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. 4 Plc
Darrowby No. 4 Plc is a dissolved company incorporated on 21 September 2015 with the registered office located in Upminster, Greater London. Darrowby No. 4 Plc was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 June 2022
(3 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
09787716
Public limited company
Age
9 years
Incorporated
21 September 2015
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. 4 Plc
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Address changed on
19 Oct 2021
(3 years ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX England
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.3) Limited
Director
CSC Directors (No.4) Limited
Director
Daniel Marc Richard Jaffe
Director • British • Lives in UK • Born in Aug 1975
CSC Corporate Services (London) Limited
Secretary
Darrowby 4 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 Corporate Services (London) Limited, CSC Directors (No.3) 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 (2016–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£19.46M
Increased by £2.67M (+16%)
Turnover
£3.31M
Decreased by £481K (-13%)
Employees
Unreported
Same as previous period
Total Assets
£169.75M
Decreased by £43.15M (-20%)
Total Liabilities
-£169.4M
Decreased by £43.3M (-20%)
Net Assets
£346K
Increased by £152K (+78%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 2 Jun 2022
Declaration of Solvency
3 Years Ago on 19 Oct 2021
Registered Address Changed
3 Years Ago on 19 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 19 Oct 2021
Confirmation Submitted
3 Years Ago on 1 Oct 2021
Anthony James Chapman Resigned
4 Years Ago on 6 May 2021
Charge Satisfied
4 Years Ago on 9 Mar 2021
Charge Satisfied
4 Years Ago on 9 Mar 2021
Confirmation Submitted
4 Years Ago on 23 Sep 2020
Intertrust Directors 1 Limited Details Changed
5 Years Ago on 16 Mar 2020
Get Alerts
Get Credit Report
Discover Darrowby No. 4 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 2 Jun 2022
Return of final meeting in a members' voluntary winding up
Submitted on 2 Mar 2022
Resolutions
Submitted on 16 Nov 2021
Appointment of a voluntary liquidator
Submitted on 19 Oct 2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 19 October 2021
Submitted on 19 Oct 2021
Declaration of solvency
Submitted on 19 Oct 2021
Confirmation statement made on 20 September 2021 with no updates
Submitted on 1 Oct 2021
Termination of appointment of Anthony James Chapman as a director on 6 May 2021
Submitted on 11 Jun 2021
Satisfaction of charge 097877160001 in full
Submitted on 9 Mar 2021
Satisfaction of charge 097877160002 in full
Submitted on 9 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs