DONCASTERS 456 LIMITED
Overview
Company Name | DONCASTERS 456 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04167030 |
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 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 Address | No |
What were the previous names of DONCASTERS 456 LIMITED?
Company Name | From | Until |
---|---|---|
DONCASTERS GROUP LIMITED | Jul 11, 2006 | Jul 11, 2006 |
DONCASTERS GROUP LIMITED | Mar 28, 2002 | Mar 28, 2002 |
ACORNPLACE LIMITED | Feb 23, 2001 | Feb 23, 2001 |
What are the latest accounts for DONCASTERS 456 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for DONCASTERS 456 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Change of details for Dundee Holdco 4 Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 27, 2024 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Termination of appointment of Simon David Martle as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Registration of charge 041670300015, created on Aug 31, 2022 | 90 pages | MR01 | ||
Registration of charge 041670300014, created on Jun 20, 2022 | 96 pages | MR01 | ||
Confirmation statement made on Feb 27, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Director's details changed for Mrs Helen Barrett-Hague on Sep 29, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Helen Barrett-Hague as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian Molyneux as a secretary on Sep 28, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Helen Barrett-Hague as a secretary on Sep 28, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ian Molyneux as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Simon David Martle on Sep 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Satisfaction of charge 041670300009 in full | 4 pages | MR04 | ||
Appointment of Mr Simon David Martle as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael Joseph Quinn as a director on Mar 13, 2020 | 2 pages | AP01 | ||
Who are the officers of DONCASTERS 456 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748850001 | |||||||
BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | Solicitor | 287804380001 | ||||
QUINN, Michael Joseph | Director | Killamarsh S21 1BA Sheffield Forge Lane England | Ireland | Irish | Ceo | 268174890001 | ||||
GREGSON, Henry William | Secretary | 47 Sutherland Place W2 5BY London | British | Fund Manager | 141581500001 | |||||
JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164568070001 | ||||||
TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | Company Secretary | 60728390001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | Finance Director | 287327450002 | ||||
BOWKETT, Alan John | Director | Croxton Park Croxton PE19 6SY St Neots Cambridgeshire | England | British | Company Director | 33301630002 | ||||
ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | Chief Executive Officer | 134919220003 | ||||
GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | Banker | 65377070001 | ||||
GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | Banker | 65377070001 | ||||
GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | United Kingdom | British | Fund Manager | 141581500001 | ||||
HAWKINS, Douglas Grahame | Director | 4 Rattray Way EH10 5TU Edinburgh | Scotland | British | Investment Director | 98798300001 | ||||
HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | Chief Financial Officer | 164530200005 | ||||
ISAACS, Paul | Director | 136 Mill Lane B93 8NZ Bentley Heath West Midlands | British | Venture Capitalist | 84187490001 | |||||
JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | Lawyer | 34443700002 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
LENG, James William | Director | 5 Lennox Gardens SW1X 0DA Chelsea London | British | Director | 98447140001 | |||||
LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | Chief Executive | 75455450001 | ||||
MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Chief Financial Officer | 151541840002 | ||||
MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Solicitor | 75284220004 | ||||
OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | Chief Financial Officer | 253562580001 | ||||
RICHARDS, Martin Edgar | Director | 89 Thurleigh Road SW12 8TY London | England | British | Solicitor | 40718770002 | ||||
SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | Director | 42065200003 | ||||
RBEF LIMITED | Director | 42 St Andrew Square EH2 2AD Edinburgh Midlothian | 94883700001 |
Who are the persons with significant control of DONCASTERS 456 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dundee Holdco 4 Limited | Apr 06, 2016 | Killamarsh S21 1BA Sheffield Forge Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DONCASTERS 456 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | Feb 28, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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