DG INNOVATE PLC
Overview
| Company Name | DG INNOVATE PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 04006413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DG INNOVATE PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DG INNOVATE PLC located?
| Registered Office Address | C/O GRANT THORNTON UK ADVISORY & TAX LLP 11th Floor, Landmark St Peter's Square, 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DG INNOVATE PLC?
| Company Name | From | Until |
|---|---|---|
| PATH INVESTMENTS PLC | Feb 20, 2016 | Feb 20, 2016 |
| THE NICHE GROUP PLC | Nov 28, 2000 | Nov 28, 2000 |
| HALLCO 459 PLC | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for DG INNOVATE PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DG INNOVATE PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 13, 2025 |
| Next Confirmation Statement Due | Jun 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2024 |
| Overdue | Yes |
What are the latest filings for DG INNOVATE PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter Bardenfleth-Hansen as a director on Aug 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Frame Allardyce as a director on Aug 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 15 Victoria Mews Cottingley Business Park Mill Field Road Bingley BD16 1PY England to 11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on May 09, 2025 | 3 pages | AD01 | ||||||||||||||||||
Statement of affairs | 85 pages | LIQ02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Christian Fredrik Eidem as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Mark Carleton as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Fallon as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Trevor Gabriel as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jochen Rudat as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||||||||||
Amended group of companies' accounts made up to Dec 31, 2022 | 75 pages | AAMD | ||||||||||||||||||
Termination of appointment of Nicholas George Selby Tulloch as a director on Aug 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter Tierney as a director on Aug 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Mark Carleton as a director on Jul 09, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Sir Michael Fallon as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Martin Hugh Boughtwood as a director on Jun 09, 2024 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 09, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2024
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 88 pages | AA | ||||||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||||||
Who are the officers of DG INNOVATE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY WILSON ACCOUNTING LTD | Secretary | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England |
| 269772200001 | ||||||||||
| PATEL, Rakesh Ramesh | Secretary | Cornwall Avenue N3 1LF London Aston House | 198445690001 | |||||||||||
| SUMNER, Bernard Michael | Secretary | 7 Chantlers Close RH19 1LU East Grinstead West Sussex | British | 41083480001 | ||||||||||
| CLIFFORD CLIFFORD & CO | Secretary | 2 Mansard Close HA5 3FQ Pinner Middlesex | 88917400001 | |||||||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||||||
| KITWELL CONSULTANTS LIMITED | Secretary | The Warren WD7 7DU Radlett Kitwell House Hertfordshire |
| 90909530001 | ||||||||||
| ALLARDYCE, John Frame | Director | Oxford Street M1 4PB Manchester 11th Floor, Landmark St Peter's Square, 1 | United Kingdom | British | 272930290002 | |||||||||
| ASHFORD, Mark Thomas | Director | 3 New Court Place New Court Road CM2 6BW Chelmsford Essex | British | 81472770003 | ||||||||||
| BARDENFLETH-HANSEN, Peter | Director | Mill Field Road Mill Field Road BD16 1PY Bingley 15 Victoria Mews Cottingley Business Park England | Denmark | Danish | 318801730001 | |||||||||
| BOUGHTWOOD, Andrew John | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | England | British | 95780850002 | |||||||||
| BOUGHTWOOD, Martin Hugh | Director | Mill Field Road BD16 1PY Bingley 15 Victoria Mews Cottingley Business Park United Kingdom | United Kingdom | British | 171186120002 | |||||||||
| BOYLAN, Donal Joseph | Director | Cornwall Avenue N3 1LF London Aston House | Ireland | Irish | 151579970001 | |||||||||
| CARLETON, Mark | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | Italy | American | 325057910001 | |||||||||
| CORRADO, Tommaso Maria | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | England | British | 191090460001 | |||||||||
| DALTON, Stephen, Sir | Director | Mill Field Road BD16 1PY Bingley 15 Victoria Mews Cottingley Business Park England | United Kingdom | British | 296910900001 | |||||||||
| DAVIS, Graeme Andrew | Director | 911 Green Lanes N21 2QP London | England | British | 36818550001 | |||||||||
| EIDEM, Christian Fredrik | Director | Mill Field Road Mill Field Road BD16 1PY Bingley 15 Victoria Mews Cottingley Business Park England | Monaco | Norwegian | 318801220001 | |||||||||
| FALLON, Michael, Sir | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | England | British | 324444110001 | |||||||||
| FITZPATRICK, Nigel Brent | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | England | British | 117025710003 | |||||||||
| GABRIEL, Trevor | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | Monaco | British | 295065940001 | |||||||||
| GARSTON, Clive Richard | Director | Sandy Ridge Bollinway Hale WA15 0NZ Altrincham Cheshire | England | British | 12179600001 | |||||||||
| GREENSTONE, Nicolas David Antony | Director | Flat 19 Walham Court 109-111 Haverstock Hill NW3 4SD London | England | British | 3625600001 | |||||||||
| HARRIS, Raymond Ian | Director | 3 Golfside Close N20 0RD London | United Kingdom | British | 91547170001 | |||||||||
| LITTLE, Nigel Stuart | Director | Cornwall Avenue N3 1LF London Aston House | United Kingdom | British | 82118760001 | |||||||||
| NOLAN, Richard | Director | Cornwall Avenue N3 1LF London Aston House | England | Canadian | 162835100002 | |||||||||
| PATEL, Rakesh | Director | 41 Brookshill HA3 6RT Harrow Timbers Middlesex United Kingdom | United Kingdom | British | 27961710003 | |||||||||
| PATEL, Rakesh | Director | 10 East Hill HA9 9PT Wembley Park Middlesex | United Kingdom | British | 27961710002 | |||||||||
| PHILLIPS, Christopher Robin Leslie | Director | 17 Greenfield Drive Fortes Green N2 9AF London | England | British | 46176700002 | |||||||||
| RUDAT, Jochen | Director | Mill Field Road Mill Field Road BD16 1PY Bingley 15 Victoria Mews Cottingley Business Park England | Germany | German | 318802140001 | |||||||||
| STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | 65268320001 | |||||||||
| STIRLING, Ronald Edward | Director | Woodland Lodge Spaniards End NW3 7JG London | England | British | 20434210003 | |||||||||
| SYMONDS, Patrick Bruce, Dr | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | England | British | 157385220004 | |||||||||
| THEIS, Christopher Lorne Dennis Jonathan | Director | Cottingley Business Park Mill Field Road BD16 1PY Bingley 15 Victoria Mews England | England | British | 174821380001 | |||||||||
| THOMAS, Stuart James | Director | Cornwall Avenue N3 1LF London Aston House | United Kingdom | British | 96729420001 | |||||||||
| TIERNEY, Peter | Director | Mill Field Road Cottingley Business Park BD16 1PY Bingley 15 Victoria Mews England | England | British | 132283210002 |
Does DG INNOVATE PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||
| 2 |
| Creditors 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