DERBY PARTICIPATIONS LIMITED

DERBY PARTICIPATIONS LIMITED

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

    Company NameDERBY PARTICIPATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02720901
    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 PARTICIPATIONS LIMITED?

    • Development of building projects (41100) / Construction

    Where is DERBY PARTICIPATIONS LIMITED located?

    Registered Office Address
    12 Charles Ii Street
    SW1Y 4QU London
    Undeliverable Registered Office AddressNo

    What were the previous names of DERBY PARTICIPATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEYBRIDGE PARTICIPATIONS LIMITEDJun 18, 1992Jun 18, 1992
    MAWLAW 155 LIMITEDJun 05, 1992Jun 05, 1992

    What are the latest accounts for DERBY PARTICIPATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DERBY PARTICIPATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DERBY PARTICIPATIONS 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

    Annual return made up to Jun 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Iain Douglas Bond as a director on Nov 30, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to May 28, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy Geoffrey Thorp on Apr 11, 2011

    2 pagesCH01

    Director's details changed for Iain Douglas Bond on Apr 11, 2011

    2 pagesCH01

    Termination of appointment of Stephen Owen as a secretary

    1 pagesTM02

    Who are the officers of DERBY PARTICIPATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish66923730003
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    Secretary
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    British106060330002
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    PATERNOSTER SECRETARIES LIMITED
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    76827740002
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish68687180001
    EVANS, Anthony John
    55 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    Director
    55 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    British21280530001
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritish121380002
    IMPEY, Peter Henry
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    Director
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    United KingdomBritish88861820001
    KERRIDGE, Sharon Diana Mandy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish128267610003
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish11264820014
    MOFFAT, Andrew David John
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    EnglandBritish34399870003
    MOFFAT, Andrew David John
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    Director
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    EnglandBritish34399870003
    RATZKE, Bernd
    Deerleap
    Balchins Lane Westcott
    RH4 3LW Dorking
    Surrey
    Director
    Deerleap
    Balchins Lane Westcott
    RH4 3LW Dorking
    Surrey
    EnglandGerman60457410001
    TSOUROUS, Lucy Anna
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    Director
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    British63852340001

    Does DERBY PARTICIPATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of rent
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter of even date
    Short particulars
    The tenancies at the properties k/a rayneswy industrial estate alveston drby t/n DY240935, meadows and west meadows industrial estates derby t/n DY241003, land buildings on the south side of hatton close northampton t/n NN173655.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Deed of charge on rental income account
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account number 80375187 at barclays bank PLC 54 lombard st london EC3V 9EX.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a raynesway industrial estate alveston derby t/no DY240935, meadows and west meadows industrial estates derby t/no DY241003, land and buildings on the south side of hatton close northampton t/no NN173655. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 23, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or march estates (derby) limited to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over freehold land at pyramid court,weston favell,northampton title number NN172882, freehold land at north side of portway close and at west side of north portway close,round spinney,northampton title number NN80347, freehold land at lodge way,lodge farm,off harlestone road,northampton, title number NN19172, frrhold land at pond wood close and hatton close,moulton park, northampton title number NN17237.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 25, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or march estates (derby) limited
    Short particulars
    Freehold property k/a or being the meadows and west meadows industrial estates chequers road derby.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1993Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 25, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or march estates (derby) limited to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a or being raynesway industrial estate alvaston derby.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1993Registration of a charge (395)
    • Feb 26, 2016Satisfaction 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