DERBYSHIRE HOMES LIMITED

DERBYSHIRE HOMES LIMITED

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

    Company NameDERBYSHIRE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03292907
    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 DERBYSHIRE HOMES LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DERBYSHIRE HOMES LIMITED located?

    Registered Office Address
    Cranford Kings Croft
    Allestree
    DE22 2FP Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of DERBYSHIRE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGT DEVELOPMENTS XXXIV LIMITEDDec 16, 1996Dec 16, 1996

    What are the latest accounts for DERBYSHIRE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DERBYSHIRE HOMES 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

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    13 pagesAA

    Registered office address changed from * 120 Park Farm Drive Allestree Derby DE22 2QP* on Jul 25, 2013

    1 pagesAD01

    Annual return made up to Dec 16, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 16, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Dec 16, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Who are the officers of DERBYSHIRE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULD, John Victor
    Cranford Kings Croft
    Allestree
    DE22 2FP Derby
    Director
    Cranford Kings Croft
    Allestree
    DE22 2FP Derby
    EnglandBritish4308000001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    28 Seymour Place
    RM11 1SX Hornchurch
    Essex
    Secretary
    28 Seymour Place
    RM11 1SX Hornchurch
    Essex
    British73315510001
    WALTON, Rachel Veronica
    Greenacres Shirley Lane
    Rodsley Nr Brailsford
    DE6 3AQ Derby
    Secretary
    Greenacres Shirley Lane
    Rodsley Nr Brailsford
    DE6 3AQ Derby
    English16356690001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Irish79827580001
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Director
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    United KingdomBritish124071700001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    WALTON, Rachel Veronica
    Greenacres Shirley Lane
    Rodsley Nr Brailsford
    DE6 3AQ Derby
    Director
    Greenacres Shirley Lane
    Rodsley Nr Brailsford
    DE6 3AQ Derby
    EnglandEnglish16356690001
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmerican96554430001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of DERBYSHIRE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Victor Gould
    Kings Croft
    Allestree
    DE22 2FP Derby
    Cranford
    Apr 06, 2016
    Kings Croft
    Allestree
    DE22 2FP Derby
    Cranford
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DERBYSHIRE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 01, 2008
    Delivered On Apr 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old post office cottage hazelwood hill hazelwood belper; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 02, 2008Registration of a charge (395)
    • Nov 10, 2020Satisfaction 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