Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & S DUMPLETON LIMITED
Company Information for

G & S DUMPLETON LIMITED

WINSLOW, BUCKINGHAM, MK18,
Company Registration Number
00297662
Private Limited Company
Dissolved

Dissolved 2014-07-09

Company Overview

About G & S Dumpleton Ltd
G & S DUMPLETON LIMITED was founded on 1935-02-27 and had its registered office in Winslow. The company was dissolved on the 2014-07-09 and is no longer trading or active.

Key Data
Company Name
G & S DUMPLETON LIMITED
 
Legal Registered Office
WINSLOW
BUCKINGHAM
 
Previous Names
C.& S.DUMPLETON LIMITED21/10/2013
Filing Information
Company Number 00297662
Date formed 1935-02-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-07-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 16:34:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G & S DUMPLETON LIMITED

Current Directors
Officer Role Date Appointed
SHARON DUMPLETON
Company Secretary 1992-08-07
GRAHAM JOHN DUMPLETON
Director 1992-08-07
SHARON DUMPLETON
Director 1996-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MARK DUMPLETON
Director 2006-06-24 2013-01-21
JOHN CHARLES DUMPLETON
Director 1992-08-07 1996-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON DUMPLETON C. & S. DUMPLETON LIMITED Company Secretary 1993-04-08 CURRENT 1993-04-08 Active
GRAHAM JOHN DUMPLETON C. & S. DUMPLETON LIMITED Director 1993-04-08 CURRENT 1993-04-08 Active
SHARON DUMPLETON C. & S. DUMPLETON LIMITED Director 1993-04-08 CURRENT 1993-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-21RES15CHANGE OF NAME 03/09/2013
2013-10-21CERTNMCOMPANY NAME CHANGED C.& S.DUMPLETON LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ ENGLAND
2013-07-114.20STATEMENT OF AFFAIRS/4.19
2013-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY DUMPLETON
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-03LATEST SOC03/10/12 STATEMENT OF CAPITAL;GBP 1000
2012-10-03AR0107/08/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-08AR0107/08/11 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0107/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK DUMPLETON / 07/08/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 29 CULVER ROAD ST ALBANS HERTS AL1 4EB
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-09-27363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-22363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-05363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-08-04363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-20363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-06-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-13363aRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-09288DIRECTOR RESIGNED
1996-07-09288NEW DIRECTOR APPOINTED
1995-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-25363sRETURN MADE UP TO 07/08/95; CHANGE OF MEMBERS
1995-06-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-07363sRETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
1994-06-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G & S DUMPLETON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-31
Resolutions for Winding-up2013-07-11
Appointment of Liquidators2013-07-11
Fines / Sanctions
No fines or sanctions have been issued against G & S DUMPLETON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-06-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-19 Outstanding HSBC BANK PLC
DEBENTURE 2002-12-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 1993-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-31 Satisfied BARCLAYS BANK PLC
CHARGE 1992-08-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-07-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & S DUMPLETON LIMITED

Intangible Assets
Patents
We have not found any records of G & S DUMPLETON LIMITED registering or being granted any patents
Domain Names

G & S DUMPLETON LIMITED owns 1 domain names.

dumpleton.co.uk  

Trademarks
We have not found any records of G & S DUMPLETON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & S DUMPLETON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as G & S DUMPLETON LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where G & S DUMPLETON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party HORNBY HOBBIES LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyK H NORTON GROUPEvent Date2014-08-07
In the Leicester County Court case number 267 A Petition to wind up the above-named partnership of Pingle Street, Leicester LE3 5DB was presented on 7 August 2014 by HORNBY HOBBIES LIMITED of Westwood Margate Kent CT9 4JX was heard on 5th December 2014 and was dismissed by the court. Notice of the hearing previously appeared in The London Gazette on 10th November 2014 . The Petitioning Creditors Solicitors are Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL . Tel: +44 (0) 2476 627262 (Ref:C0109361/DRD.) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC. & S. DUMPLETON LIMITEDEvent Date2013-07-08
At a General Meeting of the members of the above named company, duly convened and held at Regus, 960 Capability Green, Luton, Bedfordshire LU1 3PE on 8 July 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: - 1. That the company be wound up voluntarily. 2. That Robert Day of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Robert Day (IP No. 9142), Liquidator , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 . G J Dumpleton , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyG & S DUMPLETON LIMITEDEvent Date2013-07-08
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of G & S Dumpleton Limited – In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 4 April 2014 at 10.00 am , to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 no later than 12 noon on 3 April 2014 . Robert Day (IP No. 9142 ), Office holder capacity: Liquidator , Appointed 8 July 2013 . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC. & S. DUMPLETON LIMITEDEvent Date2013-07-08
Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . 0845 226 7331 , mail@robertday.biz . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & S DUMPLETON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G & S DUMPLETON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.