Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DGRP LIMITED
Company Information for

DGRP LIMITED

Mazars Llp, One St Peters Square, Manchester, M2 3DE,
Company Registration Number
00192947
Private Limited Company
Liquidation

Company Overview

About Dgrp Ltd
DGRP LIMITED was founded on 1923-10-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Dgrp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DGRP LIMITED
 
Legal Registered Office
Mazars Llp
One St Peters Square
Manchester
M2 3DE
Other companies in LS27
 
Previous Names
DRUMMOND GROUP PLC28/07/2005
Filing Information
Company Number 00192947
Company ID Number 00192947
Date formed 1923-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2004-03-31
Account next due 31/10/2005
Latest return 31/07/2004
Return next due 28/08/2005
Type of accounts FULL
Last Datalog update: 2023-04-27 13:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DGRP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DGRP LIMITED
The following companies were found which have the same name as DGRP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DGRP Bay Sound Records Group, Inc. 11155 Kerrigan Drive Oakland CA 94605 FTB Suspended Company formed on the 2010-03-09
DGRP BAY SOUND RECORDS GROUP INCORPORATED California Unknown
DGRP Enterprise, LC 641 ACORN DR HARRISONBURG VA 22802 Active Company formed on the 2005-02-14
DGRP ENTERPRISES PTY LTD Active Company formed on the 2020-02-19
DGRP INVESTMENT LLC 8177 GLADES ROAD BOCA RATON FL 33434 Inactive Company formed on the 2012-05-25
DGRP LLC California Unknown
DGRP MANAGEMENT LLC 18 VIA DE LUNA PENSACOLA BEACH FL 32561 Inactive Company formed on the 2007-11-26

Company Officers of DGRP LIMITED

Current Directors
Officer Role Date Appointed
KEITH TOWERS
Company Secretary 2003-05-09
NEIL RICHARD HORSMAN
Director 2003-05-09
CHRISTOPHER JOHN MARSDEN
Director 2003-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STEWART MALIR
Company Secretary 2003-05-08 2003-05-09
ROLAND MAURICE ROBERT BELLANDE
Director 2000-10-16 2003-05-09
PASCAL SERVAN
Director 2002-02-01 2003-05-09
A B & C SECRETARIAL LIMITED
Company Secretary 2003-03-18 2003-05-08
ANTONIO SERGIO VASQUES DO AMARAL COIMBRA
Director 1991-07-31 2003-04-01
HENDA NEFFATI
Company Secretary 2002-06-18 2003-03-18
FREDERICK THOMAS FINNIE
Company Secretary 2000-07-24 2002-06-18
FREDERICK THOMAS FINNIE
Director 1998-05-01 2002-06-18
PHILIPPE BAYET
Director 2000-10-16 2002-01-11
MICHAEL DAVID ABRAHAMS
Director 1991-07-31 2001-07-02
BRIAN STANLEY LEVI
Director 1991-07-31 2001-07-02
STEFAN MARSHALL SIMMONDS
Director 1991-07-31 2001-07-02
NEIL ROBERT ERNEST KIRKBY
Company Secretary 1998-05-01 2000-07-23
NEIL ROBERT ERNEST KIRKBY
Director 1998-05-01 2000-07-23
ZVIKA POLLAK
Director 1992-08-18 1998-06-30
ROGER JOHN GILMARTIN
Director 1995-04-03 1998-06-05
MICHAEL VICTOR NORRIS
Company Secretary 1991-07-31 1998-05-01
MICHAEL VICTOR NORRIS
Director 1991-07-31 1998-05-01
KEITH RAWCLIFFE
Director 1993-12-01 1994-08-15
HENRY ANTHONY VICE
Director 1991-07-31 1993-07-16
DAVID BRIAN LEONARD ZUCKER
Director 1991-07-31 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH TOWERS DPOE LIMITED Company Secretary 2003-05-09 CURRENT 1958-02-21 Active - Proposal to Strike off
KEITH TOWERS JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED Company Secretary 2003-05-09 CURRENT 1989-11-17 Active
NEIL RICHARD HORSMAN DPOE LIMITED Director 2003-05-09 CURRENT 1958-02-21 Active - Proposal to Strike off
NEIL RICHARD HORSMAN JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED Director 2003-05-09 CURRENT 1989-11-17 Active
CHRISTOPHER JOHN MARSDEN ICON UK ALLIANCE LIMITED Director 2015-12-04 CURRENT 2015-06-02 Active
CHRISTOPHER JOHN MARSDEN ICON TECHNOLOGY SYSTEMS TRADING LIMITED Director 2015-12-04 CURRENT 2015-08-17 Active
CHRISTOPHER JOHN MARSDEN ICON LIFESAVER LIMITED Director 2015-12-04 CURRENT 2015-09-15 Active
CHRISTOPHER JOHN MARSDEN BRABCO 1022 LIMITED Director 2014-09-25 CURRENT 2010-10-19 Active
CHRISTOPHER JOHN MARSDEN AC PLASTICS LIMITED Director 2014-09-25 CURRENT 1987-09-15 Active
CHRISTOPHER JOHN MARSDEN SENSIBLE SOLUTIONS (TECHNOLOGY) LTD Director 2012-09-28 CURRENT 2010-09-23 Dissolved 2017-02-07
CHRISTOPHER JOHN MARSDEN 17 PC STREET RTE LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
CHRISTOPHER JOHN MARSDEN TUMBLEWEED LIMITED Director 2011-12-01 CURRENT 2010-10-18 Dissolved 2016-12-20
CHRISTOPHER JOHN MARSDEN ECOSTREAM TECHNOLOGIES LIMITED Director 2010-08-06 CURRENT 2009-09-09 Active - Proposal to Strike off
CHRISTOPHER JOHN MARSDEN ICON TECHNOLOGY SYSTEMS LIMITED Director 2010-08-06 CURRENT 2009-09-10 Active
CHRISTOPHER JOHN MARSDEN SSL SOFTWARE LIMITED Director 2010-08-01 CURRENT 2010-02-09 Dissolved 2014-06-10
CHRISTOPHER JOHN MARSDEN SIMPLIFI SOLUTIONS LIMITED Director 2010-08-01 CURRENT 2008-06-20 Active
CHRISTOPHER JOHN MARSDEN CLEARVIEW BUSINESS SERVICES LIMITED Director 2010-06-18 CURRENT 2003-08-11 Dissolved 2013-09-24
CHRISTOPHER JOHN MARSDEN HAYTONS EXECUTIVE TRAVEL LIMITED Director 2009-09-30 CURRENT 2003-07-07 Dissolved 2013-11-19
CHRISTOPHER JOHN MARSDEN DPOE LIMITED Director 2003-05-09 CURRENT 1958-02-21 Active - Proposal to Strike off
CHRISTOPHER JOHN MARSDEN JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED Director 2003-05-09 CURRENT 1989-11-17 Active
CHRISTOPHER JOHN MARSDEN NSN BUSINESS SOLUTIONS LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-27Final Gazette dissolved via compulsory strike-off
2023-01-27Voluntary liquidation. Return of final meeting of creditors
2023-01-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-10-204.68 Liquidators' statement of receipts and payments to 2022-09-15
2022-04-194.68 Liquidators' statement of receipts and payments to 2022-03-15
2021-10-054.68 Liquidators' statement of receipts and payments to 2021-09-15
2021-04-144.68 Liquidators' statement of receipts and payments to 2021-03-15
2020-10-294.68 Liquidators' statement of receipts and payments to 2020-09-15
2020-04-204.68 Liquidators' statement of receipts and payments to 2020-03-15
2019-10-314.68 Liquidators' statement of receipts and payments to 2019-09-15
2019-06-274.68 Liquidators' statement of receipts and payments to 2019-03-15
2018-10-264.68 Liquidators' statement of receipts and payments to 2018-09-15
2018-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2018
2018-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2018
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Mazars House Gelderd Road Gildersome Leeds LS27 7JN
2018-04-24600Appointment of a voluntary liquidator
2018-04-24LIQ10Removal of liquidator by court order
2017-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2017
2017-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2017
2017-04-064.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-10-254.68 Liquidators' statement of receipts and payments to 2016-09-15
2016-04-284.68 Liquidators' statement of receipts and payments to 2016-03-15
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-09-15
2015-04-084.68 Liquidators' statement of receipts and payments to 2015-03-15
2014-09-264.68 Liquidators' statement of receipts and payments to 2014-09-15
2014-03-264.68 Liquidators' statement of receipts and payments to 2014-03-15
2013-10-044.68 Liquidators' statement of receipts and payments to 2013-09-15
2013-04-244.68 Liquidators' statement of receipts and payments to 2013-03-15
2012-10-014.68 Liquidators' statement of receipts and payments to 2012-09-15
2012-03-164.68 Liquidators' statement of receipts and payments to 2012-03-15
2011-10-064.68 Liquidators' statement of receipts and payments to 2011-09-15
2011-03-234.68 Liquidators' statement of receipts and payments to 2011-03-15
2011-02-24LIQ MISC OCCourt order insolvency:replacement of liquidator
2011-01-244.40Notice of ceasing to act as a voluntary liquidator
2010-10-044.68 Liquidators' statement of receipts and payments to 2010-09-15
2010-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2010
2009-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2009
2009-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2009
2008-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2008
2008-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2008
2007-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-09-29600APPOINTMENT OF LIQUIDATOR
2005-09-294.20STATEMENT OF AFFAIRS
2005-09-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: PARK VALLEY MILLS MELTHAM ROAD LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD4 7BH
2005-08-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-08-15CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2005-08-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-08-15RES02REREG PLC-PRI 22/07/05
2005-07-28CERTNMCOMPANY NAME CHANGED DRUMMOND GROUP PLC CERTIFICATE ISSUED ON 28/07/05
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-03363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-07288bDIRECTOR RESIGNED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07288bSECRETARY RESIGNED
2003-08-07288aNEW SECRETARY APPOINTED
2003-08-07288bSECRETARY RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-08-0188(2)RAD 02/07/03--------- £ SI 1760000@.05=88000 £ IC 14151017/14239017
2003-07-21123NC INC ALREADY ADJUSTED 02/07/03
2003-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-21RES04£ NC 27150000/27238000 02/
2003-05-20288bDIRECTOR RESIGNED
2003-05-20123NC INC ALREADY ADJUSTED 07/05/03
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20RES04£ NC 20700000/27150000 07/
2003-05-20288bSECRETARY RESIGNED
2003-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-14AUDAUDITOR'S RESIGNATION
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 31/07/02; BULK LIST AVAILABLE SEPARATELY
2002-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-17288aNEW SECRETARY APPOINTED
2002-07-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-26RES13CONVERT 105359227 SHARE 17/03/02
2002-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-20RES04NC INC ALREADY ADJUSTED 13/03/02
2002-03-20122S-DIV 13/03/02
2002-03-20123£ NC 10700000/20700000 13/03/02
2002-03-20RES13SUBDIVISION 13/03/02
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to DGRP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DGRP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-07-24 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1993-04-23 Satisfied MIDLAND BANK PLCAS SECURITY TRUSTEE FOR THE BANKS (AS DEFINED) AND THE BANKS
Intangible Assets
Patents
We have not found any records of DGRP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DGRP LIMITED
Trademarks
We have not found any records of DGRP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DGRP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DGRP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DGRP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DGRP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DGRP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.