Company NameDzignuk (Swadlincote) Limited
Company StatusDissolved
Company Number06013152
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Scott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed01 February 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2017)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address13 13 St Wilfreds Enterprise Centre
Off Royce Road
Manchester
M15 5BJ
Director NameMr Paul William Higton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House
Chapel Lane, Wirksworth
Matlock
Derbyshire
DE4 4FF
Director NameMr Simon Peter Dawson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dawkins Road
Donisthorpe
Swadlincote
DE12 7RN
Secretary NameMr Paul William Higton
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House
Chapel Lane, Wirksworth
Matlock
Derbyshire
DE4 4FF
Director NamePatrick Michael Hammond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward Bay Apartment 2 King Edward Close
Onchan
Isle Of Man
IM3 2AF
Director NameMr Nigel Harry Wellens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milton Grange Main Street
Milton
Derby
DE65 6EF

Contact

Websitedzignukgroup.com

Location

Registered Address13 13 St Wilfreds Enterprise Centre
Off Royce Road
Manchester
M15 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

200 at £0.01D'zign Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,219
Current Liabilities£1,275,080

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

21 December 2006Delivered on: 30 May 2007
Persons entitled: Derwent Bridges Limited

Classification: Loan agreement
Secured details: £617,785.16 due or to become due from the company to.
Particulars: Piece of land at belmont street swadlincote derbyshire k/a sabines yard. See the mortgage charge document for full details.
Outstanding
11 May 2007Delivered on: 22 May 2007
Persons entitled: Close Brothers 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: Property - bretby villa midland road swadlincote t/no DY328532 together with all buildings fixtures and erections thereon. See the mortgage charge document for full details.
Outstanding
22 December 2006Delivered on: 6 January 2007
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
3 February 2016Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF to C/O Lancastrian Business Services Ltd 13 13 st Wilfreds Enterprise Centre Off Royce Road Manchester M15 5BJ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 2 Milton Grange Main Street Milton Derby DE65 6EF to C/O Lancastrian Business Services Ltd 13 13 st Wilfreds Enterprise Centre Off Royce Road Manchester M15 5BJ on 3 February 2016 (1 page)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
26 August 2015Notice of ceasing to act as receiver or manager (4 pages)
28 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(3 pages)
28 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(3 pages)
10 March 2015Termination of appointment of Nigel Harry Wellens as a director on 1 February 2015 (1 page)
10 March 2015Termination of appointment of Nigel Harry Wellens as a director on 1 February 2015 (1 page)
10 March 2015Appointment of Mr Nicholas Scott as a director on 1 February 2015 (2 pages)
10 March 2015Appointment of Mr Nicholas Scott as a director on 1 February 2015 (2 pages)
10 March 2015Termination of appointment of Nigel Harry Wellens as a director on 1 February 2015 (1 page)
10 March 2015Appointment of Mr Nicholas Scott as a director on 1 February 2015 (2 pages)
24 February 2015Appointment of receiver or manager (4 pages)
24 February 2015Appointment of receiver or manager (4 pages)
24 February 2015Appointment of receiver or manager (4 pages)
24 February 2015Appointment of receiver or manager (4 pages)
24 February 2015Appointment of receiver or manager (4 pages)
24 February 2015Appointment of receiver or manager (4 pages)
24 February 2015Appointment of receiver or manager (4 pages)
24 February 2015Appointment of receiver or manager (4 pages)
27 June 2014Registered office address changed from Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 27 June 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
27 June 2014Termination of appointment of Simon Dawson as a director (1 page)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
27 June 2014Registered office address changed from Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Simon Dawson as a director (1 page)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
23 February 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
23 February 2013Registered office address changed from Dzign House, 16 Victoria Centre Pride Park Derby Derbyshire DE24 8AN on 23 February 2013 (1 page)
23 February 2013Registered office address changed from Dzign House, 16 Victoria Centre Pride Park Derby Derbyshire DE24 8AN on 23 February 2013 (1 page)
23 February 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
19 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Patrick Hammond as a director (1 page)
11 May 2011Termination of appointment of Patrick Hammond as a director (1 page)
11 May 2011Appointment of Mr Nigel Harry Wellens as a director (2 pages)
11 May 2011Appointment of Mr Nigel Harry Wellens as a director (2 pages)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 April 2009Director appointed patrick michael hammond (3 pages)
23 April 2009Director appointed patrick michael hammond (3 pages)
13 March 2009Appointment terminated director and secretary paul higton (1 page)
13 March 2009Appointment terminated director and secretary paul higton (1 page)
19 December 2008S-div (2 pages)
19 December 2008S-div (2 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 December 2008Return made up to 29/11/08; full list of members (4 pages)
25 February 2008Return made up to 29/11/07; full list of members (4 pages)
25 February 2008Return made up to 29/11/07; full list of members (4 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
22 May 2007Particulars of mortgage/charge (7 pages)
22 May 2007Particulars of mortgage/charge (7 pages)
6 January 2007Particulars of mortgage/charge (7 pages)
6 January 2007Particulars of mortgage/charge (7 pages)
29 November 2006Incorporation (17 pages)
29 November 2006Incorporation (17 pages)