Company NameDenman Group Limited
Company StatusDissolved
Company Number05439903
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date2 February 2012 (12 years, 3 months ago)
Previous NameDenman One Limited

Business Activity

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

Directors

Director NameMr David Weaver
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Greenfinch Way
Horsham
West Sussex
RH12 5HB
Director NameRobert Frank Whiley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 02 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressApartment 2 South Muskham
Preband Church Street
Southwell
Nottinghamshire
NG25 0HQ
Secretary NameIain Cameron
NationalityBritish
StatusClosed
Appointed07 January 2008(2 years, 8 months after company formation)
Appointment Duration4 years (closed 02 February 2012)
RoleAccountant
Correspondence Address8 Bethune Close
Crawley
West Sussex
RH10 7WB
Director NameMr Paul Benson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Director NameAndrew Blackman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address46b Albert Road North
Reigate
Surrey
RH2 9EL
Director NameGlen Collins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 West View Road
Swanley
Kent
BR8 8BW
Director NameMr Mark Denton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHylands
Carshalton Road
Woodmansterne
Surrey
SM7 3HZ
Secretary NameMr Paul Benson
NationalityBritish
StatusResigned
Appointed30 April 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Secretary NameDavid Kent
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address34 Brigade Place
Caterham
Surrey
CR3 5ZU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£50,095,042
Gross Profit£6,830,893
Net Worth£2,389,834
Cash£941,794
Current Liabilities£11,150,062

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

2 February 2012Final Gazette dissolved following liquidation (1 page)
2 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2012Final Gazette dissolved following liquidation (1 page)
2 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (7 pages)
2 November 2011Liquidators statement of receipts and payments to 21 October 2011 (7 pages)
2 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2011Liquidators' statement of receipts and payments to 21 October 2011 (7 pages)
24 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (7 pages)
24 May 2011Liquidators statement of receipts and payments to 2 May 2011 (7 pages)
24 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (7 pages)
24 May 2011Liquidators statement of receipts and payments to 2 May 2011 (7 pages)
15 November 2010Liquidators statement of receipts and payments to 2 November 2010 (6 pages)
15 November 2010Liquidators statement of receipts and payments to 2 November 2010 (6 pages)
15 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (6 pages)
15 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (6 pages)
19 May 2010Liquidators' statement of receipts and payments to 2 May 2010 (6 pages)
19 May 2010Liquidators statement of receipts and payments to 2 May 2010 (6 pages)
19 May 2010Liquidators statement of receipts and payments to 2 May 2010 (6 pages)
19 May 2010Liquidators' statement of receipts and payments to 2 May 2010 (6 pages)
13 November 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 2 November 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 2 November 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 2 November 2009 (5 pages)
3 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
3 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
13 June 2008Result of meeting of creditors (16 pages)
13 June 2008Result of meeting of creditors (16 pages)
5 June 2008Statement of administrator's proposal (15 pages)
5 June 2008Statement of administrator's proposal (15 pages)
12 May 2008Statement of affairs with form 2.14B (7 pages)
12 May 2008Statement of affairs with form 2.14B (7 pages)
8 May 2008Appointment of an administrator (1 page)
8 May 2008Appointment of an administrator (1 page)
9 April 2008Registered office changed on 09/04/2008 from wolvers home farm ironsbottom sidlow reigate surrey RH2 8QG (1 page)
9 April 2008Registered office changed on 09/04/2008 from wolvers home farm ironsbottom sidlow reigate surrey RH2 8QG (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
3 October 2007Registered office changed on 03/10/07 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
12 September 2007Declaration of assistance for shares acquisition (4 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Declaration of assistance for shares acquisition (4 pages)
12 September 2007Declaration of assistance for shares acquisition (4 pages)
12 September 2007Declaration of assistance for shares acquisition (4 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Declaration of assistance for shares acquisition (4 pages)
12 September 2007Declaration of assistance for shares acquisition (4 pages)
11 September 2007Group of companies' accounts made up to 31 May 2007 (30 pages)
11 September 2007Group of companies' accounts made up to 31 May 2007 (30 pages)
21 July 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
17 July 2007Registered office changed on 17/07/07 from: chancery house, 3 hatchlands road, redhill surrey RH1 6AA (1 page)
17 July 2007Registered office changed on 17/07/07 from: chancery house, 3 hatchlands road, redhill surrey RH1 6AA (1 page)
15 May 2007Return made up to 29/04/07; full list of members (3 pages)
15 May 2007Return made up to 29/04/07; full list of members (3 pages)
19 April 2007Group of companies' accounts made up to 31 May 2006 (30 pages)
19 April 2007Group of companies' accounts made up to 31 May 2006 (30 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned;director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Return made up to 29/04/06; full list of members (3 pages)
14 June 2006Return made up to 29/04/06; full list of members (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 June 2005Ad 01/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
30 June 2005Ad 01/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
20 June 2005Memorandum and Articles of Association (12 pages)
20 June 2005Memorandum and Articles of Association (12 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
14 June 2005Company name changed denman one LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed denman one LIMITED\certificate issued on 14/06/05 (2 pages)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)