DURLEY GROUP HOLDINGS LIMITED
Overview
| Company Name | DURLEY GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03263355 |
| 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 DURLEY GROUP HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DURLEY GROUP HOLDINGS LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DURLEY GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGAGEMIGHT LIMITED | Oct 15, 1996 | Oct 15, 1996 |
What are the latest accounts for DURLEY GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DURLEY GROUP HOLDINGS 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) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Apr 10, 2017 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||
Director's details changed for Mr Paul Birch on Jul 01, 2016 | 2 pages | CH01 | ||
Who are the officers of DURLEY GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| HEELEY, John Andrew | Secretary | 53 Bents Drive S11 9RN Sheffield | British | 44214630004 | ||||||||||
| STINTON, Jo Anne Marjorie | Secretary | 17 Pinewood Avenue TN14 5AE Sevenoaks Kent | British | 51007460003 | ||||||||||
| WILLIAMS, Mark | Secretary | 8 Manor Road RH2 9LB Reigate Surrey | British | 48724630001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOWDEN, Peter Michael | Director | 15 Wilmington Avenue BR6 9BJ Orpington Kent | British | 51008240001 | ||||||||||
| BROSNAN, Stephen | Director | 39 Stumperlowe Hall Road S10 3QS Sheffield | England | British | 71384870004 | |||||||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||||||
| EASTWOOD, Andrew Michael | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 160883820001 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 61478920003 | |||||||||
| HEELEY, John Andrew | Director | 53 Bents Drive S11 9RN Sheffield | England | British | 44214630004 | |||||||||
| HORSNALL, Philip | Director | Eyam House Foolow Road S30 1QS Eyam Derbyshire | United Kingdom | British | 52091540002 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | 17129800004 | |||||||||
| PARKER, Gary | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | England | British | 50372730001 | |||||||||
| STICKLAND, Nigel Prior | Director | 24 Osier Way High Beeches SM7 1LL Banstead Surrey | England | British | 13242280001 | |||||||||
| UNDERWOOD, Robin David | Director | 40 Bramfield Road Clapham SW11 6RB London | British | 78388540002 | ||||||||||
| UNDERWOOD, Robin David | Director | Flat G3 Garden Block Burton Lodge Portinscale Road Putney SW15 2HT London | British | 78388540001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DURLEY GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Holding Company No1 Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DURLEY GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 18, 2007 Delivered On May 31, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor and each grantor of security to the 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 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
| ||||
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