Company NameDarwen Developments Limited
Company StatusDissolved
Company Number04359328
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date6 April 2018 (6 years ago)
Previous NameDarwen Property Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Drogan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 06 April 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Christopher Drogan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(12 years, 2 months after company formation)
Appointment Duration4 years (closed 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor 340 Deansgate
Manchester
M3 4LY
Secretary NameMr Mark Simon Russell
NationalityBritish
StatusResigned
Appointed16 April 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant
Green Lane
Heywood
Lancashire
OL10 1NG
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant
Green Lane
Heywood
Lancashire
OL10 1NG
Director NameMr Mark Simon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant
Green Lane
Heywood
Lancashire
OL10 1NG
Secretary NameMrs Eileen Winifred Smith
StatusResigned
Appointed07 January 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressThe Quadrant
Green Lane
Heywood
Lancashire
OL10 1NG
Director NameMr Christopher Drogan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant
Green Lane
Heywood
Lancashire
OL10 1NG
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemmc2.eu

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Bmacom Sa
50.00%
Ordinary
17 at £1Mark Russell
17.00%
Ordinary
17 at £1Michael Drogan
17.00%
Ordinary
16 at £1Christopher Drogan
16.00%
Ordinary

Financials

Year2014
Net Worth£467,084
Current Liabilities£200,674

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 February 2016Delivered on: 8 March 2016
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Title number - LA880094.
Outstanding
2 November 2005Delivered on: 10 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises and offices at grimshaw brookmill grimshaw bridge eccleshill darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2002Delivered on: 12 June 2002
Satisfied on: 31 March 2006
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north east of johnson road grimshaw brook mill darwen being the whole property contained in t/n's LA880094 & LA603349 and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 2002Delivered on: 12 June 2002
Satisfied on: 31 March 2006
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings being the whole of the property contained in t/n's LA88094 & LA603349, by way of fixed charge all rents arising under any leases or tenancies, all benefits in respect of the insurances and all claims and returns of premiums in respect of them all. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
14 November 2016Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG to Begbies Traynor 340 Deansgate Manchester M3 4LY on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG to Begbies Traynor 340 Deansgate Manchester M3 4LY on 14 November 2016 (2 pages)
9 November 2016Statement of affairs with form 4.19 (6 pages)
9 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
(1 page)
9 November 2016Statement of affairs with form 4.19 (6 pages)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
(1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Satisfaction of charge 3 in full (2 pages)
13 October 2016Satisfaction of charge 043593280004 in full (1 page)
13 October 2016Satisfaction of charge 043593280004 in full (1 page)
13 October 2016Satisfaction of charge 3 in full (2 pages)
8 March 2016Registration of charge 043593280004, created on 18 February 2016 (18 pages)
8 March 2016Registration of charge 043593280004, created on 18 February 2016 (18 pages)
31 January 2016Termination of appointment of Christopher Drogan as a director on 1 April 2014 (1 page)
31 January 2016Termination of appointment of Christopher Drogan as a director on 1 April 2014 (1 page)
31 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Termination of appointment of Mark Simon Russell as a director on 22 September 2015 (1 page)
14 December 2015Termination of appointment of Mark Simon Russell as a director on 22 September 2015 (1 page)
27 July 2015Director's details changed for Mr Mark Simon Russell on 19 January 2015 (2 pages)
27 July 2015Director's details changed for Mr Mark Simon Russell on 19 January 2015 (2 pages)
27 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Termination of appointment of a secretary (1 page)
27 March 2015Termination of appointment of a secretary (1 page)
27 March 2015Appointment of Mr Christopher Drogan as a director on 1 April 2014 (2 pages)
27 March 2015Appointment of Mr Christopher Drogan as a director on 1 April 2014 (2 pages)
27 March 2015Appointment of Mr Christopher Drogan as a director on 1 April 2014 (2 pages)
27 March 2015Termination of appointment of Eileen Winifred Smith as a secretary on 31 March 2014 (1 page)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Appointment of Mr Christopher Drogan as a director on 31 March 2014 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Appointment of Mr Christopher Drogan as a director on 31 March 2014 (2 pages)
27 March 2015Termination of appointment of Eileen Winifred Smith as a secretary on 31 March 2014 (1 page)
27 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 May 2013Accounts for a small company made up to 31 March 2012 (7 pages)
23 March 2013Termination of appointment of Mark Russell as a secretary (1 page)
23 March 2013Appointment of Mr Mark Simon Russell as a director (2 pages)
23 March 2013Termination of appointment of Mark Russell as a secretary (1 page)
23 March 2013Appointment of Mrs Eileen Winifred Smith as a secretary (1 page)
23 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 March 2013Appointment of Mr Mark Simon Russell as a director (2 pages)
23 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 March 2013Appointment of Mrs Eileen Winifred Smith as a secretary (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Full accounts made up to 31 March 2011 (7 pages)
23 December 2011Full accounts made up to 31 March 2011 (7 pages)
22 November 2011Secretary's details changed for Mr Mark Simon Russell on 31 January 2011 (1 page)
22 November 2011Termination of appointment of Mark Russell as a director (1 page)
22 November 2011Secretary's details changed for Mr Mark Simon Russell on 31 January 2011 (1 page)
22 November 2011Director's details changed for Mr Mark Simon Russell on 24 January 2011 (2 pages)
22 November 2011Director's details changed for Michael Drogan on 31 January 2011 (2 pages)
22 November 2011Termination of appointment of Mark Russell as a director (1 page)
22 November 2011Director's details changed for Mr Mark Simon Russell on 24 January 2011 (2 pages)
22 November 2011Director's details changed for Michael Drogan on 31 January 2011 (2 pages)
15 June 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 June 2011Accounts for a small company made up to 31 March 2010 (7 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
12 August 2008Return made up to 23/01/08; full list of members (4 pages)
12 August 2008Return made up to 23/01/08; full list of members (4 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 July 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 February 2006Return made up to 23/01/06; full list of members (7 pages)
20 February 2006Return made up to 23/01/06; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 May 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 February 2003Return made up to 23/01/03; full list of members (7 pages)
20 February 2003Return made up to 23/01/03; full list of members (7 pages)
17 July 2002Conve 25/04/02 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2002Conve 25/04/02 (2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
4 April 2002Company name changed darwen property developments lim ited\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed darwen property developments lim ited\certificate issued on 04/04/02 (2 pages)
23 January 2002Incorporation (16 pages)
23 January 2002Incorporation (16 pages)