Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04949445 LIMITED
Company Information for

04949445 LIMITED

143 LOUGHBOROUGH ROAD, LEICESTER, LEICESTERSHIRE, LE4 5LR,
Company Registration Number
04949445
Private Limited Company
Liquidation

Company Overview

About 04949445 Ltd
04949445 LIMITED was founded on 2003-10-31 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". 04949445 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
04949445 LIMITED
 
Legal Registered Office
143 LOUGHBOROUGH ROAD
LEICESTER
LEICESTERSHIRE
LE4 5LR
Other companies in LE4
 
Previous Names
DERBYSHIRE INVESTMENTS LIMITED22/04/2016
Filing Information
Company Number 04949445
Company ID Number 04949445
Date formed 2003-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2007
Account next due 31/08/2009
Latest return 31/10/2009
Return next due 28/11/2010
Type of accounts SMALL
Last Datalog update: 2018-03-07 03:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04949445 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.
Companies with same name 04949445 LIMITED
The following companies were found which have the same name as 04949445 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
04949445 LIMITED Unknown

Company Officers of 04949445 LIMITED

Current Directors
Officer Role Date Appointed
KULDIP SINGH GILL
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MANJINDER SINGH GILL
Director 2003-10-31 2010-11-30
STEPHEN THOMAS HOYLE
Company Secretary 2007-04-13 2010-05-18
KULDIP SINGH GILL
Company Secretary 2003-10-31 2007-04-13
STEPHEN THOMAS HOYLE
Director 2007-03-26 2007-03-30
BALBIR KAUR GILL
Director 2003-10-31 2005-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULDIP SINGH GILL MAYFAIR HOTEL MANAGEMENT LIMITED Director 2011-02-01 CURRENT 2008-06-02 Dissolved 2014-02-08

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
2016-04-26COCOMPCompulsory winding up order
2016-04-22AC92Restoration by order of the court
2016-04-22CERTNMCompany name changed derbyshire investments\certificate issued on 22/04/16
2015-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2014-11-21L64.07Compulsory liquidation. Notice of completion of liquidation
2014-02-043.6Receiver abstract summary of receipts and payments brought down to 2014-01-17
2014-02-04RM02Notice of ceasing to act as receiver or manager
2013-11-203.6Receiver abstract summary of receipts and payments brought down to 2013-10-17
2013-08-15COCOMPCompulsory winding up order
2013-08-123.6Receiver abstract summary of receipts and payments brought down to 2013-04-18
2013-08-12RM02Notice of ceasing to act as receiver or manager
2013-05-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013
2013-05-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2013
2013-05-143.6Receiver abstract summary of receipts and payments brought down to 2013-03-19
2013-05-14RM02Notice of ceasing to act as receiver or manager
2013-03-063.6Receiver abstract summary of receipts and payments brought down to 2013-01-29
2013-03-06LQ02Notice of ceasing to act as receiver or manager
2013-01-183.6Receiver abstract summary of receipts and payments brought down to 2012-11-23
2013-01-18LQ02Notice of ceasing to act as receiver or manager
2012-11-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2012-11-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2012-11-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2012-11-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2012-11-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2012-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012
2012-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012
2012-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012
2012-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012
2012-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012
2011-11-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011
2011-11-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011
2011-11-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011
2011-11-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011
2011-11-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MANJINDER GILL
2010-10-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-10-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-10-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-10-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-10-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOYLE
2010-04-06GAZ1FIRST GAZETTE
2009-11-04LATEST SOC04/11/09 STATEMENT OF CAPITAL;GBP 2
2009-11-04AR0131/10/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJINDER SINGH GILL / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH GILL / 04/11/2009
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM JUBILEE HOUSE NOTTINGHAM ROAD RIPLEY DERBY DERBYSHIRE DE5 3DJ
2008-04-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-02-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02288bSECRETARY RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20288bDIRECTOR RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7012 - Buying & sell own real estate


Licences & Regulatory approval
We could not find any licences issued to 04949445 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2018-09-27
Winding-Up Orders2013-08-13
Petitions to Wind Up (Companies)2013-07-17
Proposal to Strike Off2010-04-06
Petitions to Wind Up (Companies)2009-06-11
Fines / Sanctions
No fines or sanctions have been issued against 04949445 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2007-04-25 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2007-03-28 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL MORTGAGE 2007-02-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-12-15 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-12 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-03-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-03-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-09-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-25 Outstanding HSBC BANK PLC
DEBENTURE 2004-08-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 04949445 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04949445 LIMITED
Trademarks
We have not found any records of 04949445 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04949445 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 (4521 - Gen construction & civil engineer) as 04949445 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where 04949445 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 TypeNotice of Dividends
Defending party04949445 LIMITEDEvent Date2018-09-27
In the County Court at Leicester case number 0382 Notice is hereby given that I intend to declare a first and final dividend of 0.46 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 29 October 2018 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161234 8500 , Email: RTLU.NW@insolvency.gsi.gov.uk : Capacity: Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyDERBYSHIRE INVESTMENTS LIMITEDEvent Date2013-08-05
In the High Court Of Justice case number 004388 Liquidator appointed: G OHare 4th Floor , Wellington House , Wellington Street , LEICESTER , LE1 6HL , telephone: 0116 279 5800 , email: Leicester.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDERBYSHIRE INVESTMENTS LIMITEDEvent Date2013-06-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4388 A Petition to wind up the above-named Company, Registration Number 04949445, of 143 Loughborough Road, Leicester, Leicestershire, LE4 5LR, presented on 20 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 August 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDERBYSHIRE INVESTMENTS LIMITEDEvent Date2010-04-06
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDERBYSHIRE INVESTMENTS LIMITEDEvent Date2009-01-29
In the High Court of Justice (Chancery Division) Companies Court case number 10573 A Petition to wind up the above-named Company of 143 Loughborough Road, Leicester, Leicestershire LE4 5LR , presented on 29 January 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 June 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 June 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1405356/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04949445 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 04949445 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.