London
E14 5HU
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 August 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 January 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 Randolph Street Suite 700 Chicago Illinois United States |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Ann Marie Law |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Brocketts High Street Much Hadham Hertfordshire SG10 6DL |
Director Name | Mr Anthony John Law |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | Brocketts High Street Much Hadham Hertfordshire SG10 6DL |
Secretary Name | Mr Anthony John Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | Brocketts High Street Much Hadham Hertfordshire SG10 6DL |
Director Name | John Michael Finn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Burnham Hall Burnham On Crouch Essex CM0 8QB |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Barn Thorpe Street, Aston Upthorpe Didcot Oxfordshire OX11 9EQ |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Kerry Jenkins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Secretary Name | Kerry Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Promenade De Verdun Purley Surrey CR8 3LN |
Director Name | Mr Myles Johnson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Secretary Name | Mr Myles Johnson |
---|---|
Status | Resigned |
Appointed | 18 February 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2016) |
Role | CEO |
Country of Residence | Illinois, Usa |
Correspondence Address | Discovery House 28-42 Banner Street London EC1Y 8QE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | gorkana.com |
---|---|
Email address | [email protected] |
Telephone | 020 76740200 |
Telephone region | London |
Registered Address | 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
239.2k at £0.05 | Discovery Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
---|---|
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 19 December 2014 Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the real property; the tangible property; the accounts; the charged intellectual property; any goodwill and rights; the investments and all monetary claims. By way of first floating charge all its prsent and future assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 21 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of 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. See the mortgage charge document for full details. Fully Satisfied |
19 April 2000 | Delivered on: 29 April 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
19 April 2000 | Delivered on: 29 April 2000 Satisfied on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock,shares,bonds,debentures,loan stock,certificates of deposit and other securities; all dividends,interest,rights,benefits,etc. See the mortgage charge document for full details. Fully Satisfied |
27 February 1995 | Delivered on: 4 March 1995 Satisfied on: 25 April 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
12 December 2017 | Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 June 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (4 pages) |
31 January 2017 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
16 November 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
13 July 2016 | Satisfaction of charge 029932330007 in full (4 pages) |
13 July 2016 | Satisfaction of charge 029932330006 in full (4 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Statement by Directors (2 pages) |
30 September 2015 | Solvency Statement dated 29/09/15 (2 pages) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Resolutions
|
1 September 2015 | Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages) |
22 December 2014 | Registration of charge 029932330007, created on 18 December 2014 (79 pages) |
19 December 2014 | Registration of charge 029932330006, created on 18 December 2014 (79 pages) |
19 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 February 2013 | Appointment of Mr Myles Johnson as a director on 18 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a director on 18 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Kerry Jenkins as a secretary on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Myles Johnson as a secretary on 18 February 2013 (1 page) |
16 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
27 July 2009 | Resolutions
|
3 February 2009 | Return made up to 22/11/08; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
26 February 2008 | Return made up to 22/11/07; no change of members (7 pages) |
25 January 2008 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members
|
25 October 2006 | Memorandum and Articles of Association (12 pages) |
17 October 2006 | Company name changed goodcut LIMITED\certificate issued on 17/10/06 (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
5 June 2006 | Resolutions
|
27 April 2006 | Declaration of assistance for shares acquisition (19 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Declaration of assistance for shares acquisition (20 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Particulars of mortgage/charge (17 pages) |
1 February 2006 | Return made up to 22/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 22/11/04; full list of members; amend (7 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 January 2005 | Return made up to 22/11/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 June 2004 | Particulars of mortgage/charge (6 pages) |
9 June 2004 | New director appointed (2 pages) |
8 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Return made up to 22/11/03; full list of members (6 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
11 December 2002 | Return made up to 22/11/02; no change of members
|
30 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 January 2002 | Amended full accounts made up to 30 September 2000 (17 pages) |
11 January 2002 | Return made up to 22/11/01; no change of members (6 pages) |
6 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
6 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
2 January 2001 | Return made up to 22/11/00; full list of members
|
4 August 2000 | Company name changed discovery group LIMITED\certificate issued on 07/08/00 (2 pages) |
25 May 2000 | Resolutions
|
23 May 2000 | Ad 18/04/00--------- £ si [email protected]=9764 £ ic 2195/11959 (10 pages) |
8 May 2000 | New director appointed (2 pages) |
29 April 2000 | Particulars of mortgage/charge (11 pages) |
29 April 2000 | Particulars of mortgage/charge (7 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (20 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Declaration of assistance for shares acquisition (18 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Resolutions
|
25 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 December 1999 | Return made up to 22/11/99; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: 50 st andrew street hertford SG14 1JA (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
10 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 February 1999 | Resolutions
|
16 December 1998 | Return made up to 22/11/98; full list of members
|
23 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 December 1997 | Return made up to 22/11/97; full list of members (8 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 December 1996 | Return made up to 22/11/96; full list of members (8 pages) |
4 December 1996 | Return made up to 22/11/95; full list of members (8 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 June 1996 | Resolutions
|
12 June 1996 | Particulars of contract relating to shares (4 pages) |
12 June 1996 | Ad 14/05/96--------- £ si [email protected] (2 pages) |
31 May 1996 | Ad 14/05/96--------- £ si [email protected]=109 £ ic 614/723 (2 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Memorandum and Articles of Association (18 pages) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |
22 November 1994 | Incorporation (15 pages) |