DC REALISATIONS 1 LIMITED - LONDON


Company Profile Company Filings

Overview

DC REALISATIONS 1 LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
DC REALISATIONS 1 LIMITED was incorporated 127 years ago on 14/08/1896 and has the registered number: 00049139. The accounts status is FULL and accounts are next due on 30/06/2020.

DC REALISATIONS 1 LIMITED - LONDON

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018 30/06/2020

Registered Office

20 ST. ANDREW STREET
LONDON
EC4A 3AG

This Company Originates in : United Kingdom
Previous trading names include:
THE DERBY COUNTY FOOTBALL CLUB LIMITED (until 11/07/2022)

Confirmation Statements

Last Statement Next Statement Due
14/11/2020 28/11/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN ANTHONY PEARCE Secretary 2013-09-30 CURRENT
MR ROY LESLIE MCFARLAND Apr 1948 British Director 2017-05-30 CURRENT
MR MELVYN MORRIS Feb 1956 British Director 2014-05-23 CURRENT
MR STEPHEN ANTHONY PEARCE Sep 1980 British Director 2017-05-04 CURRENT
MR WILLIAM LUBY Oct 1959 United States Director 2009-11-11 UNTIL 2015-09-02 RESIGNED
ANTHONY STUART WEBB May 1941 British Director 1994-12-14 UNTIL 2000-03-31 RESIGNED
JOHN TREVOR SLEIGHTHOLME Jan 1942 British Director 2003-10-20 UNTIL 2006-04-13 RESIGNED
SAMUEL JOHN RUSH Mar 1972 British Director 2013-01-01 UNTIL 2017-05-03 RESIGNED
MR THOMAS RICKETTS Sep 1965 American Director 2009-11-11 UNTIL 2015-09-02 RESIGNED
MR THOMAS VERTIN Sep 1946 American Director 2009-11-11 UNTIL 2015-09-02 RESIGNED
LIONEL VICTOR PICKERING Dec 1931 British Director RESIGNED
ADAM FAULKNER PEARSON Nov 1964 British Director 2007-10-22 UNTIL 2009-10-28 RESIGNED
MR MELVYN MORRIS Feb 1956 British Director 2006-04-28 UNTIL 2008-01-25 RESIGNED
MR COLIN WILLIAM MCKERROW Jan 1934 British Director RESIGNED
MICHAEL DAVID MILLS Mar 1949 British Director RESIGNED
JILL DENISE MARPLES Jun 1964 British Director 2006-04-28 UNTIL 2007-06-12 RESIGNED
MR JEFFREY MALLETT Aug 1964 Canadian Director 2009-11-11 UNTIL 2015-09-02 RESIGNED
MR DAVID RICHARDSON Jun 1953 Canadian Director 2009-11-11 UNTIL 2015-09-02 RESIGNED
MR MARTIN PAUL RIDGEWAY Jun 1970 British Secretary 2007-06-12 UNTIL 2008-06-12 RESIGNED
JILL DENISE MARPLES Jun 1964 British Secretary 2006-05-10 UNTIL 2007-06-12 RESIGNED
ANDREW TUACH MACKENZIE Nov 1953 British Secretary 1995-08-16 UNTIL 2006-05-29 RESIGNED
LANCE LUTHER LUCKHURST Apr 1945 British Secretary 1994-11-14 UNTIL 1995-08-16 RESIGNED
MR MICHAEL JOHN DUNFORD Jun 1953 Secretary RESIGNED
MR MALACHY BRANNIGAN Sep 1966 British Secretary 2008-06-12 UNTIL 2013-08-27 RESIGNED
MR PAUL ANDREW CLOUTING May 1959 British Director 2005-11-24 UNTIL 2006-04-29 RESIGNED
MR JOHN NIGEL KIRKLAND Apr 1938 British Director 2017-05-30 UNTIL 2019-09-25 RESIGNED
MR MICHAEL ALAN HORTON Jan 1951 British Director 1993-02-03 UNTIL 1994-10-29 RESIGNED
MR MICHAEL ALAN HORTON Jan 1951 British Director 2006-04-28 UNTIL 2008-01-25 RESIGNED
WILLIAM HART Dec 1929 British Director RESIGNED
STEVEN RAYMOND HARDING Sep 1957 British Director 2003-11-06 UNTIL 2006-04-29 RESIGNED
MR THOMAS ALLEN GLICK Nov 1968 Usa Director 2008-01-25 UNTIL 2012-08-16 RESIGNED
MR JOHN NIGEL KIRKLAND Apr 1938 British Director 2006-04-28 UNTIL 2008-01-25 RESIGNED
MR PETER JAMES GADSBY Jul 1948 British Director 1994-12-15 UNTIL 2002-04-19 RESIGNED
MR BRIAN ERVIN FEARN Jul 1939 British Director RESIGNED
MR ARTHUR JOHN COX Dec 1939 British Director RESIGNED
JOHN ROY VICARS Feb 1958 British Director 2017-05-04 UNTIL 2018-06-25 RESIGNED
ANDREW D APPLEBY Nov 1962 United States Director 2008-01-25 UNTIL 2015-09-02 RESIGNED
DONALD KEITH AMOTT Feb 1949 British Director 2006-04-28 UNTIL 2008-01-25 RESIGNED
MR PETER JAMES GADSBY Jul 1948 British Director 2006-04-28 UNTIL 2008-01-25 RESIGNED
MR JOHN NIGEL KIRKLAND Apr 1938 British Director RESIGNED
JEREMY PHILIP CHARLES KEITH Jul 1964 British Director 2003-10-20 UNTIL 2006-04-28 RESIGNED
ANDREW TUACH MACKENZIE Nov 1953 British Director 2004-02-05 UNTIL 2006-05-29 RESIGNED
MR DAVID HENRY WILLIAMS Nov 1956 British Director 2017-05-30 UNTIL 2019-09-25 RESIGNED
WILLIAM BRETT WILSON Jul 1957 Canadian Director 2009-01-22 UNTIL 2009-11-11 RESIGNED
MR ALFRED MERTON VINTON May 1938 American Director 2002-05-10 UNTIL 2003-10-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sevco 5112 Limited 2018-06-28 Derby   Ownership of shares 75 to 100 percent
Mr Melvyn Morris 2016-04-06 - 2018-06-28 2/1956 Derby   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEVERIL SECURITIES LIMITED DERBYSHIRE Active FULL 41100 - Development of building projects
GENERAL COMMERCIAL AGENCIES LIMITED BELPER Active SMALL 70100 - Activities of head offices
BOWMER AND KIRKLAND LIMITED BELPER Active GROUP 41201 - Construction of commercial buildings
LINDLEY PLANT LIMITED BELPER DERBYSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
B & K STRUCTURES LIMITED BELPER Active FULL 43999 - Other specialised construction activities n.e.c.
J.R. YOUNG (ASSEMBLIES) LIMITED HIGH WYCOMBE ENGLAND Active FULL 99999 - Dormant Company
JOHNSON SALKELD YOUNG LIMITED RUSHYFORD Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
BULLSMOOR DEVELOPMENTS LIMITED BELPER Active SMALL 41100 - Development of building projects
PEVERIL HOMES LIMITED BELPER Active FULL 41202 - Construction of domestic buildings
DERBYSHIRE FIRST INVESTMENTS LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ABSTRACT INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BOWMER & KIRKLAND (LONDON) LIMITED BELPER Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
DCFC LIMITED DERBY ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EDUCATION LECTURING SERVICES SCARBOROUGH Dissolved... FULL 85600 - Educational support services
DERBY COUNTY STADIUM LIMITED DERBY ENGLAND Dissolved... DORMANT 41100 - Development of building projects
DERBY CITY HOMES REGENERATION LIMITED MILTON KEYNES ... SMALL 68209 - Other letting and operating of own or leased real estate
KIRKWALL SECURITIES LIMITED DERBYSHIRE Active MICRO ENTITY 41100 - Development of building projects
GELLAW 101 LIMITED DERBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CAVENDISH QUARTER PROPERTIES LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INDUSTRY FORUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TRANSPORT UK (OPERATIONS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ABELLIO EAST ANGLIA LIMITED LONDON UNITED KINGDOM Active FULL 49100 - Passenger rail transport, interurban
SKYLAB TRADING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DEEPTECH RECYCLING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
DNAME-IT HOLDINGS LIMITED HOLBORN CIRCUS ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
PG GROUP AZERBAIJAN BRANCH LTD. LONDON ENGLAND Active NO ACCOUNTS FILED 46180 - Agents specialized in the sale of other particular products
SANDERS US TAX SERVICES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 69203 - Tax consultancy
EMV DIRECTOR SERVICES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
EMV SUPPORT SERVICES LIMITED HOLBORN CRICUS ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.