DAMOVO UK LIMITED

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

    Company NameDAMOVO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03174637
    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 DAMOVO UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DAMOVO UK LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAMOVO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    X T M L LIMITEDMar 18, 1996Mar 18, 1996

    What are the latest accounts for DAMOVO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for DAMOVO UK 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

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP .001
    SH01

    Director's details changed for Mr Matthew Robinson Riley on Mar 18, 2016

    2 pagesCH01

    Secretary's details changed for Mr David Lewis Mcglennon on Mar 18, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Certificate of change of name

    Company name changed x t m l LIMITED\certificate issued on 01/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2015

    RES15

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP .001
    SH01

    Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on Apr 13, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP .001
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Mar 18, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2013

    • Capital: GBP 0.001
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 27/03/2013
    RES13

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Gareth Kirkwood as a director

    1 pagesTM01

    Who are the officers of DAMOVO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149416640001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director252490400001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    United KingdomBritishCompany Director161471940001
    BLUNT, Andrew
    19 Windsor Road
    Levenshulme
    M19 2FA Manchester
    Secretary
    19 Windsor Road
    Levenshulme
    M19 2FA Manchester
    British47068000001
    FORD, Patrick
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    Secretary
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    BritishBusiness Executive32796680001
    FOSTER, Stephen Andrew
    1 Hudswell Close
    Whitefield
    M45 7UD Manchester
    Secretary
    1 Hudswell Close
    Whitefield
    M45 7UD Manchester
    British30029090002
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    GROSSMAN, Nicholas Paul
    15 Park Road
    EN5 5RY High Barnet
    Hertfordshire
    Secretary
    15 Park Road
    EN5 5RY High Barnet
    Hertfordshire
    BritishCompany Director78808050001
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    British7909160003
    LING, Simon Godson
    11 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    Secretary
    11 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    BritishAccountant62101590001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishDirector67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishCompany Director67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    WOTHERSPOON, Rebecca Jane
    Alexandra House
    W2 1SF London
    6a
    Secretary
    Alexandra House
    W2 1SF London
    6a
    New Zealander134162710001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    OAKLEY CAPITAL PARTNERS LLP
    8th Floor The Economist Building
    25 St Jamess Street
    SW1A 1HA London
    Secretary
    8th Floor The Economist Building
    25 St Jamess Street
    SW1A 1HA London
    91195870001
    BJORCK, Per
    Elmholtveien 12
    FOREIGN Oslo 0281
    Norway
    Director
    Elmholtveien 12
    FOREIGN Oslo 0281
    Norway
    SwedishChief Technology Officer76355480001
    BLUNT, Andrew
    46 Rockdove Avenue
    Hulme
    M15 5FH Manchester
    Director
    46 Rockdove Avenue
    Hulme
    M15 5FH Manchester
    BritishInternet Consultant & Publishe47068000002
    BOYLE, Eugene Daniel
    171a Blackburn Road
    Heapey
    PR6 8EJ Chorley
    Lancashire
    Director
    171a Blackburn Road
    Heapey
    PR6 8EJ Chorley
    Lancashire
    BritishDirector57220270002
    BURT, Terence William
    274 Kimbolton Road
    MK41 8AD Bedford
    Director
    274 Kimbolton Road
    MK41 8AD Bedford
    EnglandBritishCompany Director73890540002
    COLLINS, Alexander Fiske
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    Director
    Wycliffe Road
    SW11 5QR London
    48
    United Kingdom
    United KingdomItalianBanker135884520001
    DOWE, Stephen William
    92 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    Director
    92 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    BritishFinance Director14003730001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritishCompany Director153016810001
    FORD, Patrick
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    Director
    Leybourne Lodge
    Combe Lane, Wormley
    GU8 5TP Godalming
    Surrey
    EnglandBritishBusiness Executive32796680001
    HARTOP, Barry
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    Field Cottage
    The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritishDirector67432850001
    JORDAN, Keith Stuart
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    Director
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    EnglandBritishDirector139201050001
    JOSEPH, Mark William
    6 Langford Place
    Flat 2
    NW8 0LL London
    Director
    6 Langford Place
    Flat 2
    NW8 0LL London
    EnglandBritishFinancier72405460001
    KIRKWOOD, Gareth Robert
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritishCompany Director174056480001
    MCVEIGH, Mark Stevens
    Woodhall Lodge
    St Georges Hill Old Avenue
    KT13 0QB Weybridge
    Surrey
    Director
    Woodhall Lodge
    St Georges Hill Old Avenue
    KT13 0QB Weybridge
    Surrey
    BritishCompany Director86272640001
    OSBORNE, Kieran John
    Flat 3 27 Whitworth Street West
    M1 5ND Manchester
    Lancashire
    Director
    Flat 3 27 Whitworth Street West
    M1 5ND Manchester
    Lancashire
    BritishTechnical Director69488230002
    PATON, John Shearer
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    Director
    The Clock House
    Main Road Betley
    CW3 9BH Crewe
    Cheshire
    EnglandBritishDirector33014940001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishDirector67037910004
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishCompany Director67037910004
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited KingdomCompany Director113467720001
    RAVN, Soren Asger
    In Der Looren 62
    Ch 8053 Zurich
    Switzerland
    Director
    In Der Looren 62
    Ch 8053 Zurich
    Switzerland
    DanishGlobal Sales - Marketing Dir74716000001

    Who are the persons with significant control of DAMOVO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4787104
    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 DAMOVO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties 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
    • Bank of Scotland PLC
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Accession deed to a debenture
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Bank of Scotland PLC as Security Agent for the Secured Parties
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture accession deed
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor 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 see image for full details.
    Persons Entitled
    • Oakley Capital Limited (The Note Security Holder)
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Aug 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due or to become due from the company to the chargee or any of 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland, in Its Capacity as Security Trustee Foritself and on Behalf of the Finance Parties (The Security Trustee)
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • May 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1998
    Delivered On Dec 24, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • May 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 04, 1997
    Delivered On Dec 05, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • May 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 04, 1997
    Delivered On Jun 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the creditor and any receiver joint and/or several or in any other capacity whatsoever except for any liability or obligation which if it were so included,would result in the debenture contravening section 151 of the companies act 1985
    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
    • Jennifer Stewart
    Transactions
    • Jun 13, 1997Registration of a charge (395)
    • Dec 16, 1997Statement 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