forensic laboratory new market road fordham t/no CB119083. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)

    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