UKBizDB.co.uk

DARCY TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Secretary20 December 2016Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director16 December 2019Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director07 September 2017Active
Halliburton House, Howe Moss Crescent, Dyce, United Kingdom, AB21 0GN

Director08 December 2017Active
Halliburton House, Howe Moss Crescent, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GN

Director20 December 2016Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Director05 October 2011Active
Darcy House, Kintore Business Park, Kintore, United Kingdom, AB51 0YQ

Director01 July 2015Active
Darcy House, Kintore Business Park, Kintore, United Kingdom, AB51 0YQ

Director01 July 2015Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Director05 October 2011Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director20 December 2016Active
Darcy House, Kintore Business Park, Kintore, Scotland, AB51 0YQ

Director06 February 2010Active
Ldc, 39 Queens Road, Aberdeen, Scotland, AB15 4ZN

Director11 April 2016Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director05 October 2011Active
Halliburton House, Howe Moss Crescent, Dyce, Aberdeen, Scotland, AB21 0GN

Director20 December 2016Active
Winchfield Lodge, Old Potbridge Road, Winchfield, Hook, United Kingdom, RG27 8BT

Director07 March 2011Active
Fabnavaein 12, Sandnes, Norway, 4325

Director06 February 2010Active
1, Marsden Court, Stirling, Scotland, FK9 5LU

Director09 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-06Gazette

Gazette dissolved liquidation.

Download
2021-12-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Address

Change registered office address company with date old address new address.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.