DONCASTERS GROUP LIMITED

DONCASTERS GROUP LIMITED

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

    Company NameDONCASTERS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05651556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DONCASTERS GROUP LIMITED?

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

    Where is DONCASTERS GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of DONCASTERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNDEE HOLDCO LIMITEDDec 12, 2005Dec 12, 2005

    What are the latest accounts for DONCASTERS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DONCASTERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to 1 More London Place London SE1 2AF on Apr 27, 2021

    2 pagesAD01

    Statement of affairs

    6 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 12, 2020

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Molyneux as a secretary on Mar 27, 2020

    1 pagesTM02

    Termination of appointment of Simon Anthony Ward as a director on Mar 27, 2020

    1 pagesTM01

    Termination of appointment of Lisa Marie Oxnard as a director on Mar 13, 2020

    1 pagesTM01

    Termination of appointment of Jasbinder Sahota as a director on Mar 06, 2020

    1 pagesTM01

    Satisfaction of charge 056515560006 in full

    4 pagesMR04

    Satisfaction of charge 056515560003 in full

    4 pagesMR04

    Confirmation statement made on Nov 21, 2019 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    71 pagesAA

    Secretary's details changed for Ian Molyneux on Mar 11, 2019

    1 pagesCH03

    Appointment of Mr Simon Anthony Ward as a director on Mar 27, 2019

    2 pagesAP01

    Termination of appointment of Duncan Andrew Hinks as a director on Mar 27, 2019

    1 pagesTM01

    Termination of appointment of Ian Dunkinson as a director on Mar 27, 2019

    1 pagesTM01

    Appointment of Mrs Lisa Marie Oxnard as a director on Mar 27, 2019

    2 pagesAP01

    Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on Mar 12, 2019

    1 pagesAD01

    Appointment of Mr Jasbinder Sahota as a director on Mar 01, 2019

    2 pagesAP01

    Director's details changed

    2 pagesCH01

    Termination of appointment of David Madison Smoot as a director on Feb 28, 2019

    1 pagesTM01

    Confirmation statement made on Dec 21, 2018 with updates

    9 pagesCS01

    Who are the officers of DONCASTERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    British164198010001
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Secretary
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    British117689910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL ANSARI, Sameer Kamal Ibrahim
    Villa No. 49
    Nisreen St, No. 3 Emirates Hills
    Dubai
    United Arab Emirates
    Director
    Villa No. 49
    Nisreen St, No. 3 Emirates Hills
    Dubai
    United Arab Emirates
    United Arab EmiratesEmirati109487270001
    BIRKETT, Aidan
    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
    United KingdomBritish171499530002
    DENIS, Sylvain Claude
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Director
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Canadian109487760001
    DUNKINSON, 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
    EnglandBritish154002060001
    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 KingdomAmerican134919220003
    HINKS, Duncan Andrew
    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
    EnglandBritish164530200005
    JANSENBERGER, Peter Otto
    Springs 15/6/67
    Dubai
    United Arab Emirates
    Director
    Springs 15/6/67
    Dubai
    United Arab Emirates
    UkAustrian122986940002
    JESRAI, Tariq
    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
    UsaUnited States162898150004
    KRISHNAN, Anand Subramaniam
    Street 15b
    Umm Sequeim-3
    Dubai
    Villa 31
    Uae
    Director
    Street 15b
    Umm Sequeim-3
    Dubai
    Villa 31
    Uae
    United Arab EmiratesAmerican127988190002
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritish75455450001
    MAUSS, Christopher Raoul Auguste
    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
    UkFrench151741040003
    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
    EnglandBritish253562580001
    ROWLANDS, Christopher Paul
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group
    Staffordshire
    England
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group
    Staffordshire
    England
    United KingdomBritish150280010002
    SAHOTA, Jasbinder
    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
    EnglandBritish256183160001
    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
    EnglandBritish42065200003
    SMOOT, David Madison
    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
    United StatesAmerican136478560002
    WARD, Simon Anthony
    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
    EnglandBritish256881380001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    His Highness Sheikh Mohammed Bin Rashid Al Maktoum
    More London Place
    SE1 2AF London
    1
    Apr 06, 2016
    More London Place
    SE1 2AF London
    1
    No
    Nationality: Emirati
    Country of Residence: United Arab Emirates
    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 GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016Feb 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 GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    All its present and future right and interest in all material registered intellectual property being in relation to doncaster limited trademark dd registered in UK (application no 66834) application date 12.08.1887 registration 12.08.1887,trade mark dd registered in community trademarks(application no 3287844) application date 31.07.2003 registration date 12.12.2004, trademark dd registered in UK (application no 581489) application date 18.11.1937 registration date 18.11.1937 (for further details of intellectual property charged please refer to form MR01). 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
    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
    All its present and future right and interest in all material registered intellectual property being in relation to doncaster limited trademark dd registered in UK (application no 66834) application date 12.08.1887 registration 12.08.1887,trade mark dd registered in community trademarks(application no 3287844) application date 31.07.2003 registration date 12.12.2004, trademark dd registered in UK (application no 581489) application date 18.11.1937 registration date 18.11.1937 (for further details of intellectual property charged please refer to form MR01). 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)
    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 12, 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)

    Does DONCASTERS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2020Commencement of winding up
    Apr 12, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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