Company NameDenby Assets (No 2) Limited
Company StatusDissolved
Company Number07243747
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous NamesStatehurst Ltd and Saltney Assets (No 2) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 08 October 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Lancashire
M7 4JE
Secretary NameMr Joseph Roberts
StatusClosed
Appointed14 May 2010(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address22 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrew Berkeley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

31 March 2016Delivered on: 1 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property denby hall way denby derbyshire t/no DY417921.
Outstanding
30 March 2016Delivered on: 30 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2011Delivered on: 8 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Assignment of contracts
Secured details: All monies due or to become due from the assignors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights title and interest in and to all benefits accruing under or in connection with each agreement and all related rights see image for full details.
Outstanding
1 December 2011Delivered on: 8 December 2011
Persons entitled: Hsbc Bank PLC

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2011Delivered on: 8 December 2011
Persons entitled: Hsbc Bank PLC

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: F/H land at denby hall business park derby road ripley t/no DY417921 fixed charge all licences and the benefit of all other agreements,the proceeds of sale see image for full details.
Outstanding
1 December 2011Delivered on: 7 December 2011
Satisfied on: 4 December 2012
Persons entitled: Deb Limited

Classification: Legal charge
Secured details: £2,400,000.00 and all other 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: F/H property known as land at denby hall business park derby road ripley t/no DY417921, the debts rights and undertaking see image for full details.
Fully Satisfied
1 December 2011Delivered on: 7 December 2011
Satisfied on: 4 December 2012
Persons entitled: Deb Limited

Classification: An account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the charged account and the deposit see image for full details.
Fully Satisfied

Filing History

16 November 2017Satisfaction of charge 5 in full (1 page)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 5 May 2016
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
1 April 2016Registration of charge 072437470007, created on 31 March 2016 (41 pages)
31 March 2016Satisfaction of charge 3 in full (1 page)
31 March 2016Satisfaction of charge 4 in full (1 page)
30 March 2016Registration of charge 072437470006, created on 30 March 2016 (42 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2011Memorandum and Articles of Association (13 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Company name changed saltney assets (no 2) LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2010Company name changed statehurst LTD\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
20 May 2010Change of name notice (2 pages)
14 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 May 2010Appointment of Mr Andrew Berkeley as a director (2 pages)
14 May 2010Appointment of Mr Joseph Roberts as a secretary (1 page)
14 May 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 May 2010 (1 page)
5 May 2010Incorporation (20 pages)