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

CONTROLLED GROUP LIMITED

QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
03602717
Private Limited Company
Dissolved

Dissolved 2016-06-29

Company Overview

About Controlled Group Ltd
CONTROLLED GROUP LIMITED was founded on 1998-07-23 and had its registered office in Quay Street. The company was dissolved on the 2016-06-29 and is no longer trading or active.

Key Data
Company Name
CONTROLLED GROUP LIMITED
 
Legal Registered Office
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in M3
 
Previous Names
CONTROLLED DEMOLITION GROUP LIMITED05/09/2006
LINKWAY MANUFACTURING LIMITED27/09/2005
Filing Information
Company Number 03602717
Date formed 1998-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2016-06-29
Type of accounts FULL
Last Datalog update: 2016-08-10 05:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLLED GROUP 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.

Company Officers of CONTROLLED GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTONY ROBERT DARLEY
Company Secretary 1998-07-23
ALEXANDER MITCHELL BROWN
Director 2006-10-04
RICHARD GEORGE VINCENT BURT
Director 2006-10-04
ANTONY ROBERT DARLEY
Director 1998-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL TODD
Director 2008-07-01 2010-06-25
MICHAEL JOHN WILLIAMS
Director 2008-01-04 2010-06-11
STEPHEN COULSON FORSTER
Director 2005-09-23 2010-05-04
DAVID JAMESON
Director 2008-01-04 2010-02-28
STEPHEN ANTHONY RYAN
Director 2006-10-04 2008-10-31
DARREN JAMES PALIN
Director 2005-09-23 2006-08-01
RICHARD GEORGE VINCENT BURT
Director 1998-07-23 2005-09-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-23 1998-07-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-23 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY ROBERT DARLEY NIGG (PLANT) LIMITED Company Secretary 2007-10-01 CURRENT 2007-06-13 Dissolved 2014-07-30
ANTONY ROBERT DARLEY OMNIUM ILFRACOMBE LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
ANTONY ROBERT DARLEY OMNIUM COLSTON LIMITED Company Secretary 2006-05-11 CURRENT 2006-05-11 Dissolved 2013-10-25
ALEXANDER MITCHELL BROWN NIGG (PLANT) LIMITED Director 2007-10-01 CURRENT 2007-06-13 Dissolved 2014-07-30
ALEXANDER MITCHELL BROWN OMNIUM ILFRACOMBE LIMITED Director 2007-07-24 CURRENT 2007-07-24 Liquidation
ALEXANDER MITCHELL BROWN RGVB DEVELOPMENTS LIMITED Director 2007-05-31 CURRENT 2007-05-25 Dissolved 2018-03-13
ALEXANDER MITCHELL BROWN OMNIUM COLSTON LIMITED Director 2007-03-01 CURRENT 2006-05-11 Dissolved 2013-10-25
ALEXANDER MITCHELL BROWN OMNIUM HOLDINGS LIMITED Director 2007-03-01 CURRENT 2007-03-01 Dissolved 2015-11-17
ALEXANDER MITCHELL BROWN FARBURN PROPERTY LIMITED Director 2007-02-23 CURRENT 2006-06-06 Dissolved 2017-06-27
RICHARD GEORGE VINCENT BURT ECO CUSTOM HOMES LIMITED Director 2017-11-20 CURRENT 2011-01-31 Active
RICHARD GEORGE VINCENT BURT OMNIUM DRIFFIELD LIMITED Director 2008-04-09 CURRENT 1985-12-12 Live but Receiver Manager on at least one charge
RICHARD GEORGE VINCENT BURT NIGG (PLANT) LIMITED Director 2007-10-01 CURRENT 2007-06-13 Dissolved 2014-07-30
RICHARD GEORGE VINCENT BURT OMNIUM ILFRACOMBE LIMITED Director 2007-07-24 CURRENT 2007-07-24 Liquidation

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
2016-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016
2016-03-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2015
2014-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2014
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING RG1 2QL
2013-11-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-15LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2013-11-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013
2012-03-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2012
2012-01-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-12-202.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2011-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2011
2011-06-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-02-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2011
2010-09-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM SILKWOOD HOUSE FRYERS WAY OSSETT WAKEFIELD WEST YORKSHIRE WF5 9AD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2010-07-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2010-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORSTER
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMESON
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TODD / 01/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COULSON FORSTER / 01/01/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010
2009-08-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RYAN
2008-11-14363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-22RES01ADOPT ARTICLES 19/08/2008
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-2288(2)AD 28/08/08 GBP SI 35806@0.01=358.06 GBP IC 1500/1858.06
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2008-07-14288aDIRECTOR APPOINTED RICHARD MICHAEL TODD
2008-07-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY DARLEY / 01/05/2008
2008-06-10288aDIRECTOR APPOINTED MICHAEL JOHN WILLIAMS
2008-06-10288aDIRECTOR APPOINTED DAVID JOHN JAMESON
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-09-24363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-10123NC INC ALREADY ADJUSTED 25/07/07
2007-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-08-10RES04£ NC 1000/2000 25/07/0
2007-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-1088(2)RAD 25/07/07--------- £ SI 135000@.0001=13 £ IC 150/163
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-09-05CERTNMCOMPANY NAME CHANGED CONTROLLED DEMOLITION GROUP LIMI TED CERTIFICATE ISSUED ON 05/09/06
2006-08-25363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-08-14288bDIRECTOR RESIGNED
2006-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07SASHARES AGREEMENT OTC
2006-03-0788(2)RAD 03/02/06--------- £ SI 9800@.01=98 £ IC 52/150
2006-02-27122S-DIV 03/02/06
2006-02-27RES12VARYING SHARE RIGHTS AND NAMES
2006-02-27RES13SUBDIVISION 03/02/06
2006-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-2788(2)RAD 03/02/06--------- £ SI 5000@.01=50 £ IC 2/52
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4511 - Demolition buildings; earth moving



Licences & Regulatory approval
We could not find any licences issued to CONTROLLED GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-17
Appointment of Administrators2010-07-20
Fines / Sanctions
No fines or sanctions have been issued against CONTROLLED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2009-08-06 Outstanding LIBERTY LEASING PLC
LEASE 2008-03-19 Outstanding DAVID GEORGE KING AND CAROLYN MARGARET KING
CHATTEL MORTGAGE 2006-02-23 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2006-02-22 Outstanding ROBIN SEWELL ANDREW GROUT AND IAIN BROWN IN THEIR CAPACITY AS TRUSTEES FOR THE TIME BEING OFTHE A BROWN TRUST
DEBENTURE 2006-02-22 Outstanding ROBIN SEWELL ANDREW GROUT AND IAIN BROWN IN THEIR CAPACITY AS TRUSTEES FOR THE TIME BEING OFTHE I E BROWN TRUST
DEBENTURE 2006-02-22 Outstanding GOODWOOD INVESTMENTS LIMITED
DEBENTURE 2005-09-24 Outstanding RICHARD GEORGE VINCENT BURT
Intangible Assets
Patents
We have not found any records of CONTROLLED GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED GROUP LIMITED
Trademarks
We have not found any records of CONTROLLED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLLED GROUP 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 (4511 - Demolition buildings; earth moving) as CONTROLLED GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED GROUP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCONTROLLED GROUP LIMITEDEvent Date2012-04-26
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 19 February 2016 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 noon on the business day before the meeting. Paul Boyle (IP number 008897 ) and David Clements (IP number 008765 ) of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ . Appointed Joint Liquidator of Controlled Group Limited on 26 April 2012 : Person to contact with enquiries about the case & telephone number or email address: Julian Moules , 0161 876 4567 , Manchester@harrisons.uk.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONTROLLED GROUP LIMITEDEvent Date
In the Leeds District Registry case number 1494 Administrator Appointment Made: 9 July 2010. Paul Boyle and John Sallabank (IP Nos 008897 and 008099 ), both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL . : : info@harrisons.uk.com for the attention of Brian Stanfield . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROLLED GROUP 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 CONTROLLED GROUP 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.