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

DERRYWOOD DISPLAY LIMITED

LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
Company Registration Number
03897802
Private Limited Company
Dissolved

Dissolved 2017-01-05

Company Overview

About Derrywood Display Ltd
DERRYWOOD DISPLAY LIMITED was founded on 1999-12-21 and had its registered office in Loughborough. The company was dissolved on the 2017-01-05 and is no longer trading or active.

Key Data
Company Name
DERRYWOOD DISPLAY LIMITED
 
Legal Registered Office
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7NN
Other companies in LE7
 
Filing Information
Company Number 03897802
Date formed 1999-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-01-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 19:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERRYWOOD DISPLAY 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 DERRYWOOD DISPLAY LIMITED

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LTD
Company Secretary 2014-12-21
PETER BRETT DERRY
Director 1999-12-21
PAUL MARTIN O'KEEFFE
Director 1999-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRETT DERRY
Company Secretary 1999-12-21 2014-12-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-12-21 1999-12-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-12-21 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LTD BW RESERVE THIRTY NINE LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
MOUNTSEAL UK LTD IRONTOWN SCREENPRINT & CLOTHING LTD Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD FOOD QUALITY SOLUTIONS LTD Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LTD SYSTON CONSTRUCTION LIMITED Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
MOUNTSEAL UK LTD JW FITNESS LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
MOUNTSEAL UK LTD ART-HR LIMITED Company Secretary 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
MOUNTSEAL UK LTD IN THE MOMENT MEDIA LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
MOUNTSEAL UK LTD FABRIC GUILD LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD KPE LEICESTER LTD Company Secretary 2017-11-20 CURRENT 2017-11-20 Liquidation
MOUNTSEAL UK LTD MICK LOWE MOTORS LTD Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
MOUNTSEAL UK LTD INJECTIONPAK MOULDINGS LTD Company Secretary 2017-10-16 CURRENT 2017-10-16 Active
MOUNTSEAL UK LTD THE BURN ROCK BAND LTD Company Secretary 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD GRASSLINK LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD KUASARI LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
MOUNTSEAL UK LTD P & S ROOFING LTD Company Secretary 2017-08-13 CURRENT 2005-07-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD LET'S GET LOST LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
MOUNTSEAL UK LTD IRONTOWN LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
MOUNTSEAL UK LTD KEYHAM STUD FARM LTD Company Secretary 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOUNTSEAL UK LTD CERATA LIMITED Company Secretary 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD SIMTEC MATERIALS CONSULTANTS LTD Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
MOUNTSEAL UK LTD GARY CHURCH LIMITED Company Secretary 2017-01-31 CURRENT 2012-01-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD UFH SUPPLIES LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active
MOUNTSEAL UK LTD SUSTAINABLE SOLUTIONS CC LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD CAMPBELL SUSTAINABLE SOLUTIONS LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD LAMBOURNE CAFE LTD Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD PCSC (BARSBY) LIMITED Company Secretary 2016-09-15 CURRENT 2013-06-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD IDLE TORQUE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
MOUNTSEAL UK LTD SOPHIE FRENCH CREATIVE LTD Company Secretary 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
MOUNTSEAL UK LTD TOM REID LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
MOUNTSEAL UK LTD JOHN DORY'S QUORN LTD Company Secretary 2016-07-28 CURRENT 2016-07-28 Active
MOUNTSEAL UK LTD D A RILEY & SON LTD. Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
MOUNTSEAL UK LTD SILVERLYNN LIMITED Company Secretary 2016-06-15 CURRENT 1995-03-31 Active
MOUNTSEAL UK LTD CUSTOM FEEDERS LIMITED Company Secretary 2016-04-01 CURRENT 2005-06-03 Active
MOUNTSEAL UK LTD CUSTOM SERVICES (MIDLANDS) LIMITED Company Secretary 2016-03-15 CURRENT 2012-05-17 Dissolved 2017-10-24
MOUNTSEAL UK LTD WILLWOOD CONTRACTS LTD Company Secretary 2016-03-01 CURRENT 2015-03-04 Active
MOUNTSEAL UK LTD BW RESERVE THIRTY SEVEN LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-11-01
MOUNTSEAL UK LTD JB SPORTS MEDIA LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
MOUNTSEAL UK LTD HODGKINSONS MOTORSPORT ENGINEERING LTD Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
MOUNTSEAL UK LTD DLS AGRICULTURAL & EQUINE LTD Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD ANTHONY CLARK INTERNATIONAL LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
MOUNTSEAL UK LTD ERIN MAY DEVELOPMENTS LIMITED Company Secretary 2016-01-16 CURRENT 2015-01-16 Dissolved 2017-06-27
MOUNTSEAL UK LTD KNIBBS FOOD SERVICES LTD Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2017-04-11
MOUNTSEAL UK LTD KITOUT LIMITED Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD GT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD DID ELECTRICAL LTD Company Secretary 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD BOB SUFFOLK LTD Company Secretary 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD THE ONE STOP PLASTICS SHOP LTD Company Secretary 2015-06-05 CURRENT 2015-06-05 Active
MOUNTSEAL UK LTD D & C S PROPERTY MAINTENANCE LIMITED Company Secretary 2015-05-01 CURRENT 2003-08-13 Active
MOUNTSEAL UK LTD PEAK WHITE PLANT LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
MOUNTSEAL UK LTD ADIE CARTER LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Active
MOUNTSEAL UK LTD AG PLANT SERVICES LIMITED Company Secretary 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
MOUNTSEAL UK LTD RODWOOD INTERIORS LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
MOUNTSEAL UK LTD STUDIO 1 WORKWEAR LTD Company Secretary 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MOUNTSEAL UK LTD KARL BLANKLEY LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active
MOUNTSEAL UK LTD FLIP CLOTHING LTD Company Secretary 2014-08-07 CURRENT 2014-08-07 Active
MOUNTSEAL UK LTD DRAIN SERVICES LEICESTER LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
MOUNTSEAL UK LTD WARNER CARPETS HAMILTON LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
MOUNTSEAL UK LTD ATS TANKS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Dissolved 2017-10-10
MOUNTSEAL UK LTD CHARMWOOD KITCHENS & BEDROOMS LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
MOUNTSEAL UK LTD TAE CONTRACTS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD DWD LEICESTER LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Liquidation
MOUNTSEAL UK LTD G G FARRIERS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD TAYLOR & CO (ES) LIMITED Company Secretary 2014-03-31 CURRENT 2000-05-11 Dissolved 2017-04-13
MOUNTSEAL UK LTD REVILO INDUSTRIES LTD Company Secretary 2014-02-01 CURRENT 2013-02-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD PAYBACK POWER LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-04-11
MOUNTSEAL UK LTD LLOYD DYKE LTD Company Secretary 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-05-19
MOUNTSEAL UK LTD RIXON MECHANICAL SERVICES LTD Company Secretary 2013-10-01 CURRENT 2013-10-01 Active
MOUNTSEAL UK LTD GOING BACK TO MY ROOTS LTD Company Secretary 2013-09-30 CURRENT 2013-09-30 Active
MOUNTSEAL UK LTD SYSTON CARPETS LIMITED Company Secretary 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
MOUNTSEAL UK LTD GROUND QUBE LTD Company Secretary 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
MOUNTSEAL UK LTD ORANGE SLICE DESIGN LTD Company Secretary 2013-04-05 CURRENT 2003-07-11 Active - Proposal to Strike off
MOUNTSEAL UK LTD QUORNS CATCH LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD ADVANCED INTERIORS MIDLANDS LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active
MOUNTSEAL UK LTD MT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2012-03-01 CURRENT 2012-01-20 Dissolved 2016-11-08
MOUNTSEAL UK LTD SG SET DESIGN LTD Company Secretary 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD HOLLY SMITH LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD SOLAR ROOFLINE LIMITED Company Secretary 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MOUNTSEAL UK LTD VERB ARCHITECTS LTD Company Secretary 2011-03-31 CURRENT 2010-03-02 Dissolved 2016-08-16
MOUNTSEAL UK LTD GRAHAM SMITH FARRIERS LTD Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-11-21
MOUNTSEAL UK LTD ESB RECRUITMENT LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
MOUNTSEAL UK LTD OPUS PRECISION ENGINEERS LTD Company Secretary 2010-06-03 CURRENT 2010-06-03 Active
MOUNTSEAL UK LTD KMS PROJECTS LTD Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
MOUNTSEAL UK LTD CNC DIRECT ENGINEERING LTD Company Secretary 2010-01-05 CURRENT 2010-01-05 Active
MOUNTSEAL UK LTD BW RESERVE FORTY LIMITED Company Secretary 2009-10-23 CURRENT 2007-09-03 Active
MOUNTSEAL UK LTD GLOBAL TELEMETRICS LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-17 Active
MOUNTSEAL UK LTD TELEMETRICS LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-16 Active
MOUNTSEAL UK LTD WHITE KNIGHT INDUSTRIES LIMITED Company Secretary 2009-05-18 CURRENT 2009-05-18 Dissolved 2013-10-08
MOUNTSEAL UK LTD RNM SERVICES (LEICESTER) LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD LEICESTERSHIRE INTERIOR SOLUTIONS LTD Company Secretary 2009-02-10 CURRENT 2009-02-10 Active - Proposal to Strike off
PAUL MARTIN O'KEEFFE DWD LEICESTER LTD Director 2014-04-10 CURRENT 2014-04-10 Liquidation
PAUL MARTIN O'KEEFFE PAP LEICESTER LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active

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
2017-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2015-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-304.20STATEMENT OF AFFAIRS/4.19
2015-03-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0121/12/14 FULL LIST
2015-02-17AP04CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY PETER DERRY
2014-09-24AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 3-5 TUXFORD ROAD TROON INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE4 9TZ
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0121/12/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-14AR0121/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-29AR0121/12/11 FULL LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRETT DERRY / 29/12/2011
2011-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER BRETT DERRY / 29/12/2011
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0121/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-01-13AR0121/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'KEEFFE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRETT DERRY / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER BRETT DERRY / 13/01/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DERRY / 15/01/2009
2008-09-24AA31/12/07 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: UNIT 2 KINGLSEY INDUSTRIAL PARK NEW ROAD, KIBWORTH LEICESTER LEICESTERSHIRE LE8 0LE
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: UNIT 2,KINGSLEY BUSINESS PARK NEW ROAD, KIBWORTH LEICESTER LEICESTERSHIRE LE8 0LE
2000-02-25288bDIRECTOR RESIGNED
2000-02-25288bSECRETARY RESIGNED
1999-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DERRYWOOD DISPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-19
Notices to Creditors2015-03-23
Appointment of Liquidators2015-03-23
Resolutions for Winding-up2015-03-23
Meetings of Creditors2015-03-03
Fines / Sanctions
No fines or sanctions have been issued against DERRYWOOD DISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DERRYWOOD DISPLAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified

Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 23,667
Creditors Due Within One Year 2012-01-01 £ 184,590
Other Creditors Due Within One Year 2012-01-01 £ 50,330
Taxation Social Security Due Within One Year 2012-01-01 £ 51,243
Trade Creditors Within One Year 2012-01-01 £ 46,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERRYWOOD DISPLAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 106
Current Assets 2012-01-01 £ 183,644
Debtors 2012-01-01 £ 181,038
Fixed Assets 2012-01-01 £ 12,901
Shareholder Funds 2012-01-01 £ 11,955
Stocks Inventory 2012-01-01 £ 2,500
Tangible Fixed Assets 2012-01-01 £ 12,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERRYWOOD DISPLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERRYWOOD DISPLAY LIMITED
Trademarks
We have not found any records of DERRYWOOD DISPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERRYWOOD DISPLAY 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 (32990 - Other manufacturing not elsewhere classified) as DERRYWOOD DISPLAY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DERRYWOOD DISPLAY 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 TypeNotices to Creditors
Defending partyDERRYWOOD DISPLAY LIMITEDEvent Date2015-03-18
Notice is hereby given that the Creditors of the above-named Company are required, on or before 29 April 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 D J Watchorn, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, 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. Date of appointment: 18 March 2015. Office Holder details: David John Watchorn (IP No 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN. For further details contact: David John Watchorn, Tel: 01509 815150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDERRYWOOD DISPLAY LIMITEDEvent Date2015-03-18
David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : For further details contact: David John Watchorn, Tel: 01509 815150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDERRYWOOD DISPLAY LIMITEDEvent Date2015-03-18
At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 18 March 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , (IP No 8686) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: David John Watchorn, Tel: 01509 815150. Peter Derry , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyDERRYWOOD DISPLAY LIMITEDEvent Date2015-03-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the Final General Meeting of the Members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 22 September 2016 at 10.00 am to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy must be lodged together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on the 21 September 2016. Date of Appointment: 18 March 2015 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. D J Watchorn , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDERRYWOOD DISPLAY LIMITEDEvent Date2015-02-26
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 18 March 2015 at 11.00 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 16 March 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later than 12.00 noon on 17 March 2015. In the event of any questions regarding the above please contact: David John Watchorn (IP No 8686), Tel: 01509 815150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERRYWOOD DISPLAY 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 DERRYWOOD DISPLAY 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.