ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deregallera Holdings Ltd

Deregallera Holdings Ltd is a liquidation company incorporated on 26 November 2009 with the registered office located in Manchester, Greater Manchester. Deregallera Holdings Ltd was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
07088418
Private limited company
Age
15 years
Incorporated 26 November 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (29 days ago)
Address
GRANT THORNTON UK ADVISORY & TAX LLP
11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 24 Apr 2025 (6 months ago)
Previous address was 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • General Manager • British • Lives in UK • Born in Apr 1954
Director • Danish • Lives in Denmark • Born in Mar 1970
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in Scotland • Born in May 1982
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deregallera Technology Ltd
Martin Hugh Boughtwood and Peter Tierney are mutual people.
Active
Tracware Limited
Peter Tierney is a mutual person.
Active
Teratorq Ltd
Martin Hugh Boughtwood is a mutual person.
Active
MHB Innovations Ltd
Martin Hugh Boughtwood is a mutual person.
Active
SLD 2000 Limited
Peter Tierney is a mutual person.
Active
Leading Technology Developments Ltd
Martin Hugh Boughtwood, John Frame Allardyce, and 1 more are mutual people.
Liquidation
DG Innovate Plc
Martin Hugh Boughtwood and Peter Tierney are mutual people.
Liquidation
Deregallera Ltd
John Frame Allardyce and Peter Tierney are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20.35K
Decreased by £5.49K (-21%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.94M
Increased by £126.16K (+3%)
Total Liabilities
-£4.11M
Increased by £731.23K (+22%)
Net Assets
£831.55K
Decreased by £605.06K (-42%)
Debt Ratio (%)
83%
Increased by 13.02% (+19%)
Latest Activity
Peter Bardenfleth-Hansen Resigned
2 Months Ago on 4 Aug 2025
John Frame Allardyce Resigned
2 Months Ago on 4 Aug 2025
Voluntary Liquidator Appointed
6 Months Ago on 30 Apr 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Xin Liu Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 19 Oct 2024
Peter Tierney Resigned
1 Year 2 Months Ago on 29 Aug 2024
Mr Peter Bardenfleth-Hansen Appointed
1 Year 4 Months Ago on 12 Jun 2024
Martin Hugh Boughtwood Resigned
1 Year 4 Months Ago on 11 Jun 2024
Get Credit Report
Discover Deregallera Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of John Frame Allardyce as a director on 4 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Peter Bardenfleth-Hansen as a director on 4 August 2025
Submitted on 12 Aug 2025
Statement of affairs
Submitted on 12 May 2025
Appointment of a voluntary liquidator
Submitted on 30 Apr 2025
Resolutions
Submitted on 30 Apr 2025
Registered office address changed from 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 24 April 2025
Submitted on 24 Apr 2025
Termination of appointment of Xin Liu as a secretary on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 12 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year