Company NameDg Investments Holdco Limited
Company StatusDissolved
Company Number03823291
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous Names6

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(5 months, 3 weeks after company formation)
Appointment Duration22 years, 12 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Gurpreet Singh Jagpal
StatusClosed
Appointed05 February 2018(18 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed02 February 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
1a Woodlands Road, Cleadon Village
Sunderland
Tyne & Wear
SR6 7UA
Secretary NameNaomi Claire Rutherford
NationalityBritish
StatusResigned
Appointed14 April 2009(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2018)
RoleFinance & Administration
Correspondence Address1 North View
Ryhope Village
Sunderland
Tyne And Wear
SR2 0PE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 August 2000Delivered on: 25 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heddon house,heddon on the wall,northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 February 2000Delivered on: 23 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as UK land 2000 limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 January 2020Registered office address changed from Office 10 Unit 5 Fairfield Ind Park Bill Quay Gateshead NE10 0UR to Portland House Belmont Business Park Durham DH1 1TW on 14 January 2020 (1 page)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 February 2018Termination of appointment of Naomi Claire Rutherford as a secretary on 5 February 2018 (1 page)
13 February 2018Appointment of Mr Gurpreet Singh Jagpal as a secretary on 5 February 2018 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 August 2013Registered office address changed from Office 5 Unit 10, Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 14 August 2013 (1 page)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Registered office address changed from Office 5 Unit 10, Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 14 August 2013 (1 page)
3 September 2012Register(s) moved to registered office address (1 page)
3 September 2012Register(s) moved to registered office address (1 page)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 November 2011Registered office address changed from Unit 10 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Unit 10 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 22 November 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 October 2011Registered office address changed from Unit 5 Fairfield Industrial Park Station Road Bill Quay Gateshead Tyne and Wear NE10 0UR on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Unit 5 Fairfield Industrial Park Station Road Bill Quay Gateshead Tyne and Wear NE10 0UR on 25 October 2011 (1 page)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2011Register inspection address has been changed (1 page)
11 August 2011Register(s) moved to registered inspection location (1 page)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Sir Ian William Wrigglesworth on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Sir Ian William Wrigglesworth on 15 February 2011 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 41 northumberland place london W2 5AS (1 page)
30 April 2009Registered office changed on 30/04/2009 from 41 northumberland place london W2 5AS (1 page)
21 April 2009Secretary appointed naomi claire rutherford (2 pages)
21 April 2009Secretary appointed naomi claire rutherford (2 pages)
8 April 2009Appointment terminated secretary robert smith (1 page)
8 April 2009Appointment terminated secretary robert smith (1 page)
30 January 2009Registered office changed on 30/01/2009 from picture house queens park queensway, team valley gateshead tyne & wear NE11 0NX (1 page)
30 January 2009Registered office changed on 30/01/2009 from picture house queens park queensway, team valley gateshead tyne & wear NE11 0NX (1 page)
30 January 2009Appointment terminated director christopher whitfield (1 page)
30 January 2009Appointment terminated director christopher whitfield (1 page)
20 January 2009Company name changed uk industrial estates LIMITED\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed uk industrial estates LIMITED\certificate issued on 21/01/09 (2 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2003Return made up to 11/08/03; full list of members (7 pages)
21 August 2003Return made up to 11/08/03; full list of members (7 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page)
19 September 2002Return made up to 11/08/02; full list of members (7 pages)
19 September 2002Return made up to 11/08/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (11 pages)
2 July 2002Full accounts made up to 31 December 2001 (11 pages)
4 December 2001Full accounts made up to 31 December 2000 (11 pages)
4 December 2001Full accounts made up to 31 December 2000 (11 pages)
11 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
31 August 2000Return made up to 11/08/00; full list of members (6 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000Company name changed uk land estates 2000 LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed uk land estates 2000 LIMITED\certificate issued on 24/07/00 (2 pages)
17 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
9 February 2000Company name changed uk land 2000 LIMITED\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed uk land 2000 LIMITED\certificate issued on 10/02/00 (2 pages)
9 November 1999Company name changed the gateshead regeneration partn ership LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed the gateshead regeneration partn ership LIMITED\certificate issued on 10/11/99 (2 pages)
13 September 1999Company name changed ever 1197 LIMITED\certificate issued on 14/09/99 (6 pages)
13 September 1999Company name changed ever 1197 LIMITED\certificate issued on 14/09/99 (6 pages)
11 August 1999Incorporation (29 pages)
11 August 1999Incorporation (29 pages)