Company NameDarcy Industries Limited
Company StatusLiquidation
Company Number02931439
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John Richard Savage
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(6 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressPrimrose Bank Brooks Lane
Bosley
Macclesfield
Cheshire
SK11 0PU
Director NameMr Graham Wilshaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(6 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Farmfield Drive
Macclesfield
Cheshire
SK10 2TJ
Director NameMr Ian Paul Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lucerne Road
Bramhall
Stockport
Cheshire
SK7 3JA
Secretary NameMr Ian Paul Smith
NationalityBritish
StatusCurrent
Appointed24 November 2006(12 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lucerne Road
Bramhall
Stockport
Cheshire
SK7 3JA
Director NameMr Eric Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 1994)
RoleChartered Accountant
Correspondence AddressSouth Lodge Enville Road
Kinver
Stourbridge
West Midlands
DY7 5LS
Director NameDigby Lord Jones Of Birmingham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 1994)
RoleSolicitor
Correspondence Address58 Elizabeth Court
London
NW1 6EJ
Secretary NameDigby Lord Jones Of Birmingham
NationalityBritish
StatusResigned
Appointed07 June 1994(2 weeks, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 1994)
RoleSolicitor
Correspondence Address58 Elizabeth Court
London
NW1 6EJ
Director NameMr Roger David Birchall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 28 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 St Peters Road
Harborne
Birmingham
B17 0AU
Director NameDerek Weaver Atkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2000)
RoleCommercial Director
Correspondence AddressBraystones House
32a Wilshaw Road Wilshaw Meltham
Huddersfield
West Yorkshire
HD7 3DZ
Secretary NameMr John Richard Savage
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressPrimrose Bank Brooks Lane
Bosley
Macclesfield
Cheshire
SK11 0PU
Secretary NameJames Joseph Millar
NationalityBritish
StatusResigned
Appointed01 February 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1996)
RoleCompany Director
Correspondence Address25 New Barton Street
Salford
Manchester
M6 7WN
Secretary NameMr Alistair Richard Norris Sharman
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardens
County Roa
Leeswood
Flintshire
CH7 4RG
Wales
Secretary NamePaul David Ambrose
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 2006)
RoleAccountant
Correspondence Address5 Prince Albert Court
St Helens
Merseyside
WA9 3GD
Director NameHarry Pennington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Close
Blackrod
Bolton
Lancashire
BL6 5DL
Director NameMr John Hargreaves
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2005(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address9 Sunnyfield Road
Prestwich
Manchester
Lancashire
M25 2RD
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressKpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,980,000
Gross Profit£2,733,000
Net Worth£1,427,000
Cash£1,000
Current Liabilities£6,511,000

Accounts

Latest Accounts30 October 2005 (18 years, 5 months ago)
Next Accounts Due31 August 2007 (overdue)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Next Return Due3 June 2017 (overdue)

Filing History

23 May 2017Restoration by order of the court (3 pages)
23 May 2017Restoration by order of the court (3 pages)
5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
5 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2010Liquidators statement of receipts and payments to 12 August 2010 (7 pages)
22 February 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 12 February 2009 (6 pages)
13 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
15 October 2007Administrator's progress report (25 pages)
13 June 2007Statement of affairs (53 pages)
31 May 2007Result of meeting of creditors (2 pages)
4 May 2007Statement of administrator's proposal (37 pages)
21 March 2007Registered office changed on 21/03/07 from: riversdale mill hacken lane darcy lever bolton BL3 1SJ (1 page)
21 March 2007Registered office changed on 21/03/07 from: kpmg st james' square manchester M2 6DS (1 page)
16 March 2007Appointment of an administrator (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
20 October 2006Group of companies' accounts made up to 30 October 2005 (27 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Return made up to 20/05/06; full list of members (8 pages)
9 May 2006Particulars of mortgage/charge (9 pages)
4 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2005Group of companies' accounts made up to 31 October 2004 (27 pages)
22 April 2005New director appointed (2 pages)
30 October 2004Particulars of mortgage/charge (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
7 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2004Group of companies' accounts made up to 2 November 2003 (27 pages)
13 April 2004Group of companies' accounts made up to 2 November 2003 (27 pages)
9 January 2004Auditor's resignation (1 page)
5 August 2003Group of companies' accounts made up to 3 November 2002 (28 pages)
5 August 2003Group of companies' accounts made up to 3 November 2002 (28 pages)
2 June 2003Return made up to 20/05/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
30 July 2002Particulars of mortgage/charge (7 pages)
6 July 2002Return made up to 20/05/02; full list of members (7 pages)
24 June 2002£ ic 8257/4257 11/07/01 £ sr [email protected]=4000 (1 page)
30 April 2002Group of companies' accounts made up to 4 November 2001 (20 pages)
30 April 2002Group of companies' accounts made up to 4 November 2001 (20 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
17 September 2001£ ic 12542/8257 11/07/01 £ sr [email protected]=4285 (2 pages)
6 September 2001£ sr [email protected] 01/05/99 (1 page)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
5 March 2001Full group accounts made up to 5 November 2000 (20 pages)
5 March 2001Full group accounts made up to 5 November 2000 (20 pages)
13 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2000£ ic 14029/12744 21/02/00 £ sr [email protected]=1285 (1 page)
6 March 2000Full group accounts made up to 31 October 1999 (20 pages)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
26 February 1999Full group accounts made up to 31 October 1998 (19 pages)
23 June 1998Return made up to 20/05/98; full list of members (6 pages)
8 June 1998£ ic 14986/14558 09/04/98 £ sr [email protected]=428 (1 page)
12 March 1998Full group accounts made up to 2 November 1997 (17 pages)
12 March 1998Full group accounts made up to 2 November 1997 (17 pages)
12 June 1997Return made up to 20/05/97; no change of members (4 pages)
14 March 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 March 1997Full group accounts made up to 2 November 1996 (17 pages)
5 March 1997Full group accounts made up to 2 November 1996 (17 pages)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 June 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/06/96
  • 363(288) ‐ Secretary resigned
(7 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed (2 pages)
25 February 1996Full group accounts made up to 27 October 1995 (19 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
17 May 1995Return made up to 20/05/95; full list of members (8 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
12 December 1994Ad 09/12/94--------- £ si [email protected]=14283 £ si [email protected]=800 £ ic 2/15085 (2 pages)