DOCHERTY CHIMNEY GROUP LIMITED

DOCHERTY CHIMNEY GROUP LIMITED

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

    Company NameDOCHERTY CHIMNEY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03934327
    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 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 AddressNo

    What were the previous names of DOCHERTY CHIMNEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MMF GROUP LIMITEDFeb 22, 2002Feb 22, 2002
    TREMILO LIMITEDFeb 25, 2000Feb 25, 2000

    What are the latest accounts for DOCHERTY CHIMNEY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for DOCHERTY CHIMNEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Ian Keith on Sep 13, 2017

    2 pagesCH01

    Termination of appointment of Allister John Moorcroft as a director on Sep 13, 2017

    1 pagesTM01

    Appointment of Mr Patrick Ian Keith as a director on Sep 13, 2017

    2 pagesAP01

    Termination of appointment of Allister John Moorcroft as a secretary on Sep 13, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr Allister John Moorcroft on Sep 30, 2016

    2 pagesCH01

    Secretary's details changed for Mr Allister John Moorcroft on Sep 30, 2016

    1 pagesCH03

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2,000
    SH01

    Termination of appointment of David John Price as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Alan John Turberville as a director on Jul 01, 2014

    1 pagesTM01

    Termination of appointment of Philip Thomas Mangnall as a director on Jul 01, 2014

    1 pagesTM01

    Termination of appointment of Alan John Turberville as a director on Jul 01, 2014

    1 pagesTM01

    Statement of capital on Jul 07, 2014

    • Capital: GBP 13,023
    4 pagesSH19

    Who are the officers of DOCHERTY CHIMNEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Patrick Ian Keith
    Demuth Way
    Junction 2 Industrial Estate
    B69 4LT Oldbury
    Unit 2
    England
    Director
    Demuth Way
    Junction 2 Industrial Estate
    B69 4LT Oldbury
    Unit 2
    England
    EnglandIrishDirector302578530001
    FORD, Anthony John
    Sunrise 63 Lymington Bottom
    Four Marks
    GU34 5AH Alton
    Hampshire
    Secretary
    Sunrise 63 Lymington Bottom
    Four Marks
    GU34 5AH Alton
    Hampshire
    BritishDirector51028240001
    MOORCROFT, Allister John
    55 Woodburn Road
    B66 2PU Smethwick
    Flue House
    West Midlands
    England
    Secretary
    55 Woodburn Road
    B66 2PU Smethwick
    Flue House
    West Midlands
    England
    167526890001
    THOMAS, David Robert
    Claremont Cottage 12 Highlands Road
    Seer Green
    HP9 2XN Beaconsfield
    Bucks
    Secretary
    Claremont Cottage 12 Highlands Road
    Seer Green
    HP9 2XN Beaconsfield
    Bucks
    BritishBusiness Executive7819870001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WALDRON, Christopher Michael
    39 Woodside Avenue
    HP9 1JH Beaconsfield
    Buckinghamshire
    Secretary
    39 Woodside Avenue
    HP9 1JH Beaconsfield
    Buckinghamshire
    BritishSolicitor8778290001
    FORD, Anthony John
    Sunrise 63 Lymington Bottom
    Four Marks
    GU34 5AH Alton
    Hampshire
    Director
    Sunrise 63 Lymington Bottom
    Four Marks
    GU34 5AH Alton
    Hampshire
    EnglandBritishDirector51028240001
    GOULDEN, Peter Anthony
    Beechings Water Street
    Hampstead Norreys
    RG18 0SB Newbury
    Berkshire
    Director
    Beechings Water Street
    Hampstead Norreys
    RG18 0SB Newbury
    Berkshire
    United KingdomBritishCompany Director15602430001
    HORNBY, John
    39 Sidlaw Close
    B63 1JS Halesowen
    West Midlands
    Director
    39 Sidlaw Close
    B63 1JS Halesowen
    West Midlands
    BritishDirector70222450001
    MANGNALL, Philip Thomas
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Units 15-16
    Berkshire
    United Kingdom
    Director
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Units 15-16
    Berkshire
    United Kingdom
    United KingdomBritishDirector148100310003
    MCIVOR, Terence Alphonsus
    7 Ventnor Terrace
    TR26 1DY St Ives
    Cornwall
    Director
    7 Ventnor Terrace
    TR26 1DY St Ives
    Cornwall
    EnglandBritishDirector28336690002
    MOORCROFT, Allister John
    55 Woodburn Road
    B66 2PU Smethwick
    Flue House
    West Midlands
    England
    Director
    55 Woodburn Road
    B66 2PU Smethwick
    Flue House
    West Midlands
    England
    United KingdomBritishCompany Director9661230003
    PRICE, David John
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Units 15-16
    Berkshire
    England
    Director
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Units 15-16
    Berkshire
    England
    EnglandBritishCompany Director35415160005
    REYNOLDS, Peter James
    Brackendale Byslips Road
    Studham
    LU6 2ND Dunstable
    Bedfordshire
    Director
    Brackendale Byslips Road
    Studham
    LU6 2ND Dunstable
    Bedfordshire
    EnglandBritishDirector13722950001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THOMAS, David Robert
    Flat 1 Bath Mews
    29 Greenfields Avenue
    DY8 1SX Stourbridge
    West Midlands
    Director
    Flat 1 Bath Mews
    29 Greenfields Avenue
    DY8 1SX Stourbridge
    West Midlands
    United KingdomBritishDirector7819870002
    TURBERVILLE, Alan John
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Units 15-16
    Berkshire
    England
    Director
    Colthrop Business Park
    Colthrop Lane
    RG19 4NB Thatcham
    Units 15-16
    Berkshire
    England
    EnglandBritishDirector156654420002

    Who are the persons with significant control of DOCHERTY CHIMNEY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    H. Docherty Limited
    Woodburn Road
    B66 2PU Smethwick
    Flue House 55
    West Midlands
    England
    Apr 06, 2016
    Woodburn Road
    B66 2PU Smethwick
    Flue House 55
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number00940036
    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 DOCHERTY CHIMNEY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 2012Registration of a charge (MG01)
    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
    • Enterprise Finance Europe (UK) LTD
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Dec 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2000Registration of a charge (395)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Apr 04, 2000Registration of a charge (395)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (403a)

    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