DONCASTERS GROUP LIMITED
Overview
| Company Name | DONCASTERS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05651556 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DONCASTERS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNDEE HOLDCO LIMITED | Dec 12, 2005 | Dec 12, 2005 |
What are the latest accounts for DONCASTERS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DONCASTERS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ian Molyneux as a secretary on Mar 27, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Anthony Ward as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Marie Oxnard as a director on Mar 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jasbinder Sahota as a director on Mar 06, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 056515560006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 056515560003 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 21, 2019 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 71 pages | AA | ||||||||||
Secretary's details changed for Ian Molyneux on Mar 11, 2019 | 1 pages | CH03 | ||||||||||
Appointment of Mr Simon Anthony Ward as a director on Mar 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Andrew Hinks as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Dunkinson as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lisa Marie Oxnard as a director on Mar 27, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Jasbinder Sahota as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of David Madison Smoot as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2018 with updates | 9 pages | CS01 | ||||||||||
Who are the officers of DONCASTERS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 164198010001 | ||||||
| WRIGHT, Andrew Richard Hornagold | Secretary | Apartment 223 Al Owais Building Al Mina Road Dubai Uae | British | 117689910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AL ANSARI, Sameer Kamal Ibrahim | Director | Villa No. 49 Nisreen St, No. 3 Emirates Hills Dubai United Arab Emirates | United Arab Emirates | Emirati | 109487270001 | |||||
| BIRKETT, Aidan | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | United Kingdom | British | 171499530002 | |||||
| DENIS, Sylvain Claude | Director | Villa No. 3, Tayeb Al Rukun Building 54th Corner, 71 St Midriff Dubai United Arab Emirates | Canadian | 109487760001 | ||||||
| DUNKINSON, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 154002060001 | |||||
| ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | 134919220003 | |||||
| HINKS, Duncan Andrew | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 164530200005 | |||||
| JANSENBERGER, Peter Otto | Director | Springs 15/6/67 Dubai United Arab Emirates | Uk | Austrian | 122986940002 | |||||
| JESRAI, Tariq | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | Usa | United States | 162898150004 | |||||
| KRISHNAN, Anand Subramaniam | Director | Street 15b Umm Sequeim-3 Dubai Villa 31 Uae | United Arab Emirates | American | 127988190002 | |||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 | ||||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| MAUSS, Christopher Raoul Auguste | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | Uk | French | 151741040003 | |||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| ROWLANDS, Christopher Paul | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Staffordshire England | United Kingdom | British | 150280010002 | |||||
| SAHOTA, Jasbinder | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 256183160001 | |||||
| SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | 42065200003 | |||||
| SMOOT, David Madison | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | United States | American | 136478560002 | |||||
| WARD, Simon Anthony | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 256881380001 | |||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of DONCASTERS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| His Highness Sheikh Mohammed Bin Rashid Al Maktoum | Apr 06, 2016 | More London Place SE1 2AF London 1 | No |
Nationality: Emirati Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DONCASTERS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 2016 | 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 GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 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
| ||||
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 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
| ||||
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
| ||||
Does DONCASTERS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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