This company is commonly known as Darcy Technologies Limited. The company was founded 14 years ago and was given the registration number 07148795. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | DARCY TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 07148795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Secretary | 20 December 2016 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 16 December 2019 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 07 September 2017 | Active |
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN | Director | 08 December 2017 | Active |
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 20 December 2016 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Director | 05 October 2011 | Active |
Darcy House, Kintore Business Park, Kintore, United Kingdom, AB51 0YQ | Director | 01 July 2015 | Active |
Darcy House, Kintore Business Park, Kintore, United Kingdom, AB51 0YQ | Director | 01 July 2015 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Director | 05 October 2011 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 20 December 2016 | Active |
Darcy House, Kintore Business Park, Kintore, Scotland, AB51 0YQ | Director | 06 February 2010 | Active |
Ldc, 39 Queens Road, Aberdeen, Scotland, AB15 4ZN | Director | 11 April 2016 | Active |
Cannon Place, 78 Cannon Street, London, EC4N 6AF | Director | 05 October 2011 | Active |
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN | Director | 20 December 2016 | Active |
Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, United Kingdom, RG27 8BT | Director | 07 March 2011 | Active |
Fabnavaein 12, Sandnes, Norway, 4325 | Director | 06 February 2010 | Active |
1, Marsden Court, Stirling, Scotland, FK9 5LU | Director | 09 November 2012 | Active |
Darcy Technologies Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Halliburton House, Howe Moss Crescent, Aberdeen, Scotland, AB21 0GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.