DEVELOP SOLUTIONS LIMITED

DEVELOP SOLUTIONS LIMITED

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

    Company NameDEVELOP SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02898720
    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 DEVELOP SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEVELOP SOLUTIONS LIMITED located?

    Registered Office Address
    Derby Training Centre
    Ascot Drive
    DE24 8GW Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVELOP SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSENTIAL MANAGMENT SERVICES LIMITEDJul 08, 1998Jul 08, 1998
    GATEWAYS ASSOCIATES LIMITEDMar 14, 1994Mar 14, 1994
    SPEED 4118 LIMITEDFeb 15, 1994Feb 15, 1994

    What are the latest accounts for DEVELOP SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for DEVELOP SOLUTIONS 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

    4 pagesDS01

    Appointment of Mr Liam Edward Sammon as a director on Sep 13, 2019

    2 pagesAP01

    Appointment of Mr Paul Gerrard Mcguire as a director on Sep 13, 2019

    2 pagesAP01

    Appointment of Mr Jonathan Charles Graham as a director on Sep 13, 2019

    2 pagesAP01

    Appointment of Mr Paul Graham Bird as a director on Sep 13, 2019

    2 pagesAP01

    Termination of appointment of Anthony Clive Garner King as a director on Sep 13, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    1 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Simon James Kelsall as a secretary on Jan 04, 2019

    1 pagesTM02

    Termination of appointment of Simon James Kelsall as a director on Jan 04, 2019

    1 pagesTM01

    Appointment of Mr Christopher Kevin Cole as a secretary on Feb 18, 2019

    2 pagesAP03

    Termination of appointment of Christopher Gilbert Wood as a director on Aug 22, 2018

    1 pagesTM01

    legacy

    7 pagesRP04CS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    1 pagesAA

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Feb 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address Derby Training Centre Ascot Drive Derby DE24 8GW

    1 pagesAD04

    Register inspection address has been changed from 6 Craster Court Manor Walks Cramlington Northumberland NE23 6UT United Kingdom to Derby Training Centre Ascot Drive Derby DE24 8GW

    1 pagesAD02

    Appointment of Mr Simon James Kelsall as a secretary on Oct 01, 2015

    2 pagesAP03

    Who are the officers of DEVELOP SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Christopher Kevin
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Secretary
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    255536300001
    BIRD, Paul Graham
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandBritish179282780003
    GRAHAM, Jonathan Charles
    High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandBritish55809880001
    KERR, John Newlands
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish199902580001
    MCGUIRE, Paul Gerrard
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandIrish,British209889240001
    SAMMON, Liam Edward
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    Director
    120-122 High Street
    BR6 0JS Orpington
    Jtl Stafford House
    England
    EnglandBritish263059520001
    ALETE, Christopher Uchegbu
    The Granary
    NE40 3QQ Old Ryton Village
    Tyne & Wear
    Secretary
    The Granary
    NE40 3QQ Old Ryton Village
    Tyne & Wear
    British70065800004
    BLACKBURN, Graeme
    Wheatfields
    NE25 0PZ Seaton Deleval
    2
    Tyne & Wear
    Secretary
    Wheatfields
    NE25 0PZ Seaton Deleval
    2
    Tyne & Wear
    British136038490001
    DUCKWORTH, Simon Charles
    13 Beverley Road
    Monkseaton
    NE25 8JH Whitley Bay
    Tyne & Wear
    Secretary
    13 Beverley Road
    Monkseaton
    NE25 8JH Whitley Bay
    Tyne & Wear
    British118411750001
    EBBITT, Michael
    1 Foresters Close
    Norley
    WA6 8NN Frodsham
    Cheshire
    Secretary
    1 Foresters Close
    Norley
    WA6 8NN Frodsham
    Cheshire
    British112320770001
    FORSYTH, William James
    16b Painshawfield Road
    NE43 7EA Stocksfield
    Northumberland
    Secretary
    16b Painshawfield Road
    NE43 7EA Stocksfield
    Northumberland
    British36537810001
    KELSALL, Simon James
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Secretary
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    201447380001
    MCKEOWN, Anthony
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    Secretary
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    147070650001
    POWELL, Alison Wendy
    Tritlington House
    Tritlington
    NE61 3ED Morpeth
    Northumberland
    Secretary
    Tritlington House
    Tritlington
    NE61 3ED Morpeth
    Northumberland
    British107552100001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALETE, Christopher Uchegbu
    The Granary
    NE40 3QQ Old Ryton Village
    Tyne & Wear
    Director
    The Granary
    NE40 3QQ Old Ryton Village
    Tyne & Wear
    British70065800004
    COLEMAN, Russell
    6 Craster Court
    Manor Walks
    NE23 6UT Cramlington
    Northumberland
    Director
    6 Craster Court
    Manor Walks
    NE23 6UT Cramlington
    Northumberland
    United KingdomBritish126514650001
    COWELL, Stephen
    The Old Farm House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    Director
    The Old Farm House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    EnglandBritish13085630002
    DOUGALL, Mark
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    United KingdomBritish164276100001
    FORSYTH, William James
    16b Painshawfield Road
    NE43 7EA Stocksfield
    Northumberland
    Director
    16b Painshawfield Road
    NE43 7EA Stocksfield
    Northumberland
    British36537810001
    HENDERSON, Jacqueline
    The Old Manse
    4 High Market
    NE63 8PD Ashington
    Director
    The Old Manse
    4 High Market
    NE63 8PD Ashington
    EnglandBritish115032090001
    KELSALL, Simon James
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish201446940001
    KING, Anthony Clive Garner
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish108853950001
    MCKEOWN, Anthony
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    United KingdomBritish148670820001
    POWELL, Alison Wendy
    Tritlington House
    Tritlington
    NE61 3ED Morpeth
    Northumberland
    Director
    Tritlington House
    Tritlington
    NE61 3ED Morpeth
    Northumberland
    British107552100001
    TOMPSETT, Rodney Graham
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    United Kingdom
    EnglandBritish30964760003
    WOOD, Christopher Gilbert
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    Director
    Ascot Drive
    DE24 8GW Derby
    Derby Training Centre
    EnglandBritish136806990001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of DEVELOP SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascot Drive
    DE24 8GW Derby
    Develop Training Centre
    Apr 06, 2016
    Ascot Drive
    DE24 8GW Derby
    Develop Training Centre
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006 England And Wales
    Place RegisteredCompanies House
    Registration Number06299573
    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 DEVELOP SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 23, 2010
    Delivered On Sep 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rod Tompsett
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Mar 19, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 23, 2010
    Delivered On Sep 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Jan 19, 2010
    Delivered On Jan 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any charging company to the investor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Unquoted Investments Limited
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Nov 29, 2007
    Delivered On Dec 12, 2007
    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
    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
    • Barclays Unquoted Investments Limited
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    Debenture
    Created On Dec 24, 2002
    Delivered On Dec 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due or to become due from longhirst group limited (crn) to the chargee
    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
    • Northern Rock PLC
    Transactions
    • Dec 27, 2002Registration of a charge (395)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)

    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