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

DISCOVERY GROUP HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05687554
Private Limited Company
Liquidation

Company Overview

About Discovery Group Holdings Ltd
DISCOVERY GROUP HOLDINGS LIMITED was founded on 2006-01-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Discovery Group Holdings 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
DISCOVERY GROUP HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC1Y
 
Previous Names
BROOMCO (3993) LIMITED21/03/2006
Filing Information
Company Number 05687554
Company ID Number 05687554
Date formed 2006-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2021-04-18 00:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 DISCOVERY GROUP HOLDINGS LIMITED
The following companies were found which have the same name as DISCOVERY GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Discovery Group Holdings Limited Unknown

Company Officers of DISCOVERY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2015-08-20
ABRAHAM SMITH
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CHARLES ARTHUR THOMPSON
Director 2006-03-23 2017-10-24
PETER WRUBLE GRANAT
Director 2015-08-20 2016-08-01
MYLES JOHNSON
Company Secretary 2013-02-18 2015-08-20
PAUL CORIN HENDER
Director 2010-04-21 2015-08-20
MYLES JOHNSON
Director 2013-02-18 2015-08-20
CIARA JORDAN
Director 2008-03-01 2015-08-20
DERMOT CORRIGAN
Director 2014-02-25 2015-03-31
SIMON PAUL FATHERS
Director 2006-03-23 2014-12-19
CHRISTOPHER MICHAEL GRAHAM
Director 2006-04-12 2014-10-20
RALPH DAVID KUGLER
Director 2010-04-28 2014-10-20
JAMES RICHARD ST JOHN LENANE
Director 2006-04-12 2014-10-20
JOHN GERARD MOORE
Director 2007-06-29 2014-10-20
MARK STEVEN TAYLOR
Director 2013-02-18 2014-10-20
STEPHEN CHARLES WHITE
Director 2006-03-23 2014-10-20
GORDON JAMES YOUNG
Director 2010-12-01 2013-12-31
RICHARD DAVID BAGNALL
Director 2010-04-21 2013-05-31
ALEXANDER EDWARD NORTHCOTT
Director 2010-04-15 2013-05-03
MICHAEL WEBSTER
Director 2010-04-15 2013-04-30
KERRY JENKINS
Company Secretary 2007-10-30 2013-02-18
KERRY JENKINS
Director 2007-10-30 2013-02-18
STEPHEN JAMES WICKS
Director 2006-03-23 2010-01-19
GARY WITHINGTON
Director 2008-07-18 2008-12-04
CHARLES MAYER
Director 2007-10-30 2008-01-29
MARK ARNOLD CROGHAN
Company Secretary 2006-03-23 2007-10-30
MARK ARNOLD CROGHAN
Director 2006-03-23 2007-10-30
NICHOLAS SIMON JAMES GOLD
Director 2007-02-05 2007-05-06
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2006-01-25 2006-03-23
DLA PIPER UK NOMINEES LIMITED
Director 2006-01-25 2006-03-23
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2006-01-25 2006-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD PR NEWSWIRE DISCLOSE LIMITED Director 2016-08-01 CURRENT 1987-03-03 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD ADVOUCH LIMITED Director 2016-08-01 CURRENT 1973-10-04 Active - Proposal to Strike off
KEVIN AKEROYD PORTFOLIO METRICA LIMITED Director 2016-08-01 CURRENT 1993-09-30 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD DISCOVERY GROUP LIMITED Director 2016-08-01 CURRENT 2000-01-12 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD GORKANA GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2010-06-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD VOCUS UK LIMITED Director 2016-08-01 CURRENT 2002-06-17 Liquidation
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD CISION UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1999-10-14 Liquidation
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active
JACOB PEARLSTEIN PRIME RESEARCH UK LIMITED Director 2018-01-23 CURRENT 2007-03-16 Active
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JACOB PEARLSTEIN PORTFOLIO METRICA LIMITED Director 2015-08-20 CURRENT 1993-09-30 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP LIMITED Director 2015-08-20 CURRENT 2000-01-12 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2010-06-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN CISION UK HOLDINGS LIMITED Director 2015-01-16 CURRENT 1999-10-14 Liquidation
JACOB PEARLSTEIN VOCUS UK LIMITED Director 2014-06-02 CURRENT 2002-06-17 Liquidation
ABRAHAM SMITH GORKANA GROUP HOLDINGS LIMITED Director 2017-10-24 CURRENT 2010-06-25 Liquidation
ABRAHAM SMITH CISION GROUP LIMITED Director 2017-10-24 CURRENT 1966-03-22 Active
ABRAHAM SMITH PR NEWSWIRE EUROPE LIMITED Director 2017-10-24 CURRENT 1981-02-04 Active
ABRAHAM SMITH PR NEWSWIRE BENELUX LIMITED Director 2017-10-24 CURRENT 2000-10-23 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
2021-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-09LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-09600Appointment of a voluntary liquidator
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875540006
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-08
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 5 Churchill Place London E14 5HU England
2019-10-31LIQ01Voluntary liquidation declaration of solvency
2019-10-31600Appointment of a voluntary liquidator
2019-10-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-09
2019-09-26SH20Statement by Directors
2019-09-26SH19Statement of capital on 2019-09-26 GBP 3.00
2019-09-26CAP-SSSolvency Statement dated 25/09/19
2019-09-26RES13Resolutions passed:
  • Reduction of share premium account 25/09/2019
  • Resolution of reduction in issued share capital
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SMITH
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-25PSC02Notification of Cision Ltd as a person with significant control on 2017-06-29
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056875540007
2018-01-19AP01DIRECTOR APPOINTED MR ABRAHAM SMITH
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES ARTHUR THOMPSON
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056875540006
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM 28-42 Banner Street London EC1Y 8QE
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 26860608.7
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875540003
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056875540002
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056875540005
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056875540004
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 26860608.7
2016-02-26AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23SH0127/08/15 STATEMENT OF CAPITAL GBP 2841183.00
2015-09-23RES01ADOPT ARTICLES 23/09/15
2015-09-23RES12VARYING SHARE RIGHTS AND NAMES
2015-09-23SH08Change of share class name or designation
2015-09-01AP01DIRECTOR APPOINTED MR JACOB PEARLSTEIN
2015-09-01AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CIARA JORDAN
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY MYLES JOHNSON
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDER
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES ARTHUR THOMPSON / 26/06/2015
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CORRIGAN
2015-04-23AUDAUDITOR'S RESIGNATION
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 17700785.3
2015-02-19AR0125/01/15 FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FATHERS
2015-01-15MEM/ARTSARTICLES OF ASSOCIATION
2015-01-15RES01ALTER ARTICLES 17/12/2014
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056875540003
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056875540002
2014-12-17AUDAUDITOR'S RESIGNATION
2014-11-24AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RALPH KUGLER
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LENANE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 45813780.5
2014-10-27SH02SUB-DIVISION 20/10/14
2014-10-27RES01ADOPT ARTICLES 20/10/2014
2014-10-27SH02SUB-DIVISION 20/10/14
2014-10-27RES01ADOPT ARTICLES 20/10/2014
2014-10-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-20SH20STATEMENT BY DIRECTORS
2014-10-20SH1920/10/14 STATEMENT OF CAPITAL GBP 19485035.3
2014-10-20CAP-SSSOLVENCY STATEMENT DATED 20/10/14
2014-10-20RES13SUBDIVISION OF SHARES 20/10/2014
2014-10-20RES06REDUCE ISSUED CAPITAL 20/10/2014
2014-09-16RES01ADOPT ARTICLES 01/11/2013
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-04AP01DIRECTOR APPOINTED MR DERMOT CORRIGAN
2014-01-27AR0125/01/14 FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON YOUNG
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORTHCOTT
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBSTER
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAGNALL
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-20AP01DIRECTOR APPOINTED MR MARK STEVEN TAYLOR
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS
2013-02-18AP03SECRETARY APPOINTED MR MYLES JOHNSON
2013-02-18AP01DIRECTOR APPOINTED MR MYLES JOHNSON
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS
2013-02-15AR0125/01/13 FULL LIST
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-16AR0125/01/12 FULL LIST
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-21AR0125/01/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD LENANE / 01/01/2011
2010-12-13AP01DIRECTOR APPOINTED MR GORDON YOUNG
2010-11-23SH0125/10/10 STATEMENT OF CAPITAL GBP 203797.30
2010-07-05AP01DIRECTOR APPOINTED MR RALPH DAVID KUGLER
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-19RES01ADOPT ARTICLES 14/04/2010
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-18AP01DIRECTOR APPOINTED MR PAUL HENDER
2010-05-18AP01DIRECTOR APPOINTED MR RICHARD DAVID BAGNALL
2010-05-18AP01DIRECTOR APPOINTED MR MICHAEL WEBSTER
2010-05-18AP01DIRECTOR APPOINTED MR ALEX NORTHCOTT
2010-05-14SH0115/04/10 STATEMENT OF CAPITAL GBP 56444725.50
2010-05-14SH0115/04/10 STATEMENT OF CAPITAL GBP 56444725.50272
2010-05-14SH0123/10/09 STATEMENT OF CAPITAL GBP 52712099.9
2010-02-17AR0125/01/10 FULL LIST
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WHITE / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD LENANE / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM / 01/01/2010
2009-12-05RES01ADOPT ARTICLES 22/10/2009
2009-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-03363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-12-30RES01ADOPT ARTICLES 07/10/2008
2008-12-30RES13CONFLICT OF INTEREST 07/10/2008
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR GARY WITHINGTON
2008-08-14RES12VARYING SHARE RIGHTS AND NAMES
2008-07-21288aDIRECTOR APPOINTED GARY WITHINGTON
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-03288aDIRECTOR APPOINTED CIARA JORDAN
2008-02-19363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-01-15RES12VARYING SHARE RIGHTS AND NAMES
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-26123NC INC ALREADY ADJUSTED 09/10/07
2007-10-26RES04£ NC 46949052/46969052
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
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 DISCOVERY GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-10-24
Fines / Sanctions
No fines or sanctions have been issued against DISCOVERY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS THE SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2014-12-22 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-12-19 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
DEBENTURE 2006-03-31 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of DISCOVERY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of DISCOVERY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOVERY GROUP HOLDINGS 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 (70100 - Activities of head offices) as DISCOVERY GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY GROUP HOLDINGS 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 Type
Defending partyDISCOVERY GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Pursuant to chapter 2 of part 13 of the Companies Act 2006, following written resolutions were passed on 9 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Jacob Pearlstein , Director :
 
Initiating party Event Type
Defending partyDISCOVERY GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDISCOVERY GROUP HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISCOVERY GROUP HOLDINGS 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 DISCOVERY GROUP HOLDINGS 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.