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

DERBY CITY LIVING LIMITED

THE COACH HOUSE BIRDSGROVE HOUSE, MAYFIELD, ASHBOURNE, DERBYSHIRE, DE6 2BN,
Company Registration Number
04650258
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Derby City Living Ltd
DERBY CITY LIVING LIMITED was founded on 2003-01-28 and has its registered office in Ashbourne. The organisation's status is listed as "Active - Proposal to Strike off". Derby City Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DERBY CITY LIVING LIMITED
 
Legal Registered Office
THE COACH HOUSE BIRDSGROVE HOUSE
MAYFIELD
ASHBOURNE
DERBYSHIRE
DE6 2BN
Other companies in DE6
 
Filing Information
Company Number 04650258
Company ID Number 04650258
Date formed 2003-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 11:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY CITY LIVING 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 DERBY CITY LIVING LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERTSON MCNAIR
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STEVEN ORMEROD
Director 2012-10-01 2014-03-20
IAN ROBERTSON MCNAIR
Director 2003-01-30 2012-10-01
KERRY LOUISE RASDALL
Company Secretary 2003-01-30 2011-03-30
KERRY LOUISE RASDALL
Director 2006-07-01 2009-12-01
MICHAEL DEAN ADAMS
Director 2003-01-30 2006-01-30
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2003-01-28 2003-01-30
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2003-01-28 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERTSON MCNAIR NOTTINGHAM CITY LIVING LIMITED Director 2014-03-20 CURRENT 2003-08-04 Active
IAN ROBERTSON MCNAIR MANCHESTER CITY LIVING LIMITED Director 2014-03-20 CURRENT 2005-04-25 Active
IAN ROBERTSON MCNAIR YORK PLACE (DERBY) MANAGEMENT COMPANY LIMITED Director 2014-03-06 CURRENT 2006-07-13 Active
IAN ROBERTSON MCNAIR THE ANGLERS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2014-01-24 CURRENT 2006-05-03 Dissolved 2015-08-04
IAN ROBERTSON MCNAIR THE BRITAIN & EUROPE GROUP LIMITED Director 2014-01-24 CURRENT 2003-08-19 Active - Proposal to Strike off
IAN ROBERTSON MCNAIR IRM INVESTMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Liquidation
IAN ROBERTSON MCNAIR BRITAIN & EUROPE DEVELOPMENTS LIMITED Director 2000-10-19 CURRENT 2000-10-10 Dissolved 2018-07-23

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
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-04DISS40Compulsory strike-off action has been discontinued
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0128/01/16 ANNUAL RETURN FULL LIST
2016-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0128/01/15 ANNUAL RETURN FULL LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/14 FROM The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0128/01/14 ANNUAL RETURN FULL LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD
2014-03-21AP01DIRECTOR APPOINTED MR IAN ROBERTSON MCNAIR
2013-08-15CH03Secretary's details changed
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-22AR0128/01/13 ANNUAL RETURN FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNAIR
2012-10-03AP01DIRECTOR APPOINTED MR PETER STEVEN ORMEROD
2012-03-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0128/01/12 ANNUAL RETURN FULL LIST
2011-05-13AR0128/01/11 ANNUAL RETURN FULL LIST
2011-05-13AD02Register inspection address changed from Caer Coryn Hall Lane Ashbourne Derbyshire DE6 1EB England
2011-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY KERRY RASDALL
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-11DISS40DISS40 (DISS40(SOAD))
2010-12-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-07-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-29GAZ1FIRST GAZETTE
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KERRY RASDALL
2010-03-08AR0128/01/10 FULL LIST
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY LOUISE RASDALL / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY LOUISE RASDALL / 01/04/2009
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KERRY LOUISE RASDALL / 01/04/2009
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, ASHBOURNE HALL, COKAYNE AVENUE, ASHBOURNE, DERBYSHIRE, DE6 1EJ
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-05363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-27363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MCNAIR / 01/06/2007
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-23363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 THE CHANNEL, UNION STREET MARKET PLACE, ASHBOURNE, DERBYSHIRE DE6 1FB
2006-03-24363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-14363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-09-2588(2)RAD 12/09/03--------- £ SI 999@1=999 £ IC 1/1000
2003-07-22225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-04-25288cSECRETARY'S PARTICULARS CHANGED
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 25 EXETER ROAD, NEWMARKET, SUFFOLK CB8 8AR
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: WHARF LODGE, 112 MANSFIELD ROAD, DERBY, DERBYSHIRE DE1 3RA
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bSECRETARY RESIGNED
2003-02-13288bSECRETARY RESIGNED
2003-01-28NEWINCINCORPORATION 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 DERBY CITY LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against DERBY CITY LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-18 Outstanding ANGLO IRISH ASSET FINANCE PLC
LEGAL MORTGAGE 2005-07-01 Satisfied HSBC BANK PLC
DEBENTURE 2005-05-26 Outstanding HSBC BANK PLC
DEBENTURE 2003-11-21 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 124,627
Creditors Due Within One Year 2011-07-01 £ 124,627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 DERBY CITY LIVING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Current Assets 2012-07-01 £ 73,090
Current Assets 2011-07-01 £ 73,090
Debtors 2012-07-01 £ 73,090
Debtors 2011-07-01 £ 73,090
Shareholder Funds 2012-07-01 £ 51,537
Shareholder Funds 2011-07-01 £ 51,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DERBY CITY LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY CITY LIVING LIMITED
Trademarks
We have not found any records of DERBY CITY LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY CITY LIVING 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 DERBY CITY LIVING 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 DERBY CITY LIVING 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 TypeProposal to Strike Off
Defending partyDERBY CITY LIVING LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY CITY LIVING 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 DERBY CITY LIVING 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.