Company NameDerby Investments Limited
Company StatusDissolved
Company Number05881686
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameMr David Chaim Reichmann
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 5
Elstree Gate, Elstree Way
Borehamwood
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

120 at £1Homeguard Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£46
Current Liabilities£38,355

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 February 2013Delivered on: 7 March 2013
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 carpenters place london t/no SGL474715 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 February 2013Delivered on: 22 February 2013
Persons entitled: Psm Residential Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 February 2013Delivered on: 22 February 2013
Persons entitled: Psm Residential Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 2 carpenters place london t/n SGL474715, by way of fixed charge all of its rights and interest in any insurances, the gross rents licence fees and other monies receivable and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
14 March 2008Delivered on: 18 March 2008
Satisfied on: 7 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53-55 queen street, derby t/no DY17524 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2008Delivered on: 18 March 2008
Satisfied on: 7 December 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 September 2006Delivered on: 3 October 2006
Satisfied on: 7 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53/55 queen street derby t/n DY17524. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 September 2006Delivered on: 16 September 2006
Satisfied on: 7 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 120
(3 pages)
1 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
1 May 2015Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages)
1 May 2015Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 120
(4 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 January 2013Termination of appointment of Richard Lewis as a director (1 page)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 August 2012Second filing of AR01 previously delivered to Companies House made up to 19 July 2011 (16 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 31 August 2012
(6 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
12 March 2009Capitals not rolled up (2 pages)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 September 2007£ nc 100/120 04/10/06 (2 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (4 pages)
3 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (16 pages)