Company Information for DARWIN PARK LTD
30-40 EASTCHEAP, LONDON, EC3M 1HD,
|
Company Registration Number
06287989
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DARWIN PARK LTD | |
Legal Registered Office | |
30-40 EASTCHEAP LONDON EC3M 1HD Other companies in EC3M | |
Company Number | 06287989 | |
---|---|---|
Company ID Number | 06287989 | |
Date formed | 2007-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-06 23:27:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DARWIN PARK CONSTRUCTION LTD | MIDDLE BARN, MANOR YARD BLITHBURY ROAD HAMSTALL RIDWARE RUGELEY WS15 3RS | Active | Company formed on the 2005-06-23 | |
DARWIN PARK INVESTMENT PROPERTIES | 900 FULTON AVENUE STE 100 SACRAMENTO CA 95825 | ACTIVE | Company formed on the 1984-07-02 | |
DARWIN PARK INVESTORS, A CALIFORNIA LIMITED PARTNERSHIP | 1148 ALPINE RD., STE. 100 WALNUT CREEK CA 94596 | CANCELED | Company formed on the 1985-01-11 | |
DARWIN PARK INVESTMENTS PTY LTD | Active | Company formed on the 2015-03-26 |
Officer | Role | Date Appointed |
---|---|---|
ISABEL JENNIFER MOGLIANI |
||
IAN RICHARD TEMPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN RAYMOND ADAMS |
Director | ||
HELEN MARGARET PERKINS |
Company Secretary | ||
JOHN GERRARD GLOVER |
Director | ||
TIMOTHY PAUL SMEATON |
Director | ||
MADELEINE SCRAFTON |
Company Secretary | ||
CHRISTOPHER WILLIAM COLE |
Director | ||
IAN RICHARD TEMPLE |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCE PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 2002-12-13 | Active - Proposal to Strike off | |
HYDROGEN CONSULTING LIMITED | Director | 2017-06-13 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
FINANCE PROFESSIONALS LIMITED | Director | 2017-06-13 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
HYDROGEN BUSINESS SOLUTIONS LTD | Director | 2017-06-13 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
PROJECT PARTNERS LTD | Director | 2017-06-13 | CURRENT | 2006-02-02 | Active | |
HYDROGEN EMPLOYEE SHARE COMPANY LIMITED | Director | 2017-06-13 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
TECHNOLOGY PROFESSIONALS LIMITED | Director | 2017-06-13 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
TARGET PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
HYDROGEN UK LIMITED | Director | 2017-06-13 | CURRENT | 1996-11-27 | Dissolved 2018-08-07 | |
HYDROGEN INTERNATIONAL LIMITED | Director | 2017-06-13 | CURRENT | 1999-11-09 | Active | |
LAW PROFESSIONALS LIMITED | Director | 2017-06-13 | CURRENT | 2000-02-25 | Active | |
AUDIT PROFESSIONALS LIMITED | Director | 2017-06-13 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
HUMAN RESOURCE PROFESSIONALS LIMITED | Director | 2017-06-13 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
PROFESSIONAL RECRUITMENT ORGANISATION LIMITED | Director | 2017-06-13 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
PARTNERS SEARCH & SELECTION LIMITED | Director | 2017-06-13 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
PROPARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 2005-10-25 | Active - Proposal to Strike off | |
PRO LIMITED | Director | 2017-06-13 | CURRENT | 2008-12-09 | Active | |
PROFESSIONALS GROUP LIMITED | Director | 2017-06-13 | CURRENT | 1996-11-27 | Active | |
SALES PROFESSIONALS LIMITED | Director | 2017-06-13 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
TAXATION PROFESSIONALS LIMITED | Director | 2017-06-13 | CURRENT | 2001-11-13 | Active - Proposal to Strike off | |
FINANCE PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
HYDROGEN RECRUITMENT LTD | Director | 2017-06-13 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
PARTNERS GROUP LIMITED | Director | 2017-06-13 | CURRENT | 2008-12-12 | Active | |
HYDROGEN INTERNATIONAL 2 LTD | Director | 2017-06-02 | CURRENT | 2010-06-23 | Active | |
HYDROGEN GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2013-12-03 | Active | |
HYDROGEN PROFESSIONAL LTD | Director | 2017-06-02 | CURRENT | 2009-06-26 | Active | |
SW200 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-08-18 | |
IAN TEMPLE ASSOCIATES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2018-06-19 | |
HYDROGEN ACADEMY LIMITED | Director | 2010-05-28 | CURRENT | 2002-11-15 | Dissolved 2016-07-05 | |
PARTNERS GROUP LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
PRO LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active | |
PRO SOURCE INTERNATIONAL LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-10 | Dissolved 2016-07-05 | |
FINANCE PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
TECHNOLOGY PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
HUMAN RESOURCE PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
SALES PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
REFLECT LIMITED | Director | 2007-05-25 | CURRENT | 2002-10-25 | Dissolved 2016-07-05 | |
TIMETORECRUIT LIMITED | Director | 2007-05-25 | CURRENT | 2000-12-21 | Dissolved 2016-07-05 | |
COMMERCE PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2002-12-13 | Active - Proposal to Strike off | |
HYDROGEN CONSULTING LIMITED | Director | 2007-05-25 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
TARGET PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
PARTNERS SEARCH & SELECTION LIMITED | Director | 2007-05-25 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
FINANCE PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
EURISKO SEARCH LTD | Director | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2016-07-05 | |
HYDROGEN EMPLOYEE SHARE COMPANY LIMITED | Director | 2007-03-24 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
PROJECT PARTNERS LTD | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active | |
PROPARTNERS LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Active - Proposal to Strike off | |
HYDROGEN BUSINESS SOLUTIONS LTD | Director | 2005-10-24 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
HYDROGEN RECRUITMENT LTD | Director | 2005-10-24 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
EVOLVIENT CAPITAL LIMITED | Director | 2005-10-20 | CURRENT | 2005-09-14 | Active | |
PROFESSIONAL RECRUITMENT ORGANISATION LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
TAXATION PROFESSIONALS LIMITED | Director | 2001-11-13 | CURRENT | 2001-11-13 | Active - Proposal to Strike off | |
HYDROGEN INTERNATIONAL LIMITED | Director | 2000-10-01 | CURRENT | 1999-11-09 | Active | |
AUDIT PROFESSIONALS LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
LAW PROFESSIONALS LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-25 | Active | |
HYDROGEN UK LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Dissolved 2018-08-07 | |
PROFESSIONALS GROUP LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABEL JENNIFER MOGLIANI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ISABEL JENNIFER MOGLIANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RAYMOND ADAMS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Helen Margaret Perkins on 2015-05-21 | |
AP01 | DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD GLOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL SMEATON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Helen Margaret Perkins as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MADELEINE SCRAFTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JOHN GERRARD GLOVER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/13 FROM Laurence Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL | |
CH01 | Director's details changed for Timothy Paul Smeaton on 2013-08-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TEMPLE / 01/08/2013 | |
AR01 | 31/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 01/06/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 26/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED MRS MADELEINE SCRAFTON | |
288b | APPOINTMENT TERMINATED SECRETARY IAN TEMPLE | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
88(2)R | AD 20/06/07--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARWIN PARK LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DARWIN PARK LTD are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |