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

DARWEN DEVELOPMENTS LIMITED

340 DEANSGATE, MANCHESTER, M3,
Company Registration Number
04359328
Private Limited Company
Dissolved

Dissolved 2018-04-06

Company Overview

About Darwen Developments Ltd
DARWEN DEVELOPMENTS LIMITED was founded on 2002-01-23 and had its registered office in 340 Deansgate. The company was dissolved on the 2018-04-06 and is no longer trading or active.

Key Data
Company Name
DARWEN DEVELOPMENTS LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
 
Previous Names
DARWEN PROPERTY DEVELOPMENTS LIMITED04/04/2002
Filing Information
Company Number 04359328
Date formed 2002-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-13 11:22:30
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 DARWEN DEVELOPMENTS LIMITED
The following companies were found which have the same name as DARWEN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DARWEN DEVELOPMENTS (SCOTLAND) LIMITED C/O MAZARS LLP 90 ST. VINCENT STREET 90 ST. VINCENT STREET GLASGOW G2 5UB Dissolved Company formed on the 2002-03-05
DARWEN DEVELOPMENTS (LANCASHIRE) LIMITED 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP Active - Proposal to Strike off Company formed on the 2015-03-02
DARWEN DEVELOPMENTS LTD 4 Neptune Court Blackpool FY4 5LZ Active Company formed on the 2022-04-06

Company Officers of DARWEN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DROGAN
Director 2014-03-31
MICHAEL DROGAN
Director 2002-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SIMON RUSSELL
Director 2013-01-07 2015-09-22
CHRISTOPHER DROGAN
Director 2014-04-01 2014-04-01
EILEEN WINIFRED SMITH
Company Secretary 2013-01-07 2014-03-31
MARK SIMON RUSSELL
Company Secretary 2002-04-16 2013-01-07
MARK SIMON RUSSELL
Director 2002-05-24 2011-01-31
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2002-01-23 2002-04-16
YORK PLACE COMPANY NOMINEES LIMITED
Director 2002-01-23 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DROGAN WEST QUAY DEVELOPMENTS (POOLE) LIMITED Director 2014-07-16 CURRENT 2007-05-23 Liquidation
CHRISTOPHER DROGAN MMC GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 2008-10-01 Dissolved 2018-03-20
CHRISTOPHER DROGAN MMC (HEYWOOD) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2015-09-08
CHRISTOPHER DROGAN MMC FINANCE LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2015-08-18
CHRISTOPHER DROGAN MMC (TYNESIDE) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2018-04-10
MICHAEL DROGAN XEFRO IP LTD Director 2015-06-25 CURRENT 2015-01-30 Active - Proposal to Strike off
MICHAEL DROGAN XEFRO DIRECT LTD Director 2015-06-25 CURRENT 2015-01-30 Active - Proposal to Strike off
MICHAEL DROGAN XEFRO LTD Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
MICHAEL DROGAN ERAD2 SYSTEMS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-02-02
MICHAEL DROGAN ECOOL SYSTEMS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-02-02
MICHAEL DROGAN MMC SYSTEMS LIMITED Director 2013-12-23 CURRENT 2013-12-23 Dissolved 2015-09-01
MICHAEL DROGAN MMC ESYSTEMS LIMITED Director 2013-12-23 CURRENT 2013-12-23 Dissolved 2015-09-01
MICHAEL DROGAN ERAD SYSTEMS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2016-11-29
MICHAEL DROGAN MMC GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 2008-10-01 Dissolved 2018-03-20
MICHAEL DROGAN MMC (HEYWOOD) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2015-09-08
MICHAEL DROGAN MMC FINANCE LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2015-08-18
MICHAEL DROGAN MMC (TYNESIDE) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2018-04-10
MICHAEL DROGAN MMC (POOLE) LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2017-02-21
MICHAEL DROGAN WEST QUAY DEVELOPMENTS (POOLE) LIMITED Director 2007-09-05 CURRENT 2007-05-23 Liquidation
MICHAEL DROGAN LEMONPARK HOMES LIMITED Director 2004-03-08 CURRENT 2004-03-08 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
2018-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM THE QUADRANT GREEN LANE HEYWOOD LANCASHIRE OL10 1NG
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-094.20STATEMENT OF AFFAIRS/4.19
2016-10-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043593280004
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043593280004
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0123/01/16 FULL LIST
2016-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROGAN
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 19/01/2015
2015-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DROGAN
2015-03-27TM02TERMINATE SEC APPOINTMENT
2015-03-27AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0123/01/15 FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DROGAN
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY EILEEN SMITH
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0123/01/14 FULL LIST
2013-07-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-23AR0123/01/13 FULL LIST
2013-03-23AP03SECRETARY APPOINTED MRS EILEEN WINIFRED SMITH
2013-03-23AP01DIRECTOR APPOINTED MR MARK SIMON RUSSELL
2013-03-23TM02APPOINTMENT TERMINATED, SECRETARY MARK RUSSELL
2012-05-30DISS40DISS40 (DISS40(SOAD))
2012-05-29AR0123/01/12 FULL LIST
2012-05-22GAZ1FIRST GAZETTE
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 24/01/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DROGAN / 31/01/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 31/01/2011
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-17AR0123/01/11 FULL LIST
2010-04-28AR0123/01/10 FULL LIST
2010-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-25363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-20363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-27225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-02-20363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-07-17122CONVE 25/04/02
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17RES13CONVERSION 24/05/02
2002-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-1788(2)RAD 24/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23288aNEW SECRETARY APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-04-23288bSECRETARY RESIGNED
2002-04-04CERTNMCOMPANY NAME CHANGED DARWEN PROPERTY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 04/04/02
2002-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DARWEN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-04
Resolutions for Winding-up2016-11-04
Petitions to Wind Up (Companies)2016-10-26
Meetings of Creditors2016-10-18
Proposal to Strike Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against DARWEN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2005-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-24 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 2002-05-24 Satisfied SINGER & FRIEDLANDER LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 2,500,000
Creditors Due After One Year 2012-03-31 £ 2,501,667
Creditors Due Within One Year 2013-03-31 £ 527,444
Creditors Due Within One Year 2012-03-31 £ 1,069,019
Provisions For Liabilities Charges 2013-03-31 £ 34,756

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 DARWEN DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 42,213
Cash Bank In Hand 2012-03-31 £ 116,577
Current Assets 2013-03-31 £ 567,358
Current Assets 2012-03-31 £ 925,715
Debtors 2013-03-31 £ 525,145
Debtors 2012-03-31 £ 809,138
Secured Debts 2013-03-31 £ 2,518,361
Secured Debts 2012-03-31 £ 2,577,253
Shareholder Funds 2013-03-31 £ 2,505,158
Shareholder Funds 2012-03-31 £ 2,355,029
Tangible Fixed Assets 2013-03-31 £ 5,000,000
Tangible Fixed Assets 2012-03-31 £ 5,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARWEN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARWEN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DARWEN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARWEN DEVELOPMENTS 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 (41100 - Development of building projects) as DARWEN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DARWEN DEVELOPMENTS 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 TypeAppointment of Liquidators
Defending partyDARWEN DEVELOPMENTS LIMITEDEvent Date2016-10-25
Liquidator's name and address: Jason Dean Greenhalgh and Paul Stanley , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDARWEN DEVELOPMENTS LIMITEDEvent Date2016-10-25
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 25 October 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh and Paul Stanley , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 9271 and 8123) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by telephone on 0161 837 1700. Christopher Drogan , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDARWEN DEVELOPMENTS LIMITEDEvent Date2016-10-13
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 25 October 2016 at 3.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12.00 noon on 24 October 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Rachael Taylor of Begbies Traynor (Central) LLP, Tel: 0161 837 1700.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDARWEN DEVELOPMENTS LIMITEDEvent Date2016-09-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5860 A Petition to wind up the above-named Company, Registration Number 04359328, of ,The Quadrant, Green Lane, Heywood, Lancashire, OL10 1NG, presented on 20 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDARWEN DEVELOPMENTS LIMITEDEvent Date2012-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARWEN DEVELOPMENTS 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 DARWEN DEVELOPMENTS 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.