DGP INTERNATIONAL LTD
Overview
| Company Name | DGP INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03686895 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DGP INTERNATIONAL LTD?
| Company Name | From | Until |
|---|---|---|
| D.G.P. (CONSULTING ENGINEERS) LIMITED | Apr 09, 1999 | Apr 09, 1999 |
| MARPLACE (NUMBER 436) LIMITED | Dec 22, 1998 | Dec 22, 1998 |
What are the latest accounts for DGP INTERNATIONAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2019 |
What are the latest filings for DGP INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 03, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 03, 2022 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 27, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019 | 1 pages | CH03 | ||||||||||
Termination of appointment of Bernice Constance Lilian Philps as a director on Jul 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Lucy Lang as a director on Jul 03, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 28, 2018 | 20 pages | AA | ||||||||||
Director's details changed for Bernice Constance Lilian Philps on May 28, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Price on May 30, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Urs Corporation Group Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 29, 2017 | 19 pages | AA | ||||||||||
Who are the officers of DGP INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAIWO, Bolaji Moruf | Secretary | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | 253962090001 | |||||||
| LANG, Joanne Lucy | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | 255152790001 | |||||
| PRICE, David John | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | Wales | British | 237792960001 | |||||
| BRANDWOOD, Christopher Mark | Secretary | Brook House 77 Fountain Street M2 2EE Manchester | British | 813160001 | ||||||
| CROOK, Karen Lesley | Secretary | Gristlehurst House Top O Th Wood Bury And Rochdale Old Road OL10 4BQ Heywood Lancashire | British | 64126430003 | ||||||
| PARRY-JONES, Alan | Secretary | Scott House, Alencon Link Basingstoke RG21 7PP Hampshire | 159511410001 | |||||||
| REDWOOD, Geoffrey Michael | Secretary | 17 Folly Lane North Hale GU9 0HU Farnham Surrey | British | 4727540001 | ||||||
| BETTENBUEHL, Volker Helmut | Director | Greencoat Place SW1P 1PL London 6-8 United Kingdom | Germany | German | 161161870001 | |||||
| CROOK, Karen Lesley | Director | Gristlehurst House Top O Th Wood Bury And Rochdale Old Road OL10 4BQ Heywood Lancashire | British | 64126430003 | ||||||
| FITZGERALD, David Sean | Director | Brook House 77 Fountain Street M2 2EE Manchester | British | 61196400003 | ||||||
| GALLAGHER, Joseph Michael | Director | 1 Wadham Way Hale WA15 9LJ Altrincham Cheshire | England | British | 31380810001 | |||||
| HEMSHALL, Rebecca Elizabeth | Director | 5 St. George's Road Wimbledon SW19 4DR London St. George's House England | England | British | 196043500001 | |||||
| JENNISON, Christopher William | Director | Brook House Brookside East Leake LE12 6PB Loughborough Leicestershire | United Kingdom | British | 43585840001 | |||||
| MARRETT, Abraham Varghese | Director | Warrawee Avenue 2074 Warrawee 16 N S W Australia | Australia | Australian | 176139550001 | |||||
| MUNRO-LAFON, Jerome Phillipe | Director | Burtons Gardens Old Basing RG24 7AF Basingstoke 9 Hampshire United Kingdom | England | British | 43584910001 | |||||
| PHILPS, Bernice Constance Lilian | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | 237778290001 | |||||
| PLATT, David | Director | Gristlehurst House Top O Th Wood Bury And Rochdale Old Road OL10 4BQ Heywood Lancashire | England | British | 31380820003 |
Who are the persons with significant control of DGP INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urs Corporation Group Limited | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DGP INTERNATIONAL LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DGP INTERNATIONAL LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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