Company NameDerwent Fluid Power Limited
Company StatusDissolved
Company Number05270715
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMrs Tracy Elizabeth Starkie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Tracy Elizabeth Starkie
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Michael George Starkie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(2 years after company formation)
Appointment Duration15 years, 10 months (closed 07 September 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameAllison Milligan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House
3 Oxford Street
Workington
Cumbria
CA14 2AL
Director NameClifford Milligan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 12 December 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House
3 Oxford Street
Workington
Cumbria
CA14 2AL
Director NameMr Andrew Fraser Barr
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(14 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House 3 Oxford Street
Workington
Cumbria
CA14 2AL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01900 67294
Telephone regionWorkington

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Clifford Milligan
50.00%
Ordinary
1 at £1Michael George Starkie
50.00%
Ordinary

Financials

Year2014
Net Worth£52,443
Cash£279
Current Liabilities£147,590

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Charges

2 August 2019Delivered on: 20 August 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
25 October 2016Delivered on: 26 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
5 July 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 4
(3 pages)
16 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
26 October 2016Registration of charge 052707150003, created on 25 October 2016 (16 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
9 May 2014Registration of charge 052707150002 (25 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
1 November 2010Director's details changed for Mr Michael George Starkie on 27 October 2010 (2 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Clifford Milligan on 27 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mrs Tracy Elizabeth Starkie on 27 October 2010 (1 page)
1 November 2010Director's details changed for Allison Milligan on 27 October 2010 (2 pages)
1 November 2010Director's details changed for Mrs Tracy Elizabeth Starkie on 27 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 November 2009Director's details changed for Michael George Starkie on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Tracy Elizabeth Starkie on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Michael George Starkie on 2 October 2009 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Allison Milligan on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Clifford Milligan on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Allison Milligan on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Tracy Elizabeth Starkie on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Clifford Milligan on 2 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 May 2009Return made up to 27/10/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 November 2007Return made up to 27/10/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
15 November 2006Return made up to 27/10/06; full list of members (2 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
14 December 2004Registered office changed on 14/12/04 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 November 2004Secretary resigned (1 page)
27 October 2004Incorporation (6 pages)