DONCASTERS 456 LIMITED

DONCASTERS 456 LIMITED

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

    Company NameDONCASTERS 456 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04167030
    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 DONCASTERS 456 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DONCASTERS 456 LIMITED located?

    Registered Office Address
    Forge Lane
    Killamarsh
    S21 1BA Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DONCASTERS 456 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DONCASTERS GROUP LIMITEDJul 11, 2006Jul 11, 2006
    DONCASTERS GROUP LIMITEDMar 28, 2002Mar 28, 2002
    ACORNPLACE LIMITEDFeb 23, 2001Feb 23, 2001

    What are the latest accounts for DONCASTERS 456 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for DONCASTERS 456 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Dundee Holdco 4 Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 27, 2024 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Termination of appointment of Simon David Martle as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 27, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Registration of charge 041670300015, created on Aug 31, 2022

    90 pagesMR01

    Registration of charge 041670300014, created on Jun 20, 2022

    96 pagesMR01

    Confirmation statement made on Feb 27, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Director's details changed for Mrs Helen Barrett-Hague on Sep 29, 2021

    2 pagesCH01

    Appointment of Mrs Helen Barrett-Hague as a director on Sep 28, 2021

    2 pagesAP01

    Termination of appointment of Ian Molyneux as a secretary on Sep 28, 2021

    1 pagesTM02

    Appointment of Mrs Helen Barrett-Hague as a secretary on Sep 28, 2021

    2 pagesAP03

    Termination of appointment of Ian Molyneux as a director on Sep 28, 2021

    1 pagesTM01

    Director's details changed for Mr Simon David Martle on Sep 09, 2021

    2 pagesCH01

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Satisfaction of charge 041670300009 in full

    4 pagesMR04

    Appointment of Mr Simon David Martle as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Michael Joseph Quinn as a director on Mar 13, 2020

    2 pagesAP01

    Who are the officers of DONCASTERS 456 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    287748850001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritishSolicitor287804380001
    QUINN, Michael Joseph
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    IrelandIrishCeo268174890001
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Secretary
    47 Sutherland Place
    W2 5BY London
    BritishFund Manager141581500001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British164568070001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    BritishCompany Secretary60728390001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritishFinance Director287327450002
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritishCompany Director33301630002
    ELLIS, William Michael
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    Director
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    United KingdomAmericanChief Executive Officer134919220003
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritishBanker65377070001
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritishBanker65377070001
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    United KingdomBritishFund Manager141581500001
    HAWKINS, Douglas Grahame
    4 Rattray Way
    EH10 5TU Edinburgh
    Director
    4 Rattray Way
    EH10 5TU Edinburgh
    ScotlandBritishInvestment Director98798300001
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritishChief Financial Officer164530200005
    ISAACS, Paul
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    Director
    136 Mill Lane
    B93 8NZ Bentley Heath
    West Midlands
    BritishVenture Capitalist84187490001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritishLawyer34443700002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LENG, James William
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    Director
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    BritishDirector98447140001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritishChief Executive75455450001
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritishChief Financial Officer151541840002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritishSolicitor75284220004
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritishChief Financial Officer253562580001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Director
    89 Thurleigh Road
    SW12 8TY London
    EnglandBritishSolicitor40718770002
    SCHURCH, Michael John
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    EnglandBritishDirector42065200003
    RBEF LIMITED
    42 St Andrew Square
    EH2 2AD Edinburgh
    Midlothian
    Director
    42 St Andrew Square
    EH2 2AD Edinburgh
    Midlothian
    94883700001

    Who are the persons with significant control of DONCASTERS 456 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Apr 06, 2016
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number05651583
    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.

    What are the latest statements on persons with significant control for DONCASTERS 456 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2017Feb 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DONCASTERS 456 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2022
    Delivered On Sep 03, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Sep 03, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 20, 2022
    Delivered On Jul 05, 2022
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Americas Llc (As Security Agent)
    Transactions
    • Jul 05, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2020
    Delivered On Mar 10, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Mar 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2020
    Delivered On Mar 10, 2020
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Americas Llc (As Security Agent)
    Transactions
    • Mar 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 03, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 18, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch as Security Agent
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch as Security Agent
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Sep 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A. as Security Agent
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
    Created On May 16, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Apr 12, 2013Satisfaction of a charge (MR04)
    Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
    Created On May 16, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Apr 12, 2013Satisfaction of a charge (MR04)
    Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
    Created On May 16, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Apr 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2007
    Delivered On May 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Apr 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 04, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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 Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Jun 01, 2007Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture between the company, leather bay limited ("leatherbay"), clovepark limited, rcg holdings limited (the "parent") (together the "newcos") and the security agent (as defined)
    Created On Aug 20, 2001
    Delivered On Aug 28, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee and the finance parties or any of them including, without limitation, all monies, obligations and liabilities due, owing or incurred under or pursuant to the finance documents (all terms as defined)
    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 Law Debenture Trust Corporation P.L.C. on Its Own Behalf and on Behalfof Each of the Finance Parties in Its Capacity as Security Agent and Trustee for the Finance Parties
    Transactions
    • Aug 28, 2001Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Apr 28, 2001
    Delivered On May 09, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the interim facility letter (as defined therein) and under or pursuant to any of the finance documents (as defined therein)
    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 Law Debenture Trust Corporation P.L.C. on Behalf of Itself, the Finance Parties and Thethe Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • May 09, 2001Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)

    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