Company NameDPE Auto Engineering Group Limited
Company StatusDissolved
Company Number09029135
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter William Coates
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Automotive Limited Gurney Way
Newton Aycliffe
Co Durham
DL5 6UJ
Director NameMr Mark Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Simon George Greenhalgh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Kevin Thomas Morley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Rudi Scott Wright
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Secretary NameMr Andrew Christopher Lapping
StatusResigned
Appointed10 June 2014(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Mark Ian Merryweather
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Simon Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ

Location

Registered AddressDpe Auto Engineering Group Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

33 at £1Andrew Lapping
30.00%
A
33 at £1Peter William Coates
30.00%
C
33 at £1Rudi Wright
30.00%
B
11 at £1Neaf
10.00%
D

Financials

Year2014
Turnover£5,997,862
Gross Profit£1,400,390
Net Worth£516,006
Cash£792,094
Current Liabilities£3,710,779

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 May 2017Delivered on: 10 May 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 19 August 2015
Persons entitled: Centric Spv 1 Limited ("Centric")

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a) of the guarantee and debenture;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (B) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (C) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q) of the guarantee and debenture.. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets) together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which centric may designate as specified real property.. All defined terms are as defined in the guarantee and debenture.
Outstanding
30 July 2015Delivered on: 31 July 2015
Satisfied on: 19 August 2015
Persons entitled: The Hamilton Portfolio Limited (As Security Trustee for and on Behalf of Andrew Lapping and Santon Capital PLC)

Classification: A registered charge
Particulars: Fixed charge over all land and intellectual property.
Fully Satisfied
4 June 2014Delivered on: 12 June 2014
Satisfied on: 19 August 2015
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited

Classification: A registered charge
Fully Satisfied
22 May 2014Delivered on: 11 June 2014
Satisfied on: 19 August 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Fully Satisfied
22 May 2014Delivered on: 29 May 2014
Satisfied on: 19 August 2015
Persons entitled: Rudi Wright

Classification: A registered charge
Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property” means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights.
Fully Satisfied
22 May 2014Delivered on: 28 May 2014
Satisfied on: 19 August 2015
Persons entitled: Andrew Lapping

Classification: A registered charge
Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property” means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights.
Fully Satisfied

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 May 2017Memorandum and Articles of Association (8 pages)
24 May 2017Resolutions
  • RES13 ‐ A secured institution 08/05/2017
(3 pages)
12 May 2017Satisfaction of charge 090291350006 in full (1 page)
10 May 2017Registration of charge 090291350007, created on 10 May 2017 (136 pages)
22 August 2016Full accounts made up to 31 March 2016 (20 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 110
(7 pages)
20 April 2016Termination of appointment of Simon Stott as a director on 1 April 2016 (1 page)
4 November 2015Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages)
27 October 2015Termination of appointment of Mark Ian Merryweather as a director on 26 October 2015 (1 page)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 September 2015Appointment of Mr Mark Franckel as a director on 19 August 2015 (2 pages)
25 August 2015Appointment of Mr Simon George Greenhalgh as a director on 19 August 2015 (2 pages)
24 August 2015Appointment of Mr Kevin Thomas Morley as a director on 19 August 2015 (2 pages)
24 August 2015Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (1 page)
24 August 2015Appointment of Mr Mark Ian Merryweather as a director on 19 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (1 page)
24 August 2015Appointment of Mr Simon Stott as a director on 19 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (1 page)
19 August 2015Satisfaction of charge 090291350003 in full (1 page)
19 August 2015Satisfaction of charge 090291350005 in full (1 page)
19 August 2015Satisfaction of charge 090291350004 in full (1 page)
19 August 2015Satisfaction of charge 090291350002 in full (1 page)
19 August 2015Registration of charge 090291350006, created on 19 August 2015 (42 pages)
19 August 2015Satisfaction of charge 090291350001 in full (1 page)
31 July 2015Registration of charge 090291350005, created on 30 July 2015 (43 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 110
(5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 110
(5 pages)
10 March 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
5 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 110
(5 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 110
(5 pages)
12 June 2014Registration of charge 090291350004 (84 pages)
11 June 2014Registration of charge 090291350003 (21 pages)
10 June 2014Secretary's details changed for Mr Andrew Christopher Lapping on 10 June 2014 (1 page)
10 June 2014Appointment of Mr Andrew Christopher Lapping as a secretary (2 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
5 June 2014Change of share class name or designation (2 pages)
5 June 2014Resolutions
  • RES13 ‐ In accordance with section 630 of the companies act 2006 being the registered holder of 1 ordinary share of £1.00 hereby consent to sanction the re-classification of my share as a c ordinary share of £1.00 each having rights set out in the article of association consent to passing the resolutions. 22/05/2014
(1 page)
5 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 99.00
(5 pages)
5 June 2014Particulars of variation of rights attached to shares (2 pages)
3 June 2014Director's details changed for Mr Andrew Christopher Lapping on 22 May 2014 (2 pages)
29 May 2014Registration of charge 090291350002 (42 pages)
28 May 2014Appointment of Mr Rudi Scott Wright as a director (2 pages)
28 May 2014Registered office address changed from Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA United Kingdom on 28 May 2014 (1 page)
28 May 2014Appointment of Mr Andrew Lapping as a director (2 pages)
28 May 2014Registration of charge 090291350001 (42 pages)
8 May 2014Incorporation (15 pages)