DOCHERTY CHIMNEY GROUP LIMITED
Overview
Company Name | DOCHERTY CHIMNEY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03934327 |
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 DOCHERTY CHIMNEY GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DOCHERTY CHIMNEY GROUP LIMITED located?
Registered Office Address | Unit 2 Demuth Way Junction 2 Industrial Estate B69 4LT Oldbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOCHERTY CHIMNEY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MMF GROUP LIMITED | Feb 22, 2002 | Feb 22, 2002 |
TREMILO LIMITED | Feb 25, 2000 | Feb 25, 2000 |
What are the latest accounts for DOCHERTY CHIMNEY GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for DOCHERTY CHIMNEY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Flue House 55 Woodburn Road Smethwick West Midlands B66 2PU England to Unit 2 Demuth Way Junction 2 Industrial Estate Oldbury B69 4LT on Jun 11, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrick Ian Keith on Sep 13, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Allister John Moorcroft as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Ian Keith as a director on Sep 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allister John Moorcroft as a secretary on Sep 13, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Allister John Moorcroft on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Allister John Moorcroft on Sep 30, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from Units 15-16 Colthrop Business Park Colthrop Lane Thatcham Berkshire RG19 4NB to Flue House 55 Woodburn Road Smethwick West Midlands B66 2PU on Mar 03, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David John Price as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Turberville as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Thomas Mangnall as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Turberville as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital on Jul 07, 2014
| 4 pages | SH19 | ||||||||||
Who are the officers of DOCHERTY CHIMNEY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Patrick Ian Keith | Director | Demuth Way Junction 2 Industrial Estate B69 4LT Oldbury Unit 2 England | England | Irish | Director | 302578530001 | ||||
FORD, Anthony John | Secretary | Sunrise 63 Lymington Bottom Four Marks GU34 5AH Alton Hampshire | British | Director | 51028240001 | |||||
MOORCROFT, Allister John | Secretary | 55 Woodburn Road B66 2PU Smethwick Flue House West Midlands England | 167526890001 | |||||||
THOMAS, David Robert | Secretary | Claremont Cottage 12 Highlands Road Seer Green HP9 2XN Beaconsfield Bucks | British | Business Executive | 7819870001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
WALDRON, Christopher Michael | Secretary | 39 Woodside Avenue HP9 1JH Beaconsfield Buckinghamshire | British | Solicitor | 8778290001 | |||||
FORD, Anthony John | Director | Sunrise 63 Lymington Bottom Four Marks GU34 5AH Alton Hampshire | England | British | Director | 51028240001 | ||||
GOULDEN, Peter Anthony | Director | Beechings Water Street Hampstead Norreys RG18 0SB Newbury Berkshire | United Kingdom | British | Company Director | 15602430001 | ||||
HORNBY, John | Director | 39 Sidlaw Close B63 1JS Halesowen West Midlands | British | Director | 70222450001 | |||||
MANGNALL, Philip Thomas | Director | Colthrop Business Park Colthrop Lane RG19 4NB Thatcham Units 15-16 Berkshire United Kingdom | United Kingdom | British | Director | 148100310003 | ||||
MCIVOR, Terence Alphonsus | Director | 7 Ventnor Terrace TR26 1DY St Ives Cornwall | England | British | Director | 28336690002 | ||||
MOORCROFT, Allister John | Director | 55 Woodburn Road B66 2PU Smethwick Flue House West Midlands England | United Kingdom | British | Company Director | 9661230003 | ||||
PRICE, David John | Director | Colthrop Business Park Colthrop Lane RG19 4NB Thatcham Units 15-16 Berkshire England | England | British | Company Director | 35415160005 | ||||
REYNOLDS, Peter James | Director | Brackendale Byslips Road Studham LU6 2ND Dunstable Bedfordshire | England | British | Director | 13722950001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
THOMAS, David Robert | Director | Flat 1 Bath Mews 29 Greenfields Avenue DY8 1SX Stourbridge West Midlands | United Kingdom | British | Director | 7819870002 | ||||
TURBERVILLE, Alan John | Director | Colthrop Business Park Colthrop Lane RG19 4NB Thatcham Units 15-16 Berkshire England | England | British | Director | 156654420002 |
Who are the persons with significant control of DOCHERTY CHIMNEY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H. Docherty Limited | Apr 06, 2016 | Woodburn Road B66 2PU Smethwick Flue House 55 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DOCHERTY CHIMNEY GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 02, 2012 Delivered On Mar 10, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 30, 2005 Delivered On Apr 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company 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 Mar 29, 2000 Delivered On Apr 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company 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 Mar 29, 2000 Delivered On Apr 04, 2000 | Satisfied | Amount secured All monies due or to become due from the company 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. | ||||
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