Company NameDarius Capital Limited
Company StatusDissolved
Company Number05940388
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)
Previous NameDioretsa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Luke Robinson Orlando Bridgeman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address21 Chepstow Road
London
W2 5BP
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(6 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameNicholas William Hollingworth
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(6 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameAlan Charlton
NationalityBritish
StatusResigned
Appointed27 March 2007(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 2007)
RoleCompany Director
Correspondence Address24 Keepers Green
Braiswick
Colchester
Essex
CO4 5UT
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed12 June 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Director NameAlan Steven Jacobs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Heath Avenue
London
NW11 7QL
Director NameMr Jonathan Naggar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acacia Road
London
NW8 6AB
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Websiteaustinreed.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressC/O Alixpartners The Zenith Building
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

476.7k at £1Gajan Holdings
100.00%
Ordinary
3 at £0.001Gajan Holdings
0.00%
Ordinary Deferred

Financials

Year2014
Net Worth£8,429,778
Current Liabilities£40,651,431

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

15 May 2015Delivered on: 19 May 2015
Persons entitled: Alteri Europe, L.P. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
29 December 2014Delivered on: 12 January 2015
Persons entitled: Alan Charlton as Security Trustee

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Alan Charlton

Classification: A registered charge
Outstanding
28 March 2007Delivered on: 4 April 2007
Satisfied on: 31 May 2014
Persons entitled: Landsbanki Islands H.F (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 2006Delivered on: 22 November 2006
Satisfied on: 6 August 2008
Persons entitled: Kaupthing Bank Hf(As Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the benefit of all of its offer rights and all its rights,title and interest from time to time in respect of the hedging agreements. 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

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Satisfaction of charge 059403880004 in full (1 page)
5 July 2017Satisfaction of charge 059403880004 in full (1 page)
12 April 2017Notice of move from Administration to Dissolution on 3 April 2017 (18 pages)
12 April 2017Notice of move from Administration to Dissolution on 3 April 2017 (18 pages)
6 December 2016Administrator's progress report to 25 October 2016 (49 pages)
6 December 2016Administrator's progress report to 25 October 2016 (49 pages)
15 July 2016Notice of deemed approval of proposals (1 page)
15 July 2016Notice of deemed approval of proposals (1 page)
1 July 2016Statement of administrator's proposal (123 pages)
1 July 2016Statement of administrator's proposal (123 pages)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
31 May 2016Statement of affairs with form 2.14B (6 pages)
31 May 2016Statement of affairs with form 2.14B (6 pages)
16 May 2016Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 (1 page)
6 May 2016Appointment of an administrator (1 page)
6 May 2016Appointment of an administrator (1 page)
5 May 2016Termination of appointment of Guy Anthony Naggar as a director on 11 April 2016 (1 page)
5 May 2016Termination of appointment of Guy Anthony Naggar as a director on 11 April 2016 (1 page)
28 April 2016Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 (1 page)
28 April 2016Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 (1 page)
28 April 2016Termination of appointment of Jonathan Naggar as a director on 11 April 2016 (1 page)
28 April 2016Termination of appointment of Jonathan Naggar as a director on 11 April 2016 (1 page)
3 October 2015Full accounts made up to 31 January 2015 (12 pages)
3 October 2015Full accounts made up to 31 January 2015 (12 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 476,703.003
(9 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 476,703.003
(9 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
19 May 2015Registration of charge 059403880006, created on 15 May 2015 (103 pages)
19 May 2015Registration of charge 059403880006, created on 15 May 2015 (103 pages)
12 January 2015Registration of charge 059403880005, created on 29 December 2014 (87 pages)
12 January 2015Registration of charge 059403880005, created on 29 December 2014 (87 pages)
7 November 2014Full accounts made up to 31 January 2014 (12 pages)
7 November 2014Full accounts made up to 31 January 2014 (12 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 476,703.003
(8 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 476,703.003
(8 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2014Memorandum and Articles of Association (24 pages)
6 June 2014Memorandum and Articles of Association (24 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Registration of charge 059403880004 (85 pages)
30 May 2014Registration of charge 059403880004 (85 pages)
30 May 2014Registration of charge 059403880003 (85 pages)
30 May 2014Registration of charge 059403880003 (85 pages)
31 October 2013Full accounts made up to 31 January 2013 (11 pages)
31 October 2013Full accounts made up to 31 January 2013 (11 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 476,703.003
(8 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 476,703.003
(8 pages)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
31 October 2012Full accounts made up to 31 January 2012 (10 pages)
31 October 2012Full accounts made up to 31 January 2012 (10 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
14 October 2011Full accounts made up to 31 January 2011 (10 pages)
14 October 2011Full accounts made up to 31 January 2011 (10 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (9 pages)
5 January 2011Full accounts made up to 31 January 2010 (10 pages)
5 January 2011Full accounts made up to 31 January 2010 (10 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
12 October 2010Director's details changed for Alan Steven Jacobs on 19 September 2010 (2 pages)
12 October 2010Director's details changed for Alan Steven Jacobs on 19 September 2010 (2 pages)
12 October 2010Director's details changed for Nicholas William Hollingworth on 19 September 2010 (2 pages)
12 October 2010Director's details changed for Nicholas William Hollingworth on 19 September 2010 (2 pages)
1 October 2010Change of share class name or designation (2 pages)
1 October 2010Change of share class name or designation (2 pages)
2 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 476,703.003
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 476,703.003
(4 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(30 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(30 pages)
12 February 2010Full accounts made up to 31 January 2009 (10 pages)
12 February 2010Full accounts made up to 31 January 2009 (10 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (4 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
23 December 2008Appointment terminated director peter klimt (1 page)
23 December 2008Appointment terminated director peter klimt (1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
28 October 2008Director appointed jonathan naggar (3 pages)
28 October 2008Director appointed jonathan naggar (3 pages)
1 October 2008Return made up to 19/09/08; full list of members (5 pages)
1 October 2008Return made up to 19/09/08; full list of members (5 pages)
29 September 2008Full accounts made up to 31 January 2008 (11 pages)
29 September 2008Full accounts made up to 31 January 2008 (11 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 June 2008Appointment terminated director luke bridgeman (1 page)
6 June 2008Appointment terminated director luke bridgeman (1 page)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
16 August 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
16 August 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
27 June 2007Registered office changed on 27/06/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
10 April 2007Declaration of assistance for shares acquisition (24 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
10 April 2007Declaration of assistance for shares acquisition (24 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
10 April 2007Declaration of assistance for shares acquisition (24 pages)
10 April 2007Declaration of assistance for shares acquisition (24 pages)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2007Declaration of assistance for shares acquisition (25 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 November 2006Particulars of mortgage/charge (9 pages)
22 November 2006Particulars of mortgage/charge (9 pages)
30 October 2006Company name changed dioretsa LIMITED\certificate issued on 30/10/06 (2 pages)
30 October 2006Company name changed dioretsa LIMITED\certificate issued on 30/10/06 (2 pages)
9 October 2006Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
9 October 2006Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
19 September 2006Incorporation (17 pages)
19 September 2006Incorporation (17 pages)