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

DERBY INVESTMENT CO.

CASTLE DONINGTON, DERBYSHIRE, DE74,
Company Registration Number
00602261
Private Unlimited Company
Dissolved

Dissolved 2015-11-28

Company Overview

About Derby Investment Co.
DERBY INVESTMENT CO. was founded on 1958-04-03 and had its registered office in Castle Donington. The company was dissolved on the 2015-11-28 and is no longer trading or active.

Key Data
Company Name
DERBY INVESTMENT CO.
 
Legal Registered Office
CASTLE DONINGTON
DERBYSHIRE
 
Filing Information
Company Number 00602261
Date formed 1958-04-03
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2015-11-28
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2016-04-28 02:41:02
Primary Source:Companies House
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 DERBY INVESTMENT CO.
The following companies were found which have the same name as DERBY INVESTMENT CO.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DERBY INVESTMENT HOLDINGS LIMITED York House 45 Seymour Street London W1H 7LX Active - Proposal to Strike off Company formed on the 1894-02-13
DERBY INVESTMENTS GENERAL PARTNER LIMITED 8 SACKVILLE STREET LONDON W1S 3DG Active Company formed on the 2007-05-03
DERBY INVESTMENTS LIMITED UNIT 5 ELSTREE GATE, ELSTREE WAY ELSTREE GATE, ELSTREE WAY BOREHAMWOOD WD6 1JD Dissolved Company formed on the 2006-07-19
DERBY INVESTMENTS LIMITED PARTNERSHIP 8 SACKVILLE STREET LONDON W1S 3DG Active Company formed on the 2007-06-22
DERBY INVESTMENTS TRUSTEE LIMITED 8 SACKVILLE STREET LONDON W1S 3DG Liquidation Company formed on the 2007-05-03
DERBY INVESTMENTS LIMITED 3, FITZWILLIAM PLACE, DUBLIN 2. Dissolved Company formed on the 1991-05-08
DERBY INVESTMENT CO. 10950 NE STATE HIGHWAY 104 STE 201 KINGSTON WA 983469391 Dissolved Company formed on the 2011-05-27
DERBY INVESTMENT, LLC PHYSICAL ADDRESS 115 N 5TH ST STE 406 Grand Junction CO 81501 Administratively Dissolved Company formed on the 1995-11-30
DERBY INVESTMENTS, LLC 1885 SAINT JAMES PL STE 1265 HOUSTON TX 77056 ACTIVE Company formed on the 2013-03-21
DERBY INVESTMENTS, INC. 2199 DERBY TROY MI 48084 UNKNOWN Company formed on the 1983-11-10
DERBY INVESTMENTS II, LLC 5644 BRICKYARD TWIN LAKE MI 49457 UNKNOWN Company formed on the 2014-10-07
DERBY INVESTMENTS, LLC 5644 BRICKYARD RD RTWIN LAKE MI 49457 UNKNOWN Company formed on the 2004-07-19
DERBY INVESTMENTS, INC. 2816 EDGEHILL RD - CLEVELAND OH 44118 Active Company formed on the 1996-06-03
DERBY INVESTMENTS PRIVATE LIMITED PANCHSHEEL BANK BUILDINGRANITALA SURAT Gujarat DORMANT Company formed on the 1983-01-01
DERBY INVESTMENTS PTY. LTD. Active Company formed on the 1987-01-30
DERBY INVESTMENTS LIMITED Active Company formed on the 2017-01-11
Derby Investment Co. Delaware Unknown
Derby Investment Corporation Delaware Unknown
DERBY INVESTMENTS INC Delaware Unknown
DERBY INVESTMENTS, LLC 4758 LEONARD BLVD SOUTH LEHIGH ACRES FL 33973 Inactive Company formed on the 2007-07-27

Company Officers of DERBY INVESTMENT CO.

Current Directors
Officer Role Date Appointed
ROBERT ERNEST COXON
Company Secretary 1991-11-19
ANGELA RUTH GWYNETH JOYCE
Director 2006-05-10
RUTH EMMA STUBBS STANHOPE
Director 1991-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HAROLD STANHOPE
Director 1993-11-19 2006-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ERNEST COXON RINGINE PROPERTY DEVELOPMENTS Company Secretary 1991-11-19 CURRENT 1960-08-16 Dissolved 2016-11-10
ROBERT ERNEST COXON ECCLESBOURNE BUILDERS LIMITED Company Secretary 1991-05-22 CURRENT 1946-09-13 Dissolved 2016-09-29
ANGELA RUTH GWYNETH JOYCE RINGINE PROPERTY DEVELOPMENTS Director 2004-09-29 CURRENT 1960-08-16 Dissolved 2016-11-10
ANGELA RUTH GWYNETH JOYCE ECCLESBOURNE BUILDERS LIMITED Director 1991-05-22 CURRENT 1946-09-13 Dissolved 2016-09-29
RUTH EMMA STUBBS STANHOPE RINGINE PROPERTY DEVELOPMENTS Director 1993-11-19 CURRENT 1960-08-16 Dissolved 2016-11-10

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
2015-11-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM YORK HOUSE 3 GEORGE STREET DERBY DE1 1EH
2014-12-184.70DECLARATION OF SOLVENCY
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-27AR0119/11/14 FULL LIST
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 4000
2013-11-20AR0119/11/13 FULL LIST
2012-12-05AR0119/11/12 FULL LIST
2011-11-24AR0119/11/11 FULL LIST
2010-11-26AR0119/11/10 FULL LIST
2009-12-17AR0119/11/09 FULL LIST
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ERNEST COXON / 08/05/2009
2008-12-17363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2007-12-06363(288)DIRECTOR RESIGNED
2007-12-06363sRETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS
2006-12-21363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2005-12-01363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-12-06363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-03363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2002-12-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2001-12-11363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2000-12-04363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
1999-12-01363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1998-12-08363sRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1997-11-26363sRETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1996-12-04363sRETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1995-11-27363sRETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS
1994-12-15363sRETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS
1993-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-15363sRETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS
1992-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-09363sRETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS
1991-12-03363bRETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS
1990-12-12363aRETURN MADE UP TO 19/11/90; NO CHANGE OF MEMBERS
1989-12-08363RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS
1988-12-23363RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS
1987-12-16363RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS
1987-02-04363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1967-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION
1958-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DERBY INVESTMENT CO. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-17
Notices to Creditors2014-12-16
Notices to Creditors2014-12-16
Appointment of Liquidators2014-12-16
Resolutions for Winding-up2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against DERBY INVESTMENT CO.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1966-09-12 Satisfied THE GRAINGER & PERCY BUILDING SOCIETY
LEGAL CHARGE 1964-06-17 Satisfied THE GRAINGER & PERCY BLDG. SOCY.
MORTGAGE 1960-03-12 Satisfied A. J. ROBOTHAM
Intangible Assets
Patents
We have not found any records of DERBY INVESTMENT CO. registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY INVESTMENT CO.
Trademarks
We have not found any records of DERBY INVESTMENT CO. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY INVESTMENT CO.. 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 (68100 - Buying and selling of own real estate) as DERBY INVESTMENT CO. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DERBY INVESTMENT CO. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDERBY INVESTMENT CO.Event Date2015-07-14
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 17 August 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator and of considering, and if thought fit, passing the following resolutions: That the Liquidators be released following the final meeting of members and that the books, documents and records of the Company be retained for 15 months after the final meeting of members and thereafter be destroyed. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Members wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proofs and proxies at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA no later than 12.00 noon on 14 August 2015. Date of Appointment: 10 December 2014. Office Holder details: Tyrone Shaun Courtman, (IP No. 7237) and Nicholas John Edwards, (IP No. 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA Further details contact: Email: Robertl@pkfcoooperparry.com Tel: 01332 411163
 
Initiating party Event TypeNotices to Creditors
Defending partyDERBY INVESTMENT CO.Event Date2014-12-11
Notice is hereby given that the Creditors of the above-named company are required, on or before 16 January 2015, to send their names and addresses, and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned: Tyrone Shaun Courtman and Nicholas John Edwards of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 10 December 2014. Office Holder details: Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 7237 and 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA. Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeNotices to Creditors
Defending partyDERBY INVESTMENT CO.Event Date2014-12-11
Notice is hereby given of intention to make a first and final distribution to creditors of the Company. Notice is also given that creditors who have not already provided their claims must lodge their proofs at Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 2SA not later than 16 January 2015. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of appointment: 10 December 2014. Office Holder details: Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 7237 and 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 2SA. Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDERBY INVESTMENT CO.Event Date2014-12-10
Tyrone Shaun Courtman and Nicholas John Edwards , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA : Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDERBY INVESTMENT CO.Event Date2014-12-10
At a General Meeting of the above named Company, duly convened and held at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, on 10 December 2014 , the following Special Resolution was duly passed:- That the Company be wound up voluntarily, and that Tyrone Shaun Courtman and Nicholas John Edwards , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, (IP Nos 7237 and 9005) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. The Liquidators are to act jointly and severally. Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY INVESTMENT CO. 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 DERBY INVESTMENT CO. 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.