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
Darrowby No. 3 Plc
Darrowby No. 3 Plc is a dissolved company incorporated on 9 July 2013 with the registered office located in Romford, Greater London. Darrowby No. 3 Plc was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2020
(5 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
08603124
Public limited company
Age
12 years
Incorporated
9 July 2013
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Darrowby No. 3 Plc
Contact
Address
40a Station Road
Upminster
Essex
RM1 4TR
Same address for the past
6 years
Companies in RM1 4TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.4) Limited
Director
Daniel Marc Richard Jaffe
Director • British • Lives in UK • Born in Aug 1975
CSC Directors (No.3) Limited
Director
CSC Corporate Services (London) Limited
Secretary
Darrowby 3 Holdings Limited
PSC
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
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£13.24M
Decreased by £166K (-1%)
Turnover
£2.44M
Decreased by £1.16M (-32%)
Employees
Unreported
Same as previous period
Total Assets
£186.37M
Decreased by £53.59M (-22%)
Total Liabilities
-£186.13M
Decreased by £53.41M (-22%)
Net Assets
£243K
Decreased by £180K (-43%)
Debt Ratio (%)
100%
Increased by 0.05% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 11 Feb 2020
Registered Address Changed
6 Years Ago on 9 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 8 Jul 2019
Declaration of Solvency
6 Years Ago on 8 Jul 2019
Anthony James Chapman Resigned
6 Years Ago on 10 Apr 2019
Charge Satisfied
6 Years Ago on 21 Mar 2019
Charge Satisfied
6 Years Ago on 21 Mar 2019
Mr. Daniel Marc Richard Jaffe Appointed
7 Years Ago on 31 Aug 2018
Claudia Ann Wallace Resigned
7 Years Ago on 20 Jul 2018
Confirmation Submitted
7 Years Ago on 16 Jul 2018
Get Alerts
Get Credit Report
Discover Darrowby No. 3 Plc'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 following liquidation
Submitted on 11 Feb 2020
Return of final meeting in a members' voluntary winding up
Submitted on 11 Nov 2019
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM1 4TR on 9 July 2019
Submitted on 9 Jul 2019
Declaration of solvency
Submitted on 8 Jul 2019
Appointment of a voluntary liquidator
Submitted on 8 Jul 2019
Resolutions
Submitted on 8 Jul 2019
Termination of appointment of Anthony James Chapman as a director on 10 April 2019
Submitted on 10 Apr 2019
Satisfaction of charge 086031240001 in full
Submitted on 21 Mar 2019
Satisfaction of charge 086031240002 in full
Submitted on 21 Mar 2019
Part of the property or undertaking has been released and no longer forms part of charge 086031240001
Submitted on 5 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs