Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENBRIDGE NO. 1 LIMITED
Company Information for

DENBRIDGE NO. 1 LIMITED

GRAY'S INN, LONDON, WC1R,
Company Registration Number
04358007
Private Limited Company
Dissolved

Dissolved 2014-10-02

Company Overview

About Denbridge No. 1 Ltd
DENBRIDGE NO. 1 LIMITED was founded on 2002-01-22 and had its registered office in Gray's Inn. The company was dissolved on the 2014-10-02 and is no longer trading or active.

Key Data
Company Name
DENBRIDGE NO. 1 LIMITED
 
Legal Registered Office
GRAY'S INN
LONDON
 
Previous Names
WAGTAIL LIMITED11/02/2002
Filing Information
Company Number 04358007
Date formed 2002-01-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-10-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-16 06:06:21
Primary Source:Companies House
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 DENBRIDGE NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
IMELDA ALLARD
Company Secretary 2004-10-20
TYRONE JAMES ALLARD
Director 2003-04-08
DAMIEN MICHAEL RYAN
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
TYRONE JAMES ALLARD
Company Secretary 2003-04-08 2004-10-20
MEPC SECRETARIES LIMITED
Company Secretary 2002-01-22 2003-04-08
PETER ANDREW BATCHELOR
Director 2002-04-08 2003-04-08
STEPHEN JOHN EAST
Director 2002-01-22 2003-04-08
IAIN RUSSELL WATTERS
Director 2002-01-22 2003-04-08
TOBY AUGUSTINE COURTAULD
Director 2002-01-22 2002-03-31
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-01-22 2002-01-22
BOURSE NOMINEES LIMITED
Nominated Director 2002-01-22 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMELDA ALLARD WELBECK HOLDINGS LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Active
IMELDA ALLARD MERLIAN DEVELOPMENTS LIMITED Company Secretary 2005-06-01 CURRENT 2004-06-22 Dissolved 2015-07-09
IMELDA ALLARD LUDGATE 309 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
IMELDA ALLARD LUDGATE 315 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
IMELDA ALLARD LUDGATE 314 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
IMELDA ALLARD LUDGATE 311 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-01
IMELDA ALLARD LUDGATE 310 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
IMELDA ALLARD TYMEL (LANARK) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
IMELDA ALLARD TYMEL WEST SCOTLAND Company Secretary 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD WATERFOOT MANAGEMENT COMPANY LIMITED Director 2017-10-13 CURRENT 2000-11-03 Active
TYRONE JAMES ALLARD SEAGALL LIMITED Director 2017-08-05 CURRENT 2008-02-06 Active
TYRONE JAMES ALLARD MELRONE UNIST LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
TYRONE JAMES ALLARD IESIS RESTRUCTURING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
TYRONE JAMES ALLARD IESIS (JACOBS WELLS ROAD) LIMITED Director 2012-02-10 CURRENT 2012-01-18 Active
TYRONE JAMES ALLARD WELBECK HOLDINGS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
TYRONE JAMES ALLARD CANOFIELD VENTURES LIMITED Director 2005-10-06 CURRENT 2005-10-04 Active
TYRONE JAMES ALLARD LUDGATE 309 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD LUDGATE 315 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 314 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
TYRONE JAMES ALLARD LUDGATE 311 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 310 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD MERLIAN DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-06-22 Dissolved 2015-07-09
TYRONE JAMES ALLARD TYMEL (LANARK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
TYRONE JAMES ALLARD MERLIAN ESTATES LIMITED Director 2002-10-17 CURRENT 2002-10-15 Liquidation
TYRONE JAMES ALLARD MELRONE DEVELOPMENTS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active
TYRONE JAMES ALLARD TYMEL WEST SCOTLAND Director 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD TYMEL LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active - Proposal to Strike off
TYRONE JAMES ALLARD KINGSMOAT DEVELOPMENTS LIMITED Director 1999-10-07 CURRENT 1999-09-15 Active - Proposal to Strike off
DAMIEN MICHAEL RYAN MERLIAN DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-06-22 Dissolved 2015-07-09
DAMIEN MICHAEL RYAN KINGSMOAT DEVELOPMENTS LIMITED Director 1999-11-07 CURRENT 1999-09-15 Active - Proposal to Strike off

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
2014-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 16 DENHAM LODGE OXFORD ROAD UXBRIDGE MIDDLESEX UB9 4AA
2012-09-144.20STATEMENT OF AFFAIRS/4.19
2012-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-02AA30/09/11 TOTAL EXEMPTION FULL
2012-02-08LATEST SOC08/02/12 STATEMENT OF CAPITAL;GBP 1
2012-02-08AR0122/01/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-14AR0122/01/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE JAMES ALLARD / 31/12/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2010-03-01AR0122/01/10 FULL LIST
2009-08-29DISS40DISS40 (DISS40(SOAD))
2009-08-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-09363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-25288bSECRETARY RESIGNED
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-0888(2)RAD 31/01/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-25363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-06363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-11-05288aNEW SECRETARY APPOINTED
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-16363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 103 WIGMORE STREET LONDON W1U 1AH
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bSECRETARY RESIGNED
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22AUDAUDITOR'S RESIGNATION
2003-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-28363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288cDIRECTOR'S PARTICULARS CHANGED
2002-02-25ELRESS366A DISP HOLDING AGM 19/02/02
2002-02-25ELRESS386 DISP APP AUDS 19/02/02
2002-02-25RES13DIR AUTH FIX REMUNERATI 19/02/02
2002-02-20225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to DENBRIDGE NO. 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against DENBRIDGE NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
A RENT ASSIGNMENT DEED 2004-11-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2004-10-22 Satisfied JOHN KENNEDY
COMPOSITE GUARANTEE AND DEBENTURE 2003-04-08 Satisfied MORITZ HOLDINGS LIMITED
DEED OF LEGAL CHARGE 2003-04-08 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2003-04-08 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of DENBRIDGE NO. 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENBRIDGE NO. 1 LIMITED
Trademarks
We have not found any records of DENBRIDGE NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENBRIDGE NO. 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DENBRIDGE NO. 1 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DENBRIDGE NO. 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 TypeProposal to Strike Off
Defending partyDENBRIDGE NO. 1 LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENBRIDGE NO. 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 DENBRIDGE NO. 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.