Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DC REALISATIONS 1 LIMITED
Company Information for

DC REALISATIONS 1 LIMITED

20 ST. ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
00049139
Private Limited Company
In Administration

Company Overview

About Dc Realisations 1 Ltd
DC REALISATIONS 1 LIMITED was founded on 1896-08-14 and has its registered office in London. The organisation's status is listed as "In Administration". Dc Realisations 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DC REALISATIONS 1 LIMITED
 
Legal Registered Office
20 ST. ANDREW STREET
LONDON
EC4A 3AG
Other companies in DE24
 
Previous Names
THE DERBY COUNTY FOOTBALL CLUB LIMITED11/07/2022
Filing Information
Company Number 00049139
Company ID Number 00049139
Date formed 1896-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB558639002  
Last Datalog update: 2023-11-06 13:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DC REALISATIONS 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DC REALISATIONS 1 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY PEARCE
Company Secretary 2013-09-30
JOHN NIGEL KIRKLAND
Director 2017-05-30
ROY LESLIE MCFARLAND
Director 2017-05-30
MELVYN MORRIS
Director 2014-05-23
STEPHEN ANTHONY PEARCE
Director 2017-05-04
DAVID HENRY WILLIAMS
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW D APPLEBY
Director 2008-01-25 2015-09-02
WILLIAM LUBY
Director 2009-11-11 2015-09-02
JEFFREY MALLETT
Director 2009-11-11 2015-09-02
MALACHY BRANNIGAN
Company Secretary 2008-06-12 2013-08-27
THOMAS ALLEN GLICK
Director 2008-01-25 2012-08-16
ADAM FAULKNER PEARSON
Director 2007-10-22 2009-10-28
MARTIN PAUL RIDGEWAY
Company Secretary 2007-06-12 2008-06-12
DONALD KEITH AMOTT
Director 2006-04-28 2008-01-25
PETER JAMES GADSBY
Director 2006-04-28 2008-01-25
MICHAEL ALAN HORTON
Director 2006-04-28 2008-01-25
JOHN NIGEL KIRKLAND
Director 2006-04-28 2008-01-25
MELVYN MORRIS
Director 2006-04-28 2008-01-25
JILL DENISE MARPLES
Company Secretary 2006-05-10 2007-06-12
JILL DENISE MARPLES
Director 2006-04-28 2007-06-12
ANDREW TUACH MACKENZIE
Company Secretary 1995-08-16 2006-05-29
ANDREW TUACH MACKENZIE
Director 2004-02-05 2006-05-29
PAUL ANDREW CLOUTING
Director 2005-11-24 2006-04-29
STEVEN RAYMOND HARDING
Director 2003-11-06 2006-04-29
JEREMY PHILIP CHARLES KEITH
Director 2003-10-20 2006-04-28
PETER JAMES GADSBY
Director 1994-12-15 2002-04-19
JOHN NIGEL KIRKLAND
Director 1992-11-25 2002-04-19
LANCE LUTHER LUCKHURST
Company Secretary 1994-11-14 1995-08-16
MICHAEL JOHN DUNFORD
Company Secretary 1992-11-25 1994-11-05
MICHAEL ALAN HORTON
Director 1993-02-03 1994-10-29
BRIAN ERVIN FEARN
Director 1992-11-25 1994-10-27
WILLIAM HART
Director 1992-11-25 1994-10-27
COLIN WILLIAM MCKERROW
Director 1992-11-25 1994-10-27
MICHAEL DAVID MILLS
Director 1992-11-25 1994-05-31
ARTHUR JOHN COX
Director 1992-11-25 1993-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
MELVYN MORRIS GELLAW 101 LIMITED Director 2014-05-23 CURRENT 2006-02-15 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DCFC LIMITED Director 2017-05-10 CURRENT 1991-04-30 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DERBY COUNTY STADIUM LIMITED Director 2017-05-10 CURRENT 1996-05-24 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE GELLAW 101 LIMITED Director 2017-05-10 CURRENT 2006-02-15 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE THE NORTHWORTHY TRUST Director 2017-04-06 CURRENT 2011-02-16 Active - Proposal to Strike off
STEPHEN ANTHONY PEARCE DC REALISATIONS 3 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
STEPHEN ANTHONY PEARCE DC REALISATIONS 4 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
STEPHEN ANTHONY PEARCE DC REALISATIONS 2 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
DAVID HENRY WILLIAMS CROMFORD MILL LIMITED Director 2016-04-01 CURRENT 1994-03-28 Active
DAVID HENRY WILLIAMS EMB-GROUP LTD Director 2010-04-20 CURRENT 2009-11-26 Active
DAVID HENRY WILLIAMS EMB LIMITED Director 2006-07-25 CURRENT 2005-06-13 Active
DAVID HENRY WILLIAMS KIRKWALL SECURITIES LIMITED Director 1999-10-19 CURRENT 1999-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Administrator's progress report
2023-10-26AM10Administrator's progress report
2023-10-07REGISTERED OFFICE CHANGED ON 07/10/23 FROM High Holborn House 52-54 High Holborn London WC1V 6RL
2023-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/23 FROM High Holborn House 52-54 High Holborn London WC1V 6RL
2023-09-19liquidation-in-administration-extension-of-period
2023-09-19AM19liquidation-in-administration-extension-of-period
2023-05-03Administrator's progress report
2023-05-03AM10Administrator's progress report
2022-10-27AM10Administrator's progress report
2022-09-21AM19liquidation-in-administration-extension-of-period
2022-07-11CERTNMCompany name changed the derby county football club LIMITED\certificate issued on 11/07/22
2022-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-21AM10Administrator's progress report
2021-12-14Liquidation creditors meeting
2021-12-14AM07Liquidation creditors meeting
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 000491390036
2021-11-24AM03Statement of administrator's proposal
2021-11-19AM02Liquidation statement of affairs AM02SOA
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Pride Park Stadium Pride Park Derby DE24 8XL England
2021-09-30AM01Appointment of an administrator
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000491390032
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-27PSC05Change of details for Gellaw Newco 203 Limited as a person with significant control on 2018-06-28
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000491390035
2020-08-21RES13Resolutions passed:
  • Approved and or ratified 05/08/2020
  • ADOPT ARTICLES
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 000491390034
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY WILLIAMS
2019-05-23PSC07CESSATION OF MELVYN MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-23PSC02Notification of Gellaw Newco 203 Limited as a person with significant control on 2018-06-28
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROY VICARS
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 10337281
2017-09-27SH0130/06/17 STATEMENT OF CAPITAL GBP 10337281
2017-07-04AP01DIRECTOR APPOINTED MR ROY LESLIE MCFARLAND
2017-06-01AP01DIRECTOR APPOINTED MR JOHN NIGEL KIRKLAND
2017-05-30AP01DIRECTOR APPOINTED MR DAVID HENRY WILLIAMS
2017-05-04AP01DIRECTOR APPOINTED MR JOHN ROY VICARS
2017-05-04AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY PEARCE
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN RUSH
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM PRIDE PARK STADIUM PRIDE PARK DERBY DE24 8XL ENGLAND
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM IPRO STADIUM PRIDE PARK DERBY DE24 8XL
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 9899698
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-14SH0130/06/16 STATEMENT OF CAPITAL GBP 9899698
2016-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000491390033
2016-04-28SH19Statement of capital on 2016-04-28 GBP 9,379,698
2016-04-28SH20Statement by Directors
2016-04-28CAP-SSSolvency Statement dated 11/04/16
2016-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-12AR0125/11/15 FULL LIST
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 000491390033
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000491390031
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VERTIN
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICKETTS
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MALLETT
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUBY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEBY
2015-08-28SH0117/07/15 STATEMENT OF CAPITAL GBP 9813266
2015-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 000491390032
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 9378235
2014-12-22AR0125/11/14 FULL LIST
2014-12-22SH0130/06/14 STATEMENT OF CAPITAL GBP 8821800
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000491390031
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEL MORRIS / 23/05/2014
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000491390030
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-05-29AP01DIRECTOR APPOINTED MR MEL MORRIS
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 000491390030
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 8821800
2013-12-24AR0125/11/13 FULL LIST
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM PRIDE PARK STADIUM PRIDE PARK DERBY DE24 8XL
2013-12-24SH0130/06/13 STATEMENT OF CAPITAL GBP 8672571
2013-10-03AP03SECRETARY APPOINTED MR STEPHEN ANTHONY PEARCE
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY MALACHY BRANNIGAN
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AP01DIRECTOR APPOINTED MR SAMUEL JOHN RUSH
2012-12-05AR0125/11/12 FULL LIST
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLICK
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-19AR0125/11/11 FULL LIST
2011-06-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 11
2011-06-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 29
2011-06-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 27
2011-06-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 15
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-15AR0125/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VERTIN / 15/12/2010
2010-07-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 11
2010-07-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 27
2010-07-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 15
2010-07-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 29
2010-07-27SH0130/06/10 STATEMENT OF CAPITAL GBP 8672571
2010-06-17AP01DIRECTOR APPOINTED MR JEFFREY MALLETT
2010-06-17AP01DIRECTOR APPOINTED MR THOMAS RICKETTS
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW D APPLEBY / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW D APPLEBY / 16/03/2010
2010-03-17AP01DIRECTOR APPOINTED MR THOMAS VERTIN
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN GLICK / 16/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MALACHY BRANNIGAN / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN GLICK / 16/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MALACHY BRANNIGAN / 16/03/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2010-03-16AP01DIRECTOR APPOINTED MR DAVID RICHARDSON
2010-03-16AP01DIRECTOR APPOINTED MR WILLIAM LUBY
2009-12-24AR0125/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW D APPLEBY / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRETT WILSON / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALLEN GLICK / 23/12/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEARSON
2009-07-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 27
2009-07-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 29
2009-07-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2009-07-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-11288aDIRECTOR APPOINTED WILLIAM BRETT WILSON
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-22RES04GBP NC 9500000/10000000 19/01/2009
2009-01-22123NC INC ALREADY ADJUSTED 19/01/09
2009-01-22RES01ALTER MEMORANDUM 19/01/2009
2009-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-09363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 27
2008-12-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2008-12-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM PEARSON / 14/08/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS GLICK / 11/08/2008
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY MARTIN RIDGEWAY
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to DC REALISATIONS 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-24
Fines / Sanctions
No fines or sanctions have been issued against DC REALISATIONS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding BARCLAYS BANK PLC
2014-11-21 Outstanding GLOBAL DERBY (UK) LIMITED
2014-05-01 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEED OF CHARGE OVER ACCOUNT BALANCES 2008-11-21 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF RECEIVABLES 2008-08-07 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2006-05-05 Satisfied GELLAW 101 LIMITED
DEED OF LEGAL CHARGE 2003-10-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-10-20 Satisfied ABC CORPORATION
DEBENTURE 2003-10-20 Satisfied ABC CORPORATION
LEGAL CHARGE 2003-01-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2002-06-18 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2002-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF AMENDMENT AND CONFIRMATION 2002-05-30 Satisfied SINGER & FRIEDLANDER LIMITED
ASSIGNMENT OF PAYMENTS 2002-05-30 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2001-06-20 Satisfied SINGER & FRIEDLANDER LIMITED
ASSIGNMENT OF PAYMENTS 2001-06-20 Satisfied SINGER & FRIEDLANDER LIMITED
AN ASSIGNMENT OF PAYMENTS 2001-03-15 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-08-24 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE BY DEED 1999-08-20 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE BY DEED 1999-07-16 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1999-07-16 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-08-05 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER DEPOSIT ACCOUNT 1997-02-14 Satisfied LOMBARD NORTH CENTRAL PLC
THIRD PARTY CHARGE 1997-02-14 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1996-12-31 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG SA
DEBENTURE 1996-12-31 Satisfied BANQUE INTERNATIONALE A LUXEMBOURG
DEBENTURE 1996-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
PROMPT CREDIT APPLICATION. 1992-08-26 Satisfied CLOSE BROTHERS LIMITED.
LEGAL CHARGE 1991-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 1984-08-06 Satisfied WILLIAMS & GLYNS BANK PLC.
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DC REALISATIONS 1 LIMITED

Intangible Assets
Patents
We have not found any records of DC REALISATIONS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DC REALISATIONS 1 LIMITED
Trademarks
We have not found any records of DC REALISATIONS 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DC REALISATIONS 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £3,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DC REALISATIONS 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE DERBY COUNTY FOOTBALL CLUB LIMITEDEvent Date2021-09-24
In the High Court of Justice, Business & Property Courts in Leeds Court Number: CR-2021-LDS-000424 THE DERBY COUNTY FOOTBALL CLUB LIMITED (Company Number 00049139 ) Nature of Business: Other sports ac…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DC REALISATIONS 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DC REALISATIONS 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.