DERWENT HOLDING COMPANY LIMITED

DERWENT HOLDING COMPANY LIMITED

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

    Company NameDERWENT HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04983736
    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 DERWENT HOLDING COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DERWENT HOLDING COMPANY LIMITED located?

    Registered Office Address
    Capitol House
    Bond Court
    LS1 5EZ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DERWENT HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DERWENT HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 28, 2017 with updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Change of details for Cap Automotive Limited as a person with significant control on Aug 18, 2017

    2 pagesPSC05

    Previous accounting period shortened from Jun 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Termination of appointment of Ian Leslie Rendle as a director on Mar 24, 2017

    1 pagesTM01

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

    19 pagesAA

    Appointment of Mr Frank Johannes Overtoom as a director on Mar 20, 2017

    2 pagesAP01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Termination of appointment of Ajay Kumar Handa as a director on Dec 16, 2015

    2 pagesTM01

    Full accounts made up to May 31, 2014

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from May 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Satisfaction of charge 049837360003 in full

    4 pagesMR04

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of DERWENT HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARBY, Keith John
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    Director
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    EnglandBritish52936850003
    OVERTOOM, Frank Johannes
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    Director
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    United KingdomDutch227462230001
    ABBOTT, Jean Deborah
    c/o C/O Derwent Management Services Ltd
    Eco Park Road
    SY8 1FF Ludlow
    Derwent House
    Shropshire
    United Kingdom
    Secretary
    c/o C/O Derwent Management Services Ltd
    Eco Park Road
    SY8 1FF Ludlow
    Derwent House
    Shropshire
    United Kingdom
    149181450001
    HARRIS, Sian Elizabeth
    Elmleigh
    Brimfield Common
    SY8 4NZ Ludlow
    Salop
    Secretary
    Elmleigh
    Brimfield Common
    SY8 4NZ Ludlow
    Salop
    British75619630001
    KIMBERLEE, Nicholas Ian
    Frith Common
    Eardiston
    WR15 8JY Tenbury Wells
    Hunt House Farm
    Worcestershire
    Secretary
    Frith Common
    Eardiston
    WR15 8JY Tenbury Wells
    Hunt House Farm
    Worcestershire
    British129776070001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ABBOTT, Andrew Nelson
    Gladestry
    HR5 3NT Nr Kington
    Dale Cottage
    Herefordshire
    Director
    Gladestry
    HR5 3NT Nr Kington
    Dale Cottage
    Herefordshire
    United KingdomBritish137609290001
    HANDA, Ajay Kumar
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    West Yorkshire
    United Kingdom
    Director
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    West Yorkshire
    United Kingdom
    United KingdomBritish169369510001
    RENDLE, Ian Leslie
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    West Yorkshire
    United Kingdom
    Director
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    West Yorkshire
    United Kingdom
    United KingdomBritish169369660001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of DERWENT HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    England
    Apr 07, 2016
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    England
    No
    Legal FormPrivate Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number8033745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DERWENT HOLDING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 20, 2014
    Delivered On Jun 27, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 27, 2014Registration of a charge (MR01)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 20, 2011
    Delivered On Jun 23, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 23, 2011Registration of a charge (MG01)
    • Oct 17, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jan 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 16, 2006
    Delivered On Jan 18, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    • Feb 08, 2012Statement 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