DARCY TECHNOLOGIES LIMITED
Overview
| Company Name | DARCY TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07148795 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DARCY TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCARLET TECHNOLOGIES LIMITED | Feb 06, 2010 | Feb 06, 2010 |
What are the latest accounts for DARCY TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DARCY TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2021 | 15 pages | LIQ03 | ||||||||||
Director's details changed for Mr Wael Mekkawy on Jan 06, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Wael Mekkawy as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alexander Johnston as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Betts as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Robert White as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Reid as a director on Sep 07, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Termination of appointment of David Lyall Mitchell as a director on Aug 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Termination of appointment of Mark Robert Kerr as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Kent as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of DARCY TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFTON, Scot | Secretary | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | 221148230001 | |||||||
| MEKKAWY, Wael | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Scotland | Egyptian | 264116610002 | |||||
| REID, Colin | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Scotland | British | 237475330001 | |||||
| WHITE, Martin Robert | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 232316160001 | |||||
| BETTS, Matthew | Director | Howe Moss Crescent Kirkhill Industrial Estate, Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 221121680001 | |||||
| BOE, Arild | Director | Castle Street RG1 7SR Reading 47 United Kingdom | Norway | Norwegian | 164560810001 | |||||
| BRUCE, Stephen Edmund | Director | Kintore Business Park AB51 0YQ Kintore Darcy House Aberdeenshire United Kingdom | Scotland | British | 229223620001 | |||||
| DEMPSTER, Stephen Allan | Director | Kintore Business Park AB51 0YQ Kintore Darcy House Aberdeenshire United Kingdom | United Kingdom | British | 250658950001 | |||||
| FORBES, Kevin John | Director | Castle Street RG1 7SR Reading 47 United Kingdom | England | British | 142927090001 | |||||
| JOHNSTON, David Alexander | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | United Kingdom | British | 125502250001 | |||||
| KENT, Steve | Director | Kintore Business Park AB51 0YQ Kintore Darcy House Aberdeenshire Scotland | United Kingdom | British | 148754950002 | |||||
| KERR, Mark Robert | Director | 39 Queens Road AB15 4ZN Aberdeen Ldc Scotland | Scotland | British | 207037810001 | |||||
| MCCALL, William | Director | 78 Cannon Street EC4N 6AF London Cannon Place | Scotland | British | 39902920003 | |||||
| MITCHELL, David Lyall | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 199430910001 | |||||
| PRESTON, Robert John | Director | Old Potbridge Road Winchfield RG27 8BT Hook Winchfield Lodge Hampshire United Kingdom | United Kingdom | United Kingdom | 142123520001 | |||||
| VIGRE, Per | Director | 4325 Sandnes Fabnavaein 12 Norway | Norway | Norwegian | 148754960001 | |||||
| WATSON, John Gerrard | Director | Marsden Court FK9 5LU Stirling 1 Scotland | United Kingdom | British | 157928000001 |
Who are the persons with significant control of DARCY TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Darcy Technologies Holding Limited | Apr 06, 2016 | Howe Moss Crescent Kirkhill Industrial Estate, Dyce AB21 0GN Aberdeen Halliburton House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DARCY TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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