Deregallera Holdings Ltd

DataGardener
deregallera holdings ltd
in liquidation
Micro

Deregallera Holdings Ltd

07088418Private Limited With Share Capital

11Th Floor Landmark St Peter'S S, 1 Oxford Street, Manchester, M14PB
Incorporated

26/11/2009

Company Age

16 years

Directors

0

Employees

3

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Deregallera Holdings Ltd (07088418) is a private limited with share capital incorporated on 26/11/2009 (16 years old) and registered in manchester, M14PB. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Deregallera holdings ltd is a capital markets company based out of the counting house celtic gateway dunleavy drive, cardiff, united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 26/11/2009
M14PB
3 employees

Financial Overview

Total Assets

£4.94M

Liabilities

£4.11M

Net Assets

£831.5K

Cash

£20.3K

Key Metrics

3

Employees

6

Shareholders

14

Patents

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2025
Resolution
Category:Resolution
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2024
Legacy
Category:Accounts
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Legacy
Category:Other
Date:07-10-2024
Legacy
Category:Other
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Legacy
Category:Other
Date:13-01-2024
Legacy
Category:Other
Date:13-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2023
Capital Allotment Shares
Category:Capital
Date:02-02-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2022
Memorandum Articles
Category:Incorporation
Date:22-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Resolution
Category:Resolution
Date:29-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Capital Allotment Shares
Category:Capital
Date:20-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Resolution
Category:Resolution
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Capital Alter Shares Subdivision
Category:Capital
Date:22-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:09-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2014
Resolution
Category:Resolution
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2013
Capital Allotment Shares
Category:Capital
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Change Sail Address Company
Category:Address
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Resolution
Category:Resolution
Date:06-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Capital Allotment Shares
Category:Capital
Date:15-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Incorporation Company
Category:Incorporation
Date:26-11-2009

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date27/09/2024
Latest Accounts31/12/2023

Trading Addresses

11Th Floor Landmark St Peter'S S, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
Unit 2 De Clare Court, 5 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF833HU

Contact

442920849009
enquiries@deregallera.compurchaseledger@deregallera.com
deregallera.com
11Th Floor Landmark St Peter'S S, 1 Oxford Street, Manchester, M14PB