Background WavePink WaveYellow Wave

DONCASTERS GROUP LIMITED (05651556)

DONCASTERS GROUP LIMITED (05651556) is a dissolved UK company. incorporated on 12 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DONCASTERS GROUP LIMITED has been registered for 20 years.

Company Number
05651556
Status
dissolved
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTERS GROUP LIMITED

DONCASTERS GROUP LIMITED is an dissolved company incorporated on 12 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DONCASTERS GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

dissolved

Active since 20 years ago

Company No

05651556

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 2 October 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

DUNDEE HOLDCO LIMITED
From: 12 December 2005To: 21 July 2006
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
From: 12 March 2019To: 27 April 2021
Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
From: 30 November 2018To: 12 March 2019
Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH
From: 29 October 2010To: 30 November 2018
Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR
From: 12 December 2005To: 29 October 2010
Timeline

38 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
Jul 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
May 17
New Owner
Jul 17
Loan Secured
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

0 Active
23 Resigned

JACKSON, Howard Watson

Resigned
Red House Farm, Little KinetonCV35 0EB
Secretary
Appointed 12 Jun 2006
Resigned 20 Oct 2011

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Secretary
Appointed 20 Oct 2011
Resigned 27 Mar 2020

WRIGHT, Andrew Richard Hornagold

Resigned
Apartment 223, Dubai
Secretary
Appointed 12 Dec 2005
Resigned 12 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 2005
Resigned 12 Dec 2005

AL ANSARI, Sameer Kamal Ibrahim

Resigned
Villa No. 49, Dubai
Born October 1962
Director
Appointed 12 Dec 2005
Resigned 31 Mar 2010

BIRKETT, Aidan

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born October 1953
Director
Appointed 29 Jun 2012
Resigned 30 Sept 2017

DENIS, Sylvain Claude

Resigned
Villa No. 3, Tayeb Al Rukun Building, Dubai
Born March 1966
Director
Appointed 12 Dec 2005
Resigned 04 Feb 2009

DUNKINSON, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born December 1952
Director
Appointed 01 Oct 2017
Resigned 27 Mar 2019

ELLIS, William Michael

Resigned
Manor Drive, Ashby-De-La-ZouchLE65 1RN
Born December 1961
Director
Appointed 15 Nov 2008
Resigned 31 Oct 2011

HINKS, Duncan Andrew

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born December 1975
Director
Appointed 21 Dec 2015
Resigned 27 Mar 2019

JANSENBERGER, Peter Otto

Resigned
Springs 15/6/67, Dubai
Born April 1975
Director
Appointed 04 May 2007
Resigned 29 Jun 2012

JESRAI, Tariq

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born September 1957
Director
Appointed 02 May 2011
Resigned 16 Dec 2015

KRISHNAN, Anand Subramaniam

Resigned
Street 15b, Dubai
Born March 1958
Director
Appointed 04 May 2006
Resigned 13 Apr 2011

LENG, James William

Resigned
Caledonian Crescent, AuchterarderPH3 1NG
Born November 1945
Director
Appointed 20 Dec 2006
Resigned 31 Dec 2009

LEWIS, Eric James

Resigned
Rowan House, TamworthB78 3AS
Born September 1947
Director
Appointed 04 May 2006
Resigned 23 Dec 2009

MAUSS, Christopher Raoul Auguste

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born September 1982
Director
Appointed 01 Apr 2010
Resigned 21 May 2017

OXNARD, Lisa Marie

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born January 1981
Director
Appointed 27 Mar 2019
Resigned 13 Mar 2020

ROWLANDS, Christopher Paul

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born December 1956
Director
Appointed 29 Jun 2012
Resigned 30 Sept 2017

SAHOTA, Jasbinder

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born March 1967
Director
Appointed 01 Mar 2019
Resigned 06 Mar 2020

SCHURCH, Michael John

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born September 1957
Director
Appointed 04 May 2006
Resigned 23 Mar 2016

SMOOT, David Madison

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born July 1969
Director
Appointed 04 Feb 2009
Resigned 28 Feb 2019

WARD, Simon Anthony

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born November 1979
Director
Appointed 27 Mar 2019
Resigned 27 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 12 Dec 2005
Resigned 12 Dec 2005

Persons with significant control

1

His Highness Sheikh Mohammed Bin Rashid Al Maktoum

Active
More London Place, LondonSE1 2AF
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Gazette Dissolved Liquidation
12 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
12 January 2022
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
6 January 2021
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
10 December 2020
600600
Resolution
10 December 2020
RESOLUTIONSResolutions
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Person Director Company
7 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Resolution
15 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Memorandum Articles
16 April 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Capital Name Of Class Of Shares
12 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 April 2013
MEM/ARTSMEM/ARTS
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
29 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Resolution
20 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Memorandum Articles
11 October 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
11 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2011
SH10Notice of Particulars of Variation
Resolution
11 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 July 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 July 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 July 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 July 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 July 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 July 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 July 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 July 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
7 July 2011
MEM/ARTSMEM/ARTS
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Resolution
9 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Legacy
3 September 2009
288cChange of Particulars
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288cChange of Particulars
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2007
AAAnnual Accounts
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
88(2)R88(2)R
Legacy
23 February 2007
88(2)R88(2)R
Legacy
23 February 2007
88(2)R88(2)R
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
88(2)R88(2)R
Legacy
16 January 2007
363aAnnual Return
Legacy
6 January 2007
88(2)R88(2)R
Memorandum Articles
3 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Statement Of Affairs
26 May 2006
SASA
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
88(2)R88(2)R
Memorandum Articles
26 May 2006
MEM/ARTSMEM/ARTS
Legacy
26 May 2006
122122
Legacy
26 May 2006
122122
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
287Change of Registered Office
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Resolution
20 February 2006
RESOLUTIONSResolutions
Memorandum Articles
20 February 2006
MEM/ARTSMEM/ARTS
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation