DGP INTERNATIONAL LTD

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

    Company NameDGP INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03686895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DGP INTERNATIONAL LTD?

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

    Where is DGP INTERNATIONAL LTD located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DGP INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    D.G.P. (CONSULTING ENGINEERS) LIMITEDApr 09, 1999Apr 09, 1999
    MARPLACE (NUMBER 436) LIMITEDDec 22, 1998Dec 22, 1998

    What are the latest accounts for DGP INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2019

    What are the latest filings for DGP INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 03, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 03, 2022

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA

    2 pagesAD02

    Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Mar 20, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2021

    LRESSP

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2019

    22 pagesAA

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Termination of appointment of Bernice Constance Lilian Philps as a director on Jul 03, 2019

    1 pagesTM01

    Appointment of Mrs Joanne Lucy Lang as a director on Jul 03, 2019

    2 pagesAP01

    Full accounts made up to Sep 28, 2018

    20 pagesAA

    Director's details changed for Bernice Constance Lilian Philps on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr David John Price on May 30, 2019

    2 pagesCH01

    Change of details for Urs Corporation Group Limited as a person with significant control on May 28, 2019

    2 pagesPSC05

    Registered office address changed from , St. George's House 5 st. George's Road, Wimbledon, London, SW19 4DR, England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on May 28, 2019

    1 pagesAD01

    Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018

    2 pagesAP03

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2017

    19 pagesAA

    Who are the officers of DGP INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIWO, Bolaji Moruf
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    253962090001
    LANG, Joanne Lucy
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish255152790001
    PRICE, David John
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    WalesBritish237792960001
    BRANDWOOD, Christopher Mark
    Brook House 77 Fountain Street
    M2 2EE Manchester
    Secretary
    Brook House 77 Fountain Street
    M2 2EE Manchester
    British813160001
    CROOK, Karen Lesley
    Gristlehurst House Top O Th Wood
    Bury And Rochdale Old Road
    OL10 4BQ Heywood
    Lancashire
    Secretary
    Gristlehurst House Top O Th Wood
    Bury And Rochdale Old Road
    OL10 4BQ Heywood
    Lancashire
    British64126430003
    PARRY-JONES, Alan
    Scott House, Alencon Link
    Basingstoke
    RG21 7PP Hampshire
    Secretary
    Scott House, Alencon Link
    Basingstoke
    RG21 7PP Hampshire
    159511410001
    REDWOOD, Geoffrey Michael
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    Secretary
    17 Folly Lane North
    Hale
    GU9 0HU Farnham
    Surrey
    British4727540001
    BETTENBUEHL, Volker Helmut
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    Director
    Greencoat Place
    SW1P 1PL London
    6-8
    United Kingdom
    GermanyGerman161161870001
    CROOK, Karen Lesley
    Gristlehurst House Top O Th Wood
    Bury And Rochdale Old Road
    OL10 4BQ Heywood
    Lancashire
    Director
    Gristlehurst House Top O Th Wood
    Bury And Rochdale Old Road
    OL10 4BQ Heywood
    Lancashire
    British64126430003
    FITZGERALD, David Sean
    Brook House 77 Fountain Street
    M2 2EE Manchester
    Director
    Brook House 77 Fountain Street
    M2 2EE Manchester
    British61196400003
    GALLAGHER, Joseph Michael
    1 Wadham Way
    Hale
    WA15 9LJ Altrincham
    Cheshire
    Director
    1 Wadham Way
    Hale
    WA15 9LJ Altrincham
    Cheshire
    EnglandBritish31380810001
    HEMSHALL, Rebecca Elizabeth
    5 St. George's Road
    Wimbledon
    SW19 4DR London
    St. George's House
    England
    Director
    5 St. George's Road
    Wimbledon
    SW19 4DR London
    St. George's House
    England
    EnglandBritish196043500001
    JENNISON, Christopher William
    Brook House Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    Director
    Brook House Brookside
    East Leake
    LE12 6PB Loughborough
    Leicestershire
    United KingdomBritish43585840001
    MARRETT, Abraham Varghese
    Warrawee Avenue
    2074 Warrawee
    16
    N S W
    Australia
    Director
    Warrawee Avenue
    2074 Warrawee
    16
    N S W
    Australia
    AustraliaAustralian176139550001
    MUNRO-LAFON, Jerome Phillipe
    Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    9
    Hampshire
    United Kingdom
    Director
    Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    9
    Hampshire
    United Kingdom
    EnglandBritish43584910001
    PHILPS, Bernice Constance Lilian
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish237778290001
    PLATT, David
    Gristlehurst House Top O Th Wood
    Bury And Rochdale Old Road
    OL10 4BQ Heywood
    Lancashire
    Director
    Gristlehurst House Top O Th Wood
    Bury And Rochdale Old Road
    OL10 4BQ Heywood
    Lancashire
    EnglandBritish31380820003

    Who are the persons with significant control of DGP INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urs Corporation Group Limited
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Apr 06, 2016
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5639381
    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.

    Does DGP INTERNATIONAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 07, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a marplace (number 436) limited and D.G.P. limited formerly k/a D.G.P. (consulting engineers) limited 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
    • The Royal Bank of Scotland PLC(As Agent for Itself and Close Brothers Protected Vct PLC)
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a marplace (number 436) limited 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Apr 07, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a marplace (number 436) limited to the chargee on any account whatsoever
    Short particulars
    All money payable under the policy of life assurance number C143258S with swiss life (UK) PLC on the life of joseph michael gallagher.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Apr 07, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a marplace (number 436) limited to the chargee on any account whatsoever
    Short particulars
    All money payable under the policy of life assurance number C143323S with swiss life (UK) PLC on the life of david platt.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Apr 07, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a marplace (number 436) limited to the chargee on any account whatsoever
    Short particulars
    All money payable under the policy of life assurance number C143277S with swiss life (UK) PLC on the life of karen lesley crook.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DGP INTERNATIONAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2021Commencement of winding up
    Sep 26, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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