DENCORA (FORDHAM) LIMITED
Overview
Company Name | DENCORA (FORDHAM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01971676 |
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 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 Address | No |
What were the previous names of DENCORA (FORDHAM) LIMITED?
Company Name | From | Until |
---|---|---|
HFL LIMITED | Oct 24, 2002 | Oct 24, 2002 |
HORSERACING FORENSIC LABORATORY LIMITED | Feb 14, 1986 | Feb 14, 1986 |
DIKAPPA (NUMBER 376) LIMITED | Dec 16, 1985 | Dec 16, 1985 |
What are the latest accounts for DENCORA (FORDHAM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DENCORA (FORDHAM) 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 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 20, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Appointment of Mr Thomas Philip Palmer Anderson as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Charles Eades Walker as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Duncan Charles Eades Walker as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Jack Struan Pitman as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Desmond Joseph Paul Edward Cowan as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Helical Registrars Limited on Sep 01, 2014 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||
Who are the officers of DENCORA (FORDHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
ANDERSON, Thomas Philip Palmer | Director | Hanover Square W1S 1HQ London 5 | United Kingdom | British | Senior Investment Executive | 160720640002 | ||||||||
INWOOD, John Charles | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 56398550002 | ||||||||
MURPHY, Timothy John | Director | Hanover Square W1S 1HQ London 5 England | England | British | Chartered Accountant | 40547240005 | ||||||||
BURROUGHS, Nicholas John | Secretary | 35 Redfern Close CB4 2DT Cambridge Cambridgeshire | British | Accountant | 105820590001 | |||||||||
PRITCHETT, Elizabeth Kay | Secretary | 150 Ashley Gardens Thirleby Road SW1P 1HW London | British | 48482140002 | ||||||||||
STRINGER, Anne | Secretary | 46 Drury Lane Wicken CB7 5XY Ely Cambridgeshire | British | Accountant | 73912970001 | |||||||||
BRACK, Rodney Lee | Director | 22 Dunstall Road Wimbledon SW20 0HR London | British | Chief Executive | 23816960001 | |||||||||
BRADLEY-WATSON, Christopher Hugh | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | England | British | Chartered Surveyor | 71982480013 | ||||||||
BROWN, Philip Michael | Director | Battle House Elvendon Road RG8 0DR Goring Oxfordshire | United Kingdom | British | Investment Director | 191384330001 | ||||||||
COWAN, Desmond Joseph Paul Edward | Director | 124 West Heath Road NW3 7TU London | Switzerland | British | Company Director | 118883800001 | ||||||||
DEUTERS, Christopher Frederick | Director | Slatch Farm Stud Bosbury HR8 1JS Ledbury Herefordshire | British | Retired | 66483400003 | |||||||||
DUNNETT, Neville | Director | 9 Chapel Lane Reach CB5 0JJ Cambridge | British | Director Of Laboratory | 51182230001 | |||||||||
GRIFFITHS, David Alan, Dr | Director | 65 High Street Wilden MK44 2QD Bedford | British | Company Director | 107957390001 | |||||||||
HALL, David Jameson | Director | French's Hill Pond Hall Road, Hadleigh IP7 5PQ Ipswich | England | British | Company Director | 78244790003 | ||||||||
HOUGHTON, Edward, Dr | Director | 4 Silver Street CB25 0EF Burwell Cambridgeshire | British | Research Scientist | 122468600001 | |||||||||
HUGHES, Robert Valentine | Director | Highbury Parish Lane Kingsthorn Herefordshire | British | Director | 60595520001 | |||||||||
MAYNARD, Steven John | Director | Bramley Chapel Street, Barford NR9 4AB Norwich Norfolk | British | Lab Manager | 81081440001 | |||||||||
MCNAIR SCOTT, Nigel Guthrie | Director | 15 Farm Street London W1J 5RS | England | British | Finance Director | 6065190002 | ||||||||
PITMAN, Jack Struan | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 74487000002 | ||||||||
PLEASANCE, Stephen, Dr | Director | Old Rectory Lodge CB3 7UG Longstowe Cambridgehire | British | Scientist | 91817400001 | |||||||||
RICKETTS, Robert Tristram | Director | 47 Lancaster Avenue SE27 9EL London | British | Director | 1807450001 | |||||||||
RICKETTS, Robert Tristram | Director | 47 Lancaster Avenue SE27 9EL London | British | Chief Executive | 1807450001 | |||||||||
ROBB, John Weddell, Sir | Director | The Heath House Queens Drive Oxshott KT22 0PB Leatherhead Surrey | British | Company Director | 3422680002 | |||||||||
SHEARD, Brian, Dr | Director | 162 Westley Road IP33 3SE Bury St Edmunds Suffolk | British | Director | 50858560002 | |||||||||
SMITH, Robert Leslie, Professor | Director | 18 Guildown Avenue Woodside Park N12 7DQ London | British | Professor Of Biochemical Pharm | 36689690001 | |||||||||
SPARROW, John, Sir | Director | Padbury Lodge Padbury MK18 2AJ Buckingham | British | Chairman | 11763160003 | |||||||||
STRINGER, Anne | Director | 46 Drury Lane Wicken CB7 5XY Ely Cambridgeshire | British | Accountant | 73912970001 | |||||||||
WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 | England | British | Surveyor | 129346360008 | ||||||||
WIDDOP, Brian, Dr | Director | 207 Langley Way BR4 0DN West Wickham Kent | British | Scientist | 23816950001 | |||||||||
WYATT, Michael Gerald, Major | Director | Pippin Park Lidgate CB8 9PP Newmarket Suffolk | United Kingdom | British | Company Director | 2283820002 |
Who are the persons with significant control of DENCORA (FORDHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helical (Fordham) Limited | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DENCORA (FORDHAM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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