Background WavePink WaveYellow Wave

DERNFORD EASTERN LIMITED (09128299)

DERNFORD EASTERN LIMITED (09128299) is a dissolved UK company. incorporated on 14 July 2014. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DERNFORD EASTERN LIMITED has been registered for 11 years. Current directors include FOORD, David James, JANUARY, Jody.

Company Number
09128299
Status
dissolved
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOORD, David James, JANUARY, Jody
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERNFORD EASTERN LIMITED

DERNFORD EASTERN LIMITED is an dissolved company incorporated on 14 July 2014 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DERNFORD EASTERN LIMITED was registered 11 years ago.(SIC: 68100)

Status

dissolved

Active since 11 years ago

Company No

09128299

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 16 August 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 July 2022 (3 years ago)
Submitted on 18 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

PROCTOR INVESTMENTS LIMITED
From: 24 October 2014To: 12 January 2018
HEWCO 2014 LIMITED
From: 14 July 2014To: 24 October 2014
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

3 Trust Court Vision Park Histon Cambs CB24 9PW England
From: 9 November 2016To: 20 October 2022
25 Cambridge Place Cambridge CB2 1NS
From: 8 June 2015To: 9 November 2016
7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England
From: 24 October 2014To: 8 June 2015
Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom
From: 14 July 2014To: 24 October 2014
Timeline

24 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Secured
Sept 18
Loan Cleared
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Dec 21
Loan Cleared
Jan 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOORD, David James

Active
Station Road, CambridgeCB1 2LA
Born November 1961
Director
Appointed 09 Oct 2014

JANUARY, Jody

Active
Station Road, CambridgeCB1 2LA
Born October 1980
Director
Appointed 05 Jul 2021

FOORD, David James

Resigned
Trust Court, HistonCB24 9PW
Secretary
Appointed 24 Oct 2014
Resigned 30 Jun 2018

HS SECRETARIAL LIMITED

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 14 Jul 2014
Resigned 24 Oct 2014

BURRELL, Chris

Resigned
Hargrave Mansions, LondonN19 5SR
Born August 1984
Director
Appointed 09 Oct 2014
Resigned 12 Jan 2018

BURRELL, Peter Jeffrey

Resigned
Field View, CambridgeCB23 8SX
Born October 1947
Director
Appointed 09 Oct 2014
Resigned 12 Jan 2018

DAZELEY, Simon James

Resigned
Trust Court, HistonCB24 9PW
Born May 1958
Director
Appointed 15 Aug 2014
Resigned 13 Jun 2021

LAWRENCE, James Patrick

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Born October 1961
Director
Appointed 14 Jul 2014
Resigned 15 Aug 2014

Persons with significant control

4

1 Active
3 Ceased
Salisbury House, CambridgeCB1 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 11 Jan 2018

Mr Peter Jeffrey Burrell

Ceased
Trust Court, HistonCB24 9PW
Born October 1947

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2016

Mr Christopher Geoffrey Burrell

Ceased
Trust Court, HistonCB24 9PW
Born August 1984

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2016
Cambridge Place, CambridgeCB2 1NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Liquidation
14 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 March 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
6 March 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
18 February 2023
600600
Resolution
18 February 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2020
AAAnnual Accounts
Legacy
20 August 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2019
AAAnnual Accounts
Legacy
9 July 2019
PARENT_ACCPARENT_ACC
Legacy
9 July 2019
AGREEMENT2AGREEMENT2
Legacy
9 July 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 January 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Mortgage Create With Deed
11 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Incorporation Company
14 July 2014
NEWINCIncorporation