DG INNOVATE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDG INNOVATE PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 04006413
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DG INNOVATE PLC?

    Previous Company Names
    Company NameFromUntil
    PATH INVESTMENTS PLCFeb 20, 2016Feb 20, 2016
    THE NICHE GROUP PLCNov 28, 2000Nov 28, 2000
    HALLCO 459 PLCJun 02, 2000Jun 02, 2000

    What are the latest accounts for DG INNOVATE PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DG INNOVATE PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueYes

    What are the latest filings for DG INNOVATE PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Bardenfleth-Hansen as a director on Aug 04, 2025

    1 pagesTM01

    Termination of appointment of John Frame Allardyce as a director on Aug 04, 2025

    1 pagesTM01

    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 pagesAD01

    Statement of affairs

    85 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 30, 2025

    LRESEX

    Termination of appointment of Christian Fredrik Eidem as a director on Mar 06, 2025

    1 pagesTM01

    Termination of appointment of Mark Carleton as a director on Feb 27, 2025

    1 pagesTM01

    Termination of appointment of Michael Fallon as a director on Feb 27, 2025

    1 pagesTM01

    Termination of appointment of Trevor Gabriel as a director on Jan 15, 2025

    1 pagesTM01

    Termination of appointment of Jochen Rudat as a director on Jan 15, 2025

    1 pagesTM01

    Amended group of companies' accounts made up to Dec 31, 2022

    75 pagesAAMD

    Termination of appointment of Nicholas George Selby Tulloch as a director on Aug 29, 2024

    1 pagesTM01

    Termination of appointment of Peter Tierney as a director on Aug 29, 2024

    1 pagesTM01

    Appointment of Mr Mark Carleton as a director on Jul 09, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-elect director/company business 02/07/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Appointment of Sir Michael Fallon as a director on Jun 21, 2024

    2 pagesAP01

    Termination of appointment of Martin Hugh Boughtwood as a director on Jun 09, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 09, 2024

    • Capital: GBP 9,392,718.44
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2024

    • Capital: GBP 9,314,068.44
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 22, 2024

    • Capital: GBP 9,313,568.44
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    88 pagesAA

    Auditor's resignation

    3 pagesAUD

    Who are the officers of DG INNOVATE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY WILSON ACCOUNTING LTD
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Secretary
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Identification TypeUK Limited Company
    Registration Number08010051
    269772200001
    PATEL, Rakesh Ramesh
    Cornwall Avenue
    N3 1LF London
    Aston House
    Secretary
    Cornwall Avenue
    N3 1LF London
    Aston House
    198445690001
    SUMNER, Bernard Michael
    7 Chantlers Close
    RH19 1LU East Grinstead
    West Sussex
    Secretary
    7 Chantlers Close
    RH19 1LU East Grinstead
    West Sussex
    British41083480001
    CLIFFORD CLIFFORD & CO
    2 Mansard Close
    HA5 3FQ Pinner
    Middlesex
    Secretary
    2 Mansard Close
    HA5 3FQ Pinner
    Middlesex
    88917400001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    KITWELL CONSULTANTS LIMITED
    The Warren
    WD7 7DU Radlett
    Kitwell House
    Hertfordshire
    Secretary
    The Warren
    WD7 7DU Radlett
    Kitwell House
    Hertfordshire
    Identification TypeEuropean Economic Area
    Registration Number3394407
    90909530001
    ALLARDYCE, John Frame
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    Director
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    United KingdomBritish272930290002
    ASHFORD, Mark Thomas
    3 New Court Place
    New Court Road
    CM2 6BW Chelmsford
    Essex
    Director
    3 New Court Place
    New Court Road
    CM2 6BW Chelmsford
    Essex
    British81472770003
    BARDENFLETH-HANSEN, Peter
    Mill Field Road
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    Director
    Mill Field Road
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    DenmarkDanish318801730001
    BOUGHTWOOD, Andrew John
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish95780850002
    BOUGHTWOOD, Martin Hugh
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    United Kingdom
    Director
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    United Kingdom
    United KingdomBritish171186120002
    BOYLAN, Donal Joseph
    Cornwall Avenue
    N3 1LF London
    Aston House
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    IrelandIrish151579970001
    CARLETON, Mark
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    ItalyAmerican325057910001
    CORRADO, Tommaso Maria
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish191090460001
    DALTON, Stephen, Sir
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    Director
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    United KingdomBritish296910900001
    DAVIS, Graeme Andrew
    911 Green Lanes
    N21 2QP London
    Director
    911 Green Lanes
    N21 2QP London
    EnglandBritish36818550001
    EIDEM, Christian Fredrik
    Mill Field Road
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    Director
    Mill Field Road
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    MonacoNorwegian318801220001
    FALLON, Michael, Sir
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish324444110001
    FITZPATRICK, Nigel Brent
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish117025710003
    GABRIEL, Trevor
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    MonacoBritish295065940001
    GARSTON, Clive Richard
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    Director
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    EnglandBritish12179600001
    GREENSTONE, Nicolas David Antony
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    Director
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    EnglandBritish3625600001
    HARRIS, Raymond Ian
    3 Golfside Close
    N20 0RD London
    Director
    3 Golfside Close
    N20 0RD London
    United KingdomBritish91547170001
    LITTLE, Nigel Stuart
    Cornwall Avenue
    N3 1LF London
    Aston House
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United KingdomBritish82118760001
    NOLAN, Richard
    Cornwall Avenue
    N3 1LF London
    Aston House
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    EnglandCanadian162835100002
    PATEL, Rakesh
    41 Brookshill
    HA3 6RT Harrow
    Timbers
    Middlesex
    United Kingdom
    Director
    41 Brookshill
    HA3 6RT Harrow
    Timbers
    Middlesex
    United Kingdom
    United KingdomBritish27961710003
    PATEL, Rakesh
    10 East Hill
    HA9 9PT Wembley Park
    Middlesex
    Director
    10 East Hill
    HA9 9PT Wembley Park
    Middlesex
    United KingdomBritish27961710002
    PHILLIPS, Christopher Robin Leslie
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    Director
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    EnglandBritish46176700002
    RUDAT, Jochen
    Mill Field Road
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    Director
    Mill Field Road
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews Cottingley Business Park
    England
    GermanyGerman318802140001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritish65268320001
    STIRLING, Ronald Edward
    Woodland Lodge
    Spaniards End
    NW3 7JG London
    Director
    Woodland Lodge
    Spaniards End
    NW3 7JG London
    EnglandBritish20434210003
    SYMONDS, Patrick Bruce, Dr
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish157385220004
    THEIS, Christopher Lorne Dennis Jonathan
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Cottingley Business Park
    Mill Field Road
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish174821380001
    THOMAS, Stuart James
    Cornwall Avenue
    N3 1LF London
    Aston House
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    United KingdomBritish96729420001
    TIERNEY, Peter
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    Director
    Mill Field Road
    Cottingley Business Park
    BD16 1PY Bingley
    15 Victoria Mews
    England
    EnglandBritish132283210002

    Does DG INNOVATE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2012Date of meeting to approve CVA
    May 22, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    3rd Floor Shakespeare House 7 Shakespeare Road
    N3 1XE London
    practitioner
    3rd Floor Shakespeare House 7 Shakespeare Road
    N3 1XE London
    2
    DateType
    Apr 30, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephenson
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester
    practitioner
    11th Floor, Landmark St Peter'S Square, 1 Oxford Street
    M1 4PB Manchester
    Alistair Gareth Wardell
    6th Floor 3 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    6th Floor 3 Callaghan Square
    CF10 5BT Cardiff

    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