Company NameDenby Group Limited
Company StatusDissolved
Company Number03749619
CategoryPrivate Limited Company
Incorporation Date9 April 1999(24 years, 12 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Paul Eaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 16 November 2010)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address261a Heage Road
Ripley
Derbyshire
DE5 3GH
Director NameMr Garry Allen Biggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moulbourn Drive
Ecclesbourne Meadows
Duffield
Derbyshire
DE56 4HR
Secretary NameMr Robert John Barton
NationalityBritish
StatusClosed
Appointed07 March 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Director NameMr Pieter Arthur Hazenberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
21 Lansdowne Avenue Codsall
Wolverhampton
West Midlands
WV8 2EN
Director NameNigel John Worne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Secretary NameNigel John Worne
NationalityBritish
StatusResigned
Appointed12 May 1999(1 month after company formation)
Appointment Duration1 year (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Secretary NameMr Pieter Arthur Hazenberg
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
21 Lansdowne Avenue Codsall
Wolverhampton
West Midlands
WV8 2EN
Director NameChristopher John Tennant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2004)
RoleBanker
Correspondence Address6 Lonsdale Square
London
N1 1EN
Director NameAdrian Michael Yurkwich
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2001)
RoleBanker
Correspondence Address78 Cowper Road
Harpenden
Hertfordshire
AL5 5NH
Director NameAnne O'Beirne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2004)
RoleOperations Director
Correspondence Address4 Hartley Place
Vicarage Road, Edgbaston
Birmingham
West Midlands
B15 3HS
Director NameOliver William Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(6 months after company formation)
Appointment Duration4 years (resigned 10 October 2003)
RoleCommercial Director
Correspondence AddressWindsor House
Moulton Lane, Boughton
Northampton
Northamptonshire
NN2 8RF
Director NameNicholas Keith Pearch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressBradfield Manor
Hullavington
Chippenham
Wiltshire
SN14 6EU
Director NameMr William Martin Rourke Duffy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Pheasant Court
Chesterfield
Derbyshire
M33 3TQ
Secretary NameMr William Martin Rourke Duffy
NationalityBritish
StatusResigned
Appointed22 July 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Pheasant Court
Chesterfield
Derbyshire
M33 3TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,759,000
Current Liabilities£40,204,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved following liquidation (1 page)
16 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-21
(1 page)
28 October 2009Statement of affairs with form 4.19 (6 pages)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Statement of affairs with form 4.19 (6 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2009Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page)
1 October 2009Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page)
23 May 2008Return made up to 09/04/08; full list of members (4 pages)
23 May 2008Return made up to 09/04/08; full list of members (4 pages)
22 May 2008Secretary appointed mr robert john barton (1 page)
22 May 2008Secretary appointed mr robert john barton (1 page)
14 April 2008Appointment terminated director and secretary william duffy (1 page)
14 April 2008Appointment Terminated Director and Secretary william duffy (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
16 October 2007Full accounts made up to 30 September 2006 (15 pages)
16 October 2007Full accounts made up to 30 September 2006 (15 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Return made up to 09/04/07; no change of members (7 pages)
3 August 2007Return made up to 09/04/07; no change of members (7 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Full accounts made up to 30 September 2005 (15 pages)
10 July 2006Full accounts made up to 30 September 2005 (15 pages)
10 May 2006Return made up to 09/04/06; full list of members (7 pages)
10 May 2006Return made up to 09/04/06; full list of members (7 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
6 May 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
6 May 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
25 April 2005Return made up to 09/04/05; full list of members (9 pages)
25 April 2005Return made up to 09/04/05; full list of members (9 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
19 January 2005Declaration of assistance for shares acquisition (9 pages)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005Ad 03/12/04--------- £ si 28500@1=28500 £ ic 126000/154500 (4 pages)
14 January 2005Ad 03/12/04--------- £ si 28500@1=28500 £ ic 126000/154500 (4 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
8 December 2004Particulars of mortgage/charge (6 pages)
8 December 2004Particulars of mortgage/charge (6 pages)
2 December 2004Application for reregistration from PLC to private (1 page)
2 December 2004Application for reregistration from PLC to private (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2004Re-registration of Memorandum and Articles (23 pages)
2 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2004Re-registration of Memorandum and Articles (23 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004Return made up to 09/04/04; full list of members (11 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Return made up to 09/04/04; full list of members (11 pages)
4 May 2004New director appointed (2 pages)
20 April 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
20 April 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
6 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2003£ ic 135000/126000 24/10/03 £ sr 9000@1=9000 (1 page)
10 December 2003£ ic 135000/126000 24/10/03 £ sr 9000@1=9000 (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
30 April 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
27 April 2003Return made up to 09/04/03; full list of members (11 pages)
27 April 2003Return made up to 09/04/03; full list of members (11 pages)
26 June 2002Return made up to 09/04/02; full list of members (10 pages)
26 June 2002Return made up to 09/04/02; full list of members (10 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
24 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/01
(10 pages)
24 April 2001Return made up to 09/04/01; full list of members (10 pages)
3 April 2001Full group accounts made up to 30 September 2000 (21 pages)
3 April 2001Full group accounts made up to 30 September 2000 (21 pages)
20 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 June 2000Return made up to 09/04/00; full list of members (9 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
17 May 2000Delivery ext'd 3 mth 30/09/00 (2 pages)
17 May 2000Delivery ext'd 3 mth 30/09/00 (2 pages)
16 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
16 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
20 January 2000Particulars of mortgage/charge (7 pages)
20 January 2000Particulars of mortgage/charge (7 pages)
20 January 2000Particulars of mortgage/charge (7 pages)
20 January 2000Particulars of mortgage/charge (7 pages)
22 December 1999Ad 24/05/99--------- £ si 50000@1=50000 £ ic 92502/142502 (2 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 October 1999£ nc 100000/154500 26/05/99 (1 page)
23 September 1999Ad 16/06/99--------- £ si 47500@1=47500 £ si [email protected]=45000 £ ic 2/92502 (2 pages)
27 August 1999Particulars of mortgage/charge (23 pages)
27 August 1999Particulars of mortgage/charge (23 pages)
17 August 1999Company name changed table design PLC\certificate issued on 17/08/99 (2 pages)
17 August 1999Company name changed table design PLC\certificate issued on 17/08/99 (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 352 silbury court silbury boulevard milton keynes MK9 2LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 352 silbury court silbury boulevard milton keynes MK9 2LQ (1 page)
30 July 1999Particulars of mortgage/charge (25 pages)
30 July 1999Particulars of mortgage/charge (25 pages)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
8 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Particulars of mortgage/charge (23 pages)
8 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Particulars of mortgage/charge (23 pages)
28 May 1999Company name changed targetglobal public LIMITED comp any\certificate issued on 25/05/99 (2 pages)
28 May 1999Company name changed targetglobal public LIMITED comp any\certificate issued on 25/05/99 (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1999Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1999Application to commence business (2 pages)
25 May 1999Certificate of authorisation to commence business and borrow (1 page)
25 May 1999Certificate of authorisation to commence business and borrow (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
9 April 1999Incorporation (17 pages)