Dissolved
Dissolved 2017-08-22
Company Information for DENBY ACCESSORIES LIMITED
RIPLEY, DERBYSHIRE, DE5,
|
Company Registration Number
07522860
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | ||
---|---|---|
DENBY ACCESSORIES LIMITED | ||
Legal Registered Office | ||
RIPLEY DERBYSHIRE | ||
Previous Names | ||
|
Company Number | 07522860 | |
---|---|---|
Date formed | 2011-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 18:11:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN BARTON |
||
CHRISTOPHER WILLIAM EMMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY ALLEN BIGGS |
Director | ||
LINDSAY HOWARD GUNN |
Company Secretary | ||
ANDREW JOHN PEPPER |
Director | ||
ROBERT JAMES LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VINERY INVESTMENTS LIMITED | Director | 2015-06-15 | CURRENT | 2014-03-24 | Active | |
TILLEY ENDURABLES LIMITED | Director | 2015-04-22 | CURRENT | 1994-11-21 | Active | |
HUK 55 LIMITED | Director | 2014-08-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
HUK 54 LIMITED | Director | 2014-08-20 | CURRENT | 2013-11-08 | Active | |
HUK 46 LIMITED | Director | 2013-11-27 | CURRENT | 2013-04-04 | Active | |
BARRAUD LOYALTY LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
BARRAUD DIGITAL LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
HUK 18 LIMITED | Director | 2013-09-25 | CURRENT | 2011-09-08 | Active | |
HUK 19 LIMITED | Director | 2013-09-25 | CURRENT | 2011-09-08 | Active | |
BARRAUD HOLDINGS LIMITED | Director | 2013-09-25 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
DOUGLAS-FIR GP LIMITED | Director | 2013-09-25 | CURRENT | 2013-01-21 | Active | |
HARTLEY GREENS LIMITED | Director | 2011-07-14 | CURRENT | 2011-03-11 | Dissolved 2017-08-22 | |
POOLE POTTERY RETAIL LIMITED | Director | 2011-07-04 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
PARK PE HOLDINGS LIMITED | Director | 2011-03-01 | CURRENT | 2010-09-08 | Dissolved 2014-05-20 | |
DB INVOICE FINANCE 15 LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active | |
BURGESS & LEIGH LIMITED | Director | 2010-06-29 | CURRENT | 1999-08-05 | Active | |
BURLEIGH DESIGNS LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2017-08-22 | |
DENBY CATERING LIMITED | Director | 2009-03-17 | CURRENT | 2009-02-03 | Dissolved 2017-07-11 | |
DENBY USA LIMITED | Director | 2009-02-16 | CURRENT | 1995-10-11 | Active | |
DENBY NORTH AMERICA LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-06 | Dissolved 2017-08-22 | |
DENBY POTTERIES LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-06 | Active | |
DENBY RETAIL LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-26 | Active | |
THE DENBY POTTERY COMPANY LIMITED | Director | 2009-02-12 | CURRENT | 2009-01-22 | Active | |
DENBY HOLDINGS LIMITED | Director | 2009-02-12 | CURRENT | 2008-11-27 | Active | |
DENBY BRANDS LIMITED | Director | 2009-02-12 | CURRENT | 2008-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY BIGGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/02/12 FULL LIST | |
RES01 | ADOPT ARTICLES 20/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR GARRY ALLEN BIGGS | |
AP03 | SECRETARY APPOINTED ROBERT JOHN BARTON | |
RES15 | CHANGE OF NAME 14/07/2011 | |
CERTNM | COMPANY NAME CHANGED HUK 8 LTD CERTIFICATE ISSUED ON 14/07/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRIS EMMOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LEE | |
AP03 | SECRETARY APPOINTED MR LINDSAY HOWARD GUNN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PEPPER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | VALCO CAPITAL PARTNERS II LP |
|
|
|
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 DENBY ACCESSORIES LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as DENBY ACCESSORIES LIMITED are:
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. |