Company NameDerby Participations Limited
Company StatusDissolved
Company Number02720901
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesMawlaw 155 Limited and Weybridge Participations Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(8 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 11 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusClosed
Appointed11 April 2011(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameMr Bernd Ratzke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeerleap
Balchins Lane Westcott
Dorking
Surrey
RH4 3LW
Director NameAnthony John Evans
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 27 August 1997)
RoleBanker
Correspondence Address55 Crown Street
Redbourn
St Albans
Hertfordshire
AL3 7PF
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Peter Henry Impey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Newick
Lewis
East Sussex
BN8 4SB
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1992(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 29 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Queen Annes Grove
Ealing
London
W5 3XR
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Annes Grove
Ealing
London
W5 3XR
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(8 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 January 2009)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed11 October 2002(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2005)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed09 November 2005(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed25 April 2006(13 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(14 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed25 April 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameSharon Diana Mandy Kerridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameStephen Owen
StatusResigned
Appointed31 July 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address12 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Infrared Principal Book (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 October 2000Delivered on: 10 October 2000
Persons entitled: Nationwide Building Society

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter of even date.
Particulars: The tenancies at the properties k/a rayneswy industrial estate alveston drby t/n DY240935, meadows and west meadows industrial estates derby t/n DY241003, land buildings on the south side of hatton close northampton t/n NN173655.
Outstanding
2 October 2000Delivered on: 10 October 2000
Persons entitled: Nationwide Building Society

Classification: Deed of charge on rental income account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 80375187 at barclays bank PLC 54 lombard st london EC3V 9EX.
Outstanding
2 October 2000Delivered on: 10 October 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
2 October 2000Delivered on: 10 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a raynesway industrial estate alveston derby t/no DY240935, meadows and west meadows industrial estates derby t/no DY241003, land and buildings on the south side of hatton close northampton t/no NN173655. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 March 1995Delivered on: 4 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or march estates (derby) limited to the chargee on any account whatsoever.
Particulars: Legal mortgage over freehold land at pyramid court,weston favell,northampton title number NN172882, freehold land at north side of portway close and at west side of north portway close,round spinney,northampton title number NN80347, freehold land at lodge way,lodge farm,off harlestone road,northampton, title number NN19172, frrhold land at pond wood close and hatton close,moulton park, northampton title number NN17237.
Outstanding
25 March 1993Delivered on: 13 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or march estates (derby) limited.
Particulars: Freehold property k/a or being the meadows and west meadows industrial estates chequers road derby.
Outstanding
25 March 1993Delivered on: 13 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or march estates (derby) limited to the chargee on any account whatsoever.
Particulars: Freehold property k/a or being raynesway industrial estate alvaston derby.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
26 February 2016Satisfaction of charge 5 in full (4 pages)
26 February 2016Satisfaction of charge 1 in full (4 pages)
26 February 2016Satisfaction of charge 7 in full (4 pages)
26 February 2016Satisfaction of charge 3 in full (4 pages)
26 February 2016Satisfaction of charge 6 in full (4 pages)
26 February 2016Satisfaction of charge 2 in full (4 pages)
26 February 2016Satisfaction of charge 4 in full (4 pages)
9 December 2015Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (20 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
7 May 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2012Full accounts made up to 31 December 2011 (23 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages)
11 April 2011Termination of appointment of Stephen Owen as a secretary (1 page)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages)
8 April 2011Registered office address changed from 8 Canada Square London E14 5HQ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 8 Canada Square London E14 5HQ on 8 April 2011 (1 page)
7 April 2011Appointment of Iain Douglas Bond as a director (2 pages)
7 April 2011Termination of appointment of Sharon Diana Mandy Kerridge as a director (1 page)
7 April 2011Termination of appointment of Andrew Moffat as a director (1 page)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
13 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
14 January 2009Appointment terminated director lucy tsourous (1 page)
12 August 2008Appointment terminated secretary philip miller (1 page)
12 August 2008Secretary appointed stephen owen (1 page)
12 August 2008Director appointed sharon diana mandy cook (1 page)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 September 2007Full accounts made up to 31 December 2006 (14 pages)
13 June 2007Return made up to 05/06/07; full list of members (3 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
11 January 2007Secretary's particulars changed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
27 June 2006Return made up to 05/06/06; full list of members (3 pages)
31 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (15 pages)
17 January 2006Director's particulars changed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
1 July 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 05/06/05; full list of members (3 pages)
5 August 2004Director's particulars changed (1 page)
21 June 2004Return made up to 05/06/04; full list of members (6 pages)
1 June 2004Full accounts made up to 31 December 2003 (11 pages)
7 September 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Return made up to 05/06/03; full list of members (6 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
31 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Return made up to 05/06/02; no change of members (5 pages)
21 June 2002Full accounts made up to 31 December 2001 (11 pages)
15 January 2002Director's particulars changed (1 page)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Return made up to 05/06/01; full list of members (6 pages)
11 June 2001Director's particulars changed (1 page)
14 April 2001Full accounts made up to 31 December 2000 (11 pages)
29 March 2001Location of register of members (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
14 February 2001Director's particulars changed (1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
11 December 2000Auditor's resignation (1 page)
24 October 2000Director's particulars changed (1 page)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
7 July 2000Return made up to 05/06/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Return made up to 05/06/99; full list of members (8 pages)
10 August 1998Auditor's resignation (1 page)
30 June 1998Full group accounts made up to 31 December 1997 (28 pages)
19 June 1998Return made up to 05/06/98; full list of members (9 pages)
3 September 1997Director resigned (1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 June 1997Full group accounts made up to 31 December 1996 (26 pages)
17 June 1997Return made up to 05/06/97; full list of members (9 pages)
24 April 1997Director resigned (1 page)
14 January 1997Director's particulars changed (1 page)
12 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 1996Full accounts made up to 31 December 1995 (10 pages)
13 April 1996Director's particulars changed (1 page)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (2 pages)
30 October 1995Director's particulars changed (2 pages)
30 October 1995Director's particulars changed (2 pages)
11 July 1995Director's particulars changed (2 pages)
11 July 1995Director's particulars changed (2 pages)
11 May 1995Director's particulars changed (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (10 pages)
30 April 1995Director's particulars changed (2 pages)
9 April 1995Director's particulars changed (2 pages)
6 April 1995Director's particulars changed (2 pages)
4 April 1995Particulars of mortgage/charge (7 pages)