DARCY TECHNOLOGIES LIMITED

DARCY TECHNOLOGIES LIMITED

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

    Company NameDARCY TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07148795
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DARCY TECHNOLOGIES LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is DARCY TECHNOLOGIES LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of DARCY TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCARLET TECHNOLOGIES LIMITEDFeb 06, 2010Feb 06, 2010

    What are the latest accounts for DARCY TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DARCY TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 08, 2021

    15 pagesLIQ03

    Director's details changed for Mr Wael Mekkawy on Jan 06, 2020

    2 pagesCH01

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Jan 28, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2020

    LRESSP

    Appointment of Mr Wael Mekkawy as a director on Dec 16, 2019

    2 pagesAP01

    Termination of appointment of David Alexander Johnston as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Betts as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Mr Martin Robert White as a director on Dec 08, 2017

    2 pagesAP01

    Appointment of Mr Colin Reid as a director on Sep 07, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Termination of appointment of David Lyall Mitchell as a director on Aug 14, 2017

    1 pagesTM01

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on Jan 25, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Termination of appointment of Mark Robert Kerr as a director on Dec 20, 2016

    1 pagesTM01

    Termination of appointment of Steve Kent as a director on Dec 20, 2016

    1 pagesTM01

    Who are the officers of DARCY TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Secretary
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    221148230001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandEgyptian264116610002
    REID, Colin
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandBritish237475330001
    WHITE, Martin Robert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish232316160001
    BETTS, Matthew
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish221121680001
    BOE, Arild
    Castle Street
    RG1 7SR Reading
    47
    United Kingdom
    Director
    Castle Street
    RG1 7SR Reading
    47
    United Kingdom
    NorwayNorwegian164560810001
    BRUCE, Stephen Edmund
    Kintore Business Park
    AB51 0YQ Kintore
    Darcy House
    Aberdeenshire
    United Kingdom
    Director
    Kintore Business Park
    AB51 0YQ Kintore
    Darcy House
    Aberdeenshire
    United Kingdom
    ScotlandBritish229223620001
    DEMPSTER, Stephen Allan
    Kintore Business Park
    AB51 0YQ Kintore
    Darcy House
    Aberdeenshire
    United Kingdom
    Director
    Kintore Business Park
    AB51 0YQ Kintore
    Darcy House
    Aberdeenshire
    United Kingdom
    United KingdomBritish250658950001
    FORBES, Kevin John
    Castle Street
    RG1 7SR Reading
    47
    United Kingdom
    Director
    Castle Street
    RG1 7SR Reading
    47
    United Kingdom
    EnglandBritish142927090001
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    United KingdomBritish125502250001
    KENT, Steve
    Kintore Business Park
    AB51 0YQ Kintore
    Darcy House
    Aberdeenshire
    Scotland
    Director
    Kintore Business Park
    AB51 0YQ Kintore
    Darcy House
    Aberdeenshire
    Scotland
    United KingdomBritish148754950002
    KERR, Mark Robert
    39 Queens Road
    AB15 4ZN Aberdeen
    Ldc
    Scotland
    Director
    39 Queens Road
    AB15 4ZN Aberdeen
    Ldc
    Scotland
    ScotlandBritish207037810001
    MCCALL, William
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    ScotlandBritish39902920003
    MITCHELL, David Lyall
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish199430910001
    PRESTON, Robert John
    Old Potbridge Road
    Winchfield
    RG27 8BT Hook
    Winchfield Lodge
    Hampshire
    United Kingdom
    Director
    Old Potbridge Road
    Winchfield
    RG27 8BT Hook
    Winchfield Lodge
    Hampshire
    United Kingdom
    United KingdomUnited Kingdom142123520001
    VIGRE, Per
    4325 Sandnes
    Fabnavaein 12
    Norway
    Director
    4325 Sandnes
    Fabnavaein 12
    Norway
    NorwayNorwegian148754960001
    WATSON, John Gerrard
    Marsden Court
    FK9 5LU Stirling
    1
    Scotland
    Director
    Marsden Court
    FK9 5LU Stirling
    1
    Scotland
    United KingdomBritish157928000001

    Who are the persons with significant control of DARCY TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Darcy Technologies Holding Limited
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Apr 06, 2016
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    No
    Legal FormPrivate Limited Cmapny
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredScottish Company'S Register
    Registration NumberSc458727
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DARCY TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2020Commencement of winding up
    Mar 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The News Building 6th Level
    3 London Bridge Street
    SE1 9SG London
    practitioner
    The News Building 6th Level
    3 London Bridge Street
    SE1 9SG London

    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