Dissolved
Dissolved 2018-04-06
Company Information for DARWEN DEVELOPMENTS LIMITED
340 DEANSGATE, MANCHESTER, M3,
|
Company Registration Number
04359328
Private Limited Company
Dissolved Dissolved 2018-04-06 |
Company Name | ||
---|---|---|
DARWEN DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
340 DEANSGATE MANCHESTER | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DROGAN |
||
MICHAEL DROGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SIMON RUSSELL |
Director | ||
CHRISTOPHER DROGAN |
Director | ||
EILEEN WINIFRED SMITH |
Company Secretary | ||
MARK SIMON RUSSELL |
Company Secretary | ||
MARK SIMON RUSSELL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST QUAY DEVELOPMENTS (POOLE) LIMITED | Director | 2014-07-16 | CURRENT | 2007-05-23 | Liquidation | |
MMC GROUP HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 2008-10-01 | Dissolved 2018-03-20 | |
MMC (HEYWOOD) LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2015-09-08 | |
MMC FINANCE LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2015-08-18 | |
MMC (TYNESIDE) LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2018-04-10 | |
XEFRO IP LTD | Director | 2015-06-25 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
XEFRO DIRECT LTD | Director | 2015-06-25 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
XEFRO LTD | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
ERAD2 SYSTEMS LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2016-02-02 | |
ECOOL SYSTEMS LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Dissolved 2016-02-02 | |
MMC SYSTEMS LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Dissolved 2015-09-01 | |
MMC ESYSTEMS LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Dissolved 2015-09-01 | |
ERAD SYSTEMS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2016-11-29 | |
MMC GROUP HOLDINGS LIMITED | Director | 2012-11-30 | CURRENT | 2008-10-01 | Dissolved 2018-03-20 | |
MMC (HEYWOOD) LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2015-09-08 | |
MMC FINANCE LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2015-08-18 | |
MMC (TYNESIDE) LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2018-04-10 | |
MMC (POOLE) LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2017-02-21 | |
WEST QUAY DEVELOPMENTS (POOLE) LIMITED | Director | 2007-09-05 | CURRENT | 2007-05-23 | Liquidation | |
LEMONPARK HOMES LIMITED | Director | 2004-03-08 | CURRENT | 2004-03-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM THE QUADRANT GREEN LANE HEYWOOD LANCASHIRE OL10 1NG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043593280004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043593280004 | |
LATEST SOC | 31/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROGAN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 19/01/2015 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DROGAN | |
TM02 | TERMINATE SEC APPOINTMENT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DROGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EILEEN SMITH | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 23/01/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS EILEEN WINIFRED SMITH | |
AP01 | DIRECTOR APPOINTED MR MARK SIMON RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK RUSSELL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 24/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DROGAN / 31/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 31/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 23/01/11 FULL LIST | |
AR01 | 23/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
122 | CONVE 25/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | CONVERSION 24/05/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED DARWEN PROPERTY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 04/04/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-04 |
Resolutions for Winding-up | 2016-11-04 |
Petitions to Wind Up (Companies) | 2016-10-26 |
Meetings of Creditors | 2016-10-18 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BRIDGING FINANCE LIMITED | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | SINGER & FRIEDLANDER LIMITED |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DARWEN DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DARWEN DEVELOPMENTS LIMITED | Event Date | 2016-10-25 |
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 Type | Resolutions for Winding-up | |
Defending party | DARWEN DEVELOPMENTS LIMITED | Event Date | 2016-10-25 |
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 Type | Meetings of Creditors | |
Defending party | DARWEN DEVELOPMENTS LIMITED | Event Date | 2016-10-13 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | DARWEN DEVELOPMENTS LIMITED | Event Date | 2016-09-20 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | DARWEN DEVELOPMENTS LIMITED | Event Date | 2012-05-22 |
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. |