Company NameDenbridge No. 1 Limited
Company StatusDissolved
Company Number04358007
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)
Previous NameWagtail Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 02 October 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 02 October 2014)
RoleBusiness & Property Developer
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameImelda Allard
NationalityBritish
StatusClosed
Appointed20 October 2004(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 02 October 2014)
RoleCompany Director
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 April 2003)
RoleChartered Accountant
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed08 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2004)
RoleBusiness & Property  Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address103 Wigmore Street
London
W1U 1AH

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Tymel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,000
Net Worth-£10,332,199
Cash£13,540
Current Liabilities£11,497,120

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Return of final meeting in a creditors' voluntary winding up (35 pages)
11 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (15 pages)
11 November 2013Liquidators statement of receipts and payments to 3 September 2013 (15 pages)
11 November 2013Liquidators statement of receipts and payments to 3 September 2013 (15 pages)
17 September 2012Registered office address changed from 16 Denham Lodge Oxford Road Uxbridge Middlesex UB9 4AA on 17 September 2012 (2 pages)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Statement of affairs with form 4.19 (5 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(5 pages)
6 July 2011Full accounts made up to 30 September 2010 (20 pages)
14 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Tyrone James Allard on 31 December 2010 (2 pages)
7 July 2010Full accounts made up to 30 September 2009 (19 pages)
11 March 2010Full accounts made up to 30 September 2008 (18 pages)
1 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 22/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Full accounts made up to 30 September 2007 (14 pages)
9 July 2008Return made up to 22/01/08; full list of members (3 pages)
1 December 2007Full accounts made up to 30 September 2006 (14 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Return made up to 22/01/07; full list of members (2 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
8 February 2006Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 22/01/06; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
6 April 2005Return made up to 22/01/05; full list of members (7 pages)
21 January 2005Full accounts made up to 30 September 2003 (8 pages)
5 November 2004New secretary appointed (2 pages)
4 November 2004Particulars of mortgage/charge (9 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Particulars of mortgage/charge (11 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
16 April 2004Return made up to 22/01/04; full list of members (7 pages)
4 May 2003Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003New secretary appointed;new director appointed (3 pages)
19 April 2003Particulars of mortgage/charge (11 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
12 April 2003Full accounts made up to 30 September 2002 (5 pages)
28 January 2003Return made up to 22/01/03; full list of members (6 pages)
16 April 2002New director appointed (4 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Dir auth fix remunerati 19/02/02
(1 page)
20 February 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
12 February 2002Registered office changed on 12/02/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
12 February 2002New director appointed (4 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (8 pages)
12 February 2002New director appointed (10 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
11 February 2002Company name changed wagtail LIMITED\certificate issued on 11/02/02 (2 pages)
22 January 2002Incorporation (17 pages)