Company NameDerby Cement Limited
DirectorsJeffrey Roger Hankin and Christopher John Holl
Company StatusLiquidation
Company Number04352187
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffrey Roger Hankin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address23a South Street
Ashby De La Zouch
Leicestershire
LE65 1BR
Secretary NameJeffrey Roger Hankin
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address23a South Street
Ashby De La Zouch
Leicestershire
LE65 1BR
Director NameChristopher John Holl
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address98b Bury Road
Shillington
Hertfordshire
SG5 3NZ
Director NameMrs Samantha Rebecca Hughes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameMr Kamal Somchand Shah
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hazel Gardens
Edgware
Middlesex
HA8 8PE
Director NameGerry Wolf Truman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address31 Century Court
London
NW8 9LD
Director NameRanjit Roy Choudhuri
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2003)
RoleAccountant
Correspondence Address21 Mansfield Avenue
Quorn
Loughborough
Leicestershire
LE12 8BD
Secretary NameRanjit Roy Choudhuri
NationalityBritish
StatusResigned
Appointed06 May 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2003)
RoleAccountant
Correspondence Address21 Mansfield Avenue
Quorn
Loughborough
Leicestershire
LE12 8BD
Director NameMr Thierry Joseph Groell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2002(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address41 Compayne Gardens
London
NW6 3DD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2003
Turnover£918,499
Gross Profit£31,867
Net Worth£155,642
Cash£345,191
Current Liabilities£1,022,946

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due28 January 2017 (overdue)

Filing History

17 July 2006Notice of completion of voluntary arrangement (3 pages)
22 September 2005Order of court to wind up (1 page)
8 August 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
3 March 2005Return made up to 14/01/05; full list of members (16 pages)
25 February 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
18 March 2004Return made up to 14/01/04; full list of members (8 pages)
30 October 2003Secretary resigned;director resigned (1 page)
14 March 2003Return made up to 14/01/03; full list of members (10 pages)
3 October 2002New director appointed (2 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Ad 28/03/02--------- £ si 99998@1=99998 £ ic 1/99999 (3 pages)
13 May 2002Nc inc already adjusted 28/03/02 (1 page)
13 May 2002Director resigned (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2002Registered office changed on 18/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Incorporation (18 pages)