Liquidation
Company Information for DGRP LIMITED
Mazars Llp, One St Peters Square, Manchester, M2 3DE,
|
Company Registration Number
00192947
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DGRP LIMITED | ||
Legal Registered Office | ||
Mazars Llp One St Peters Square Manchester M2 3DE Other companies in LS27 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KEITH TOWERS |
||
NEIL RICHARD HORSMAN |
||
CHRISTOPHER JOHN MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG STEWART MALIR |
Company Secretary | ||
ROLAND MAURICE ROBERT BELLANDE |
Director | ||
PASCAL SERVAN |
Director | ||
A B & C SECRETARIAL LIMITED |
Company Secretary | ||
ANTONIO SERGIO VASQUES DO AMARAL COIMBRA |
Director | ||
HENDA NEFFATI |
Company Secretary | ||
FREDERICK THOMAS FINNIE |
Company Secretary | ||
FREDERICK THOMAS FINNIE |
Director | ||
PHILIPPE BAYET |
Director | ||
MICHAEL DAVID ABRAHAMS |
Director | ||
BRIAN STANLEY LEVI |
Director | ||
STEFAN MARSHALL SIMMONDS |
Director | ||
NEIL ROBERT ERNEST KIRKBY |
Company Secretary | ||
NEIL ROBERT ERNEST KIRKBY |
Director | ||
ZVIKA POLLAK |
Director | ||
ROGER JOHN GILMARTIN |
Director | ||
MICHAEL VICTOR NORRIS |
Company Secretary | ||
MICHAEL VICTOR NORRIS |
Director | ||
KEITH RAWCLIFFE |
Director | ||
HENRY ANTHONY VICE |
Director | ||
DAVID BRIAN LEONARD ZUCKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPOE LIMITED | Company Secretary | 2003-05-09 | CURRENT | 1958-02-21 | Active - Proposal to Strike off | |
JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED | Company Secretary | 2003-05-09 | CURRENT | 1989-11-17 | Active | |
DPOE LIMITED | Director | 2003-05-09 | CURRENT | 1958-02-21 | Active - Proposal to Strike off | |
JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED | Director | 2003-05-09 | CURRENT | 1989-11-17 | Active | |
ICON UK ALLIANCE LIMITED | Director | 2015-12-04 | CURRENT | 2015-06-02 | Active | |
ICON TECHNOLOGY SYSTEMS TRADING LIMITED | Director | 2015-12-04 | CURRENT | 2015-08-17 | Active | |
ICON LIFESAVER LIMITED | Director | 2015-12-04 | CURRENT | 2015-09-15 | Active | |
BRABCO 1022 LIMITED | Director | 2014-09-25 | CURRENT | 2010-10-19 | Active | |
AC PLASTICS LIMITED | Director | 2014-09-25 | CURRENT | 1987-09-15 | Active | |
SENSIBLE SOLUTIONS (TECHNOLOGY) LTD | Director | 2012-09-28 | CURRENT | 2010-09-23 | Dissolved 2017-02-07 | |
17 PC STREET RTE LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Active | |
TUMBLEWEED LIMITED | Director | 2011-12-01 | CURRENT | 2010-10-18 | Dissolved 2016-12-20 | |
ECOSTREAM TECHNOLOGIES LIMITED | Director | 2010-08-06 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
ICON TECHNOLOGY SYSTEMS LIMITED | Director | 2010-08-06 | CURRENT | 2009-09-10 | Active | |
SSL SOFTWARE LIMITED | Director | 2010-08-01 | CURRENT | 2010-02-09 | Dissolved 2014-06-10 | |
SIMPLIFI SOLUTIONS LIMITED | Director | 2010-08-01 | CURRENT | 2008-06-20 | Active | |
CLEARVIEW BUSINESS SERVICES LIMITED | Director | 2010-06-18 | CURRENT | 2003-08-11 | Dissolved 2013-09-24 | |
HAYTONS EXECUTIVE TRAVEL LIMITED | Director | 2009-09-30 | CURRENT | 2003-07-07 | Dissolved 2013-11-19 | |
DPOE LIMITED | Director | 2003-05-09 | CURRENT | 1958-02-21 | Active - Proposal to Strike off | |
JOHN CROWTHER AND SONS (MILNSBRIDGE) LIMITED | Director | 2003-05-09 | CURRENT | 1989-11-17 | Active | |
NSN BUSINESS SOLUTIONS LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2022-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2022-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-15 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM Mazars House Gelderd Road Gildersome Leeds LS27 7JN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2017 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-15 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-15 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: PARK VALLEY MILLS MELTHAM ROAD LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD4 7BH | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 22/07/05 | |
CERTNM | COMPANY NAME CHANGED DRUMMOND GROUP PLC CERTIFICATE ISSUED ON 28/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/07/03--------- £ SI 1760000@.05=88000 £ IC 14151017/14239017 | |
123 | NC INC ALREADY ADJUSTED 02/07/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 27150000/27238000 02/ | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 07/05/03 | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 20700000/27150000 07/ | |
288b | SECRETARY RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; BULK LIST AVAILABLE SEPARATELY | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
RES13 | CONVERT 105359227 SHARE 17/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 13/03/02 | |
122 | S-DIV 13/03/02 | |
123 | £ NC 10700000/20700000 13/03/02 | |
RES13 | SUBDIVISION 13/03/02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE | Satisfied | MIDLAND BANK PLCAS SECURITY TRUSTEE FOR THE BANKS (AS DEFINED) AND THE BANKS |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DGRP LIMITED are:
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. |