Dissolved
Dissolved 2017-11-01
Company Information for DANFOSS UK LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
00624322
Private Limited Company
Dissolved Dissolved 2017-11-01 |
Company Name | ||
---|---|---|
DANFOSS UK LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in HP9 | ||
Previous Names | ||
|
Company Number | 00624322 | |
---|---|---|
Date formed | 1959-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-01 | |
Type of accounts | FULL |
Last Datalog update: | 2017-11-07 22:47:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIM KIRK CHRISTENSEN |
||
ANDERS STAHLSCHMIDT |
||
NICK ANDREW WANLESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KJELD STARERK |
Director | ||
NICK ANDREW WANLESS |
Company Secretary | ||
NICK ANDREW WANLESS |
Director | ||
HENRIK SKOURUP HANSEN |
Director | ||
ROLAND FRITSCH |
Director | ||
GRAHAM DEWES |
Company Secretary | ||
HENRIK SKOURUP HANSEN |
Company Secretary | ||
OLE STEEN ANDERSEN |
Director | ||
GERHARD STRAUSS |
Director | ||
JONATHAN WYNDHAM LEWIS |
Company Secretary | ||
HANS KIRK |
Director | ||
FINN FASTRUP |
Director | ||
JOHN KRISTENSEN |
Director | ||
HENRY PETERSEN |
Director | ||
STEPHEN JOHN HEALD |
Director | ||
HARDY IVERSEN |
Company Secretary | ||
BRIAN MARTIN ATKINSON |
Director | ||
PETER JEREMY MARK HAWTHORNE |
Company Secretary | ||
BRIAN JAMES MCCARTHY |
Company Secretary | ||
JENS GAMMELBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANFOSS SCOTLAND LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
SONDEX (UK) LIMITED | Director | 2017-11-15 | CURRENT | 2005-10-11 | Liquidation | |
VACON DRIVES (UK) LTD | Director | 2015-05-13 | CURRENT | 1999-04-20 | Liquidation | |
DANFOSS RANDALL LIMITED | Director | 2013-04-02 | CURRENT | 1991-02-04 | Dissolved 2015-12-09 | |
DANFOSS LIMITED | Director | 2007-04-01 | CURRENT | 1991-04-29 | Active | |
DANFOSS RANDALL LIMITED | Director | 2013-01-30 | CURRENT | 1991-02-04 | Dissolved 2015-12-09 | |
DANFOSS LIMITED | Director | 2012-12-17 | CURRENT | 1991-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 3250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA01 | CURREXT FROM 28/12/2015 TO 28/06/2016 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 29/12/2015 TO 28/12/2015 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 3250000 | |
AR01 | 19/12/15 FULL LIST | |
AR01 | 19/12/15 FULL LIST | |
AA01 | PREVSHO FROM 30/12/2014 TO 29/12/2014 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
AP01 | DIRECTOR APPOINTED KIM KIRK CHRISTENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KJELD STARERK | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL REPORT UP TO 14/7/15 THE DATE OF THE STAY ORDER. | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 3250000 | |
AR01 | 19/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 105 ST PETER'S STREET ST ALBANS AL1 3EJ | |
O/C STAY | ORDER OF COURT TO STAY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 01/05/2013 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 3250000 | |
AR01 | 19/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICK WANLESS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR NICK ANDREW WANLESS | |
AR01 | 19/12/12 FULL LIST | |
RES15 | CHANGE OF NAME 21/12/2012 | |
CERTNM | COMPANY NAME CHANGED DANFOSS LIMITED CERTIFICATE ISSUED ON 04/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK WANLESS | |
AP01 | DIRECTOR APPOINTED MR NICK ANDREW WANLESS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 13/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICK ANDREW WANLESS / 13/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM CAPSWOOD OXFORD ROAD DENHAM BUCKINGHAMSHIRE UB9 4LH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 19/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIK HANSEN | |
AP01 | DIRECTOR APPOINTED MR KJELD STARERK | |
AR01 | 19/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND FRITSCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STAHLSCHMIDT / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRIK SKOURUP HANSEN / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND FRITSCH / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICK WANLESS / 19/01/2010 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MR NICK WANLESS | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM DEWES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR GRAHAM DEWES | |
288b | APPOINTMENT TERMINATED SECRETARY HENRIK HANSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: PERIVALE INDUSTRIAL ESTATE HORSENDEN LANE SOUTH GREENFORD MIDDLESEX UB6 7QE | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-03-17 |
Notices to Creditors | 2017-03-17 |
Resolutions for Winding-up | 2017-03-17 |
Notices to Creditors | 2015-01-06 |
Resolutions for Winding-up | 2014-12-29 |
Appointment of Liquidators | 2014-12-29 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BAISTER | 4045/2015 | Danfoss UK Limited | |||
|
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | GROVE PARK ESTATE LIMITED | |
RENT DEPOSIT DEED | Satisfied | GROVE PARK PROPERTIES LIMITED | |
LEGAL MORTGAGE | Satisfied | COUNTY BANK LIMITED | |
MORTGAGE | Satisfied | RUNNALS AND VERNONS FINANCE CORPORATION |
|
|
|
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 DANFOSS UK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DANFOSS UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DANFOSS UK LIMITED | Event Date | 2017-03-13 |
Frank Wessely and Chris Newell (IP Nos. 7788 and 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS give notice that we were appointed Joint Liquidators of the above named Company on 8 March 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 12 April 2017 to prove their debts by sending to the undersigned, Frank Wessely of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Clive Jackson, Email: clive.jackson@quantuma.com Tel: 01628 478100. Ag GF121770 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DANFOSS UK LIMITED | Event Date | 2017-03-08 |
Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Clive Jackson, Email: clive.jackson@quantuma.com Tel: 01628 478100. Ag GF121770 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DANFOSS UK LIMITED | Event Date | 2017-03-08 |
The following written resolutions were passed on 08 March 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company, and that they be authorised to act jointly and severally. For further details contact: Clive Jackson, Email: clive.jackson@quantuma.com Tel: 01628 478100. Ag GF121770 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DANFOSS UK LIMITED | Event Date | 2014-12-22 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michaela Hall of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts, AL1 3EJ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed Liquidator of the Company on 22 December 2014 . Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on 01727 896015 or at jshah@kingstonsmith.co.uk . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DANFOSS UK LIMITED | Event Date | 2014-12-22 |
Michaela Joy Hall of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DANFOSS UK LIMITED | Event Date | 2014-12-22 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 20 February 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any to Michaela Hall of Kingston Smith & Partners LLP, 105 St. Peters Street, St. Albans, Herts, AL1 3EJ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes or ordered wind down of the Company. Michaela Hall (IP Number: 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts, AL1 3EJ was appointed Liquidator of the Company on 22 December 2014 . Further information is available from Jyoti Shah on 01727 896015 or at jshah@kingstonsmith.co.uk . Michaela Hall , Liquidator : | |||
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. |