Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Controlled Group Limited
Controlled Group Limited is a dissolved company incorporated on 23 July 1998 with the registered office located in Manchester, Greater Manchester. Controlled Group Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 June 2016
(9 years ago)
Was
17 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03602717
Private limited company
Age
27 years
Incorporated
23 July 1998
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Controlled Group Limited
Contact
Address
102 Sunlight House
Quay Street
Manchester
M3 3JZ
Same address for the past
11 years
Companies in M3 3JZ
Telephone
Unreported
Email
Unreported
Website
Controlledgroup.com
See All Contacts
People
Officers
4
Shareholders
20
Controllers (PSC)
-
Mr Antony Robert Darley
Director • Secretary • Finance Director • British • Lives in England • Born in Sep 1965
Richard George Vincent Burt
Director • British • Lives in England • Born in Jan 1954
Alexander Mitchell Brown
Director • British • Lives in UK • Born in Jul 1939
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Buoyant Upholstery Limited
Mr Antony Robert Darley is a mutual person.
Active
Buoyant Holdings Limited
Mr Antony Robert Darley is a mutual person.
Active
Eco Custom Homes Limited
Richard George Vincent Burt is a mutual person.
Active
Helium Sofa Group Limited
Mr Antony Robert Darley is a mutual person.
Active
Omnium Driffield Limited
Richard George Vincent Burt is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
30 Sep 2008
For period
30 Sep
⟶
30 Sep 2008
Traded for
12 months
Cash in Bank
£64.14K
Increased by £42.5K (+196%)
Turnover
£9.49M
Decreased by £450.91K (-5%)
Employees
61
Decreased by 6 (-9%)
Total Assets
£3.46M
Decreased by £521.42K (-13%)
Total Liabilities
-£4.67M
Decreased by £208.82K (-4%)
Net Assets
-£1.21M
Decreased by £312.59K (+35%)
Debt Ratio (%)
135%
Increased by 12.44% (+10%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 29 Jun 2016
Registered Address Changed
11 Years Ago on 9 Dec 2013
Voluntary Liquidator Resigned
11 Years Ago on 15 Nov 2013
Insolvency Court Order
11 Years Ago on 15 Nov 2013
Voluntary Liquidator Appointed
11 Years Ago on 15 Nov 2013
Moved to Voluntary Liquidation
13 Years Ago on 5 Jan 2012
Administration Period Extended
14 Years Ago on 29 Jun 2011
Registered Address Changed
15 Years Ago on 17 Aug 2010
Michael Williams Resigned
15 Years Ago on 11 Aug 2010
Administrator Appointed
15 Years Ago on 26 Jul 2010
Get Alerts
Get Credit Report
Discover Controlled Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Jun 2016
Liquidators' statement of receipts and payments to 4 January 2016
Submitted on 29 Mar 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Mar 2016
Liquidators' statement of receipts and payments to 4 January 2015
Submitted on 23 Mar 2015
Liquidators' statement of receipts and payments to 4 January 2014
Submitted on 13 Mar 2014
Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013
Submitted on 9 Dec 2013
Appointment of a voluntary liquidator
Submitted on 15 Nov 2013
Insolvency court order
Submitted on 15 Nov 2013
Notice of ceasing to act as a voluntary liquidator
Submitted on 15 Nov 2013
Liquidators' statement of receipts and payments to 4 January 2013
Submitted on 7 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs