DURLEY GROUP HOLDINGS LIMITED

DURLEY GROUP HOLDINGS LIMITED

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

    Company NameDURLEY GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03263355
    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 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 AddressNo

    What were the previous names of DURLEY GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGAGEMIGHT LIMITEDOct 15, 1996Oct 15, 1996

    What are the latest accounts for DURLEY GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DURLEY GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    14 pagesAA

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

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

    11 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

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

    10 pagesAA

    Director's details changed for Mr Paul Birch on Jul 01, 2016

    2 pagesCH01

    Who are the officers of DURLEY GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritish76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    HEELEY, John Andrew
    53 Bents Drive
    S11 9RN Sheffield
    Secretary
    53 Bents Drive
    S11 9RN Sheffield
    British44214630004
    STINTON, Jo Anne Marjorie
    17 Pinewood Avenue
    TN14 5AE Sevenoaks
    Kent
    Secretary
    17 Pinewood Avenue
    TN14 5AE Sevenoaks
    Kent
    British51007460003
    WILLIAMS, Mark
    8 Manor Road
    RH2 9LB Reigate
    Surrey
    Secretary
    8 Manor Road
    RH2 9LB Reigate
    Surrey
    British48724630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWDEN, Peter Michael
    15 Wilmington Avenue
    BR6 9BJ Orpington
    Kent
    Director
    15 Wilmington Avenue
    BR6 9BJ Orpington
    Kent
    British51008240001
    BROSNAN, Stephen
    39 Stumperlowe Hall Road
    S10 3QS Sheffield
    Director
    39 Stumperlowe Hall Road
    S10 3QS Sheffield
    EnglandBritish71384870004
    DAY, Stephen John
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    Director
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    EnglandBritish59028300002
    EASTWOOD, Andrew Michael
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish160883820001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish61478920003
    HEELEY, John Andrew
    53 Bents Drive
    S11 9RN Sheffield
    Director
    53 Bents Drive
    S11 9RN Sheffield
    EnglandBritish44214630004
    HORSNALL, Philip
    Eyam House
    Foolow Road
    S30 1QS Eyam
    Derbyshire
    Director
    Eyam House
    Foolow Road
    S30 1QS Eyam
    Derbyshire
    United KingdomBritish52091540002
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MCLAUGHLIN, Owen Gerard
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    United KingdomBritish17129800004
    PARKER, Gary
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    EnglandBritish50372730001
    STICKLAND, Nigel Prior
    24 Osier Way
    High Beeches
    SM7 1LL Banstead
    Surrey
    Director
    24 Osier Way
    High Beeches
    SM7 1LL Banstead
    Surrey
    EnglandBritish13242280001
    UNDERWOOD, Robin David
    40 Bramfield Road
    Clapham
    SW11 6RB London
    Director
    40 Bramfield Road
    Clapham
    SW11 6RB London
    British78388540002
    UNDERWOOD, Robin David
    Flat G3 Garden Block Burton Lodge
    Portinscale Road Putney
    SW15 2HT London
    Director
    Flat G3 Garden Block Burton Lodge
    Portinscale Road Putney
    SW15 2HT London
    British78388540001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DURLEY GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2401383
    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 DURLEY GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Jul 02, 2013Satisfaction 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