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

DYNO HOLDINGS LIMITED

WINDSOR, BERKSHIRE, SL4,
Company Registration Number
00756188
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Dyno Holdings Ltd
DYNO HOLDINGS LIMITED was founded on 1963-04-02 and had its registered office in Windsor. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
DYNO HOLDINGS LIMITED
 
Legal Registered Office
WINDSOR
BERKSHIRE
 
Previous Names
ZOCKOLL GROUP LIMITED(THE)01/10/2004
Filing Information
Company Number 00756188
Date formed 1963-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-02
Type of accounts DORMANT
Last Datalog update: 2018-01-24 01:54:29
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.
Companies with same name DYNO HOLDINGS LIMITED
The following companies were found which have the same name as DYNO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNO HOLDINGS LTD. SUITE 47 9703 - 41 AVENUE EDMONTON ALBERTA T6E 6M9 Dissolved Company formed on the 2012-02-03
Dyno Holdings Corporation Delaware Unknown
DYNO HOLDINGS, LLC 1245 COURT STREET CLEARWATER FL 33756 Active Company formed on the 2020-09-24

Company Officers of DYNO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2004-09-30
CENTRICA DIRECTORS LIMITED
Director 2013-10-21
ANDREW WILLIAM HODGES
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CARROLL
Director 2013-10-21 2016-06-30
DAVID WILLIAM ELLIOT ALEXANDER
Director 2012-04-17 2013-10-21
DANIEL PETER RATCLIFFE
Director 2012-07-16 2013-10-21
OLIVER MARK SMEDLEY
Director 2012-10-01 2013-10-21
NAZNINA BHATIA
Director 2010-07-07 2012-10-01
OLIVER MARK SMEDLEY
Director 2010-09-13 2012-07-16
CHRISTOPHER JOHN STERN
Director 2005-07-13 2012-04-17
DAVID WILLIAM WALTER
Director 2009-11-26 2011-12-19
RICHARD OZSANLAV
Director 2009-11-26 2010-09-13
TOBY JAMES BAILEY SIDDALL
Director 2007-12-31 2010-07-07
IAN PETERS
Director 2009-04-20 2009-11-26
CHRISTOPHER PHILLIP ANTHONY WESTON
Director 2005-07-13 2009-05-05
JULIAN ALEXANDER ROGER KNOTT
Director 2007-07-02 2007-12-31
DAVID PHILIP KENDLE
Director 2004-09-30 2007-07-31
ADRIAN WILLIAMSON
Director 2004-09-30 2006-07-25
IAN PETERS
Director 2004-09-30 2005-07-13
MOIRA LYNNE TURNER
Director 2004-09-30 2005-07-13
GEORGE THOMAS OATHAM
Company Secretary 1992-08-12 2004-09-30
GEORGE THOMAS OATHAM
Director 2003-09-01 2004-09-30
ANN JENNIFER ZOCKOLL
Director 1990-12-21 2004-09-30
JAMES ALLEN ZOCKOLL
Director 1992-12-01 2004-09-30
JAMES FRANCIS ZOCKOLL
Director 1990-12-21 2004-09-30
STEVEN MARK ZOCKOLL
Director 1992-12-01 2004-09-30
MICHAEL ALAN SUSSEX LANGFORD
Director 2000-01-04 2001-05-31
JOHN BENJAMIN
Director 2000-10-25 2001-05-05
MICHAEL ANTHONY COWLER
Company Secretary 1990-12-21 1992-08-03
MICHAEL ANTHONY COWLER
Director 1990-12-21 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES NORTH SEA LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES PETROLEUM UK LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CIU1 LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LNG COMPANY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
CENTRICA SECRETARIES LIMITED GF ONE LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED GF TWO LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED HOME ASSISTANCE UK LIMITED Company Secretary 2007-04-12 CURRENT 2006-10-04 Active
CENTRICA SECRETARIES LIMITED CENTRICA RUSSIA LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED SPIRIT NORWAY LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA NIGERIA LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA TRUST (NO.1) LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
CENTRICA SECRETARIES LIMITED CENTRICA EPSILON LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY PROCUREMENT LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-21 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA LIMITED Company Secretary 2004-10-26 CURRENT 2002-11-19 Active
CENTRICA SECRETARIES LIMITED CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Company Secretary 2004-10-01 CURRENT 2002-09-23 Active
CENTRICA SECRETARIES LIMITED DYNO-ROOFING LIMITED Company Secretary 2004-09-30 CURRENT 1997-02-28 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED DYNO KIL (FRANCHISING) LIMITED Company Secretary 2004-09-30 CURRENT 1999-03-26 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED JANNCO 2 LIMITED Company Secretary 2004-09-30 CURRENT 1991-03-08 Converted / Closed
CENTRICA SECRETARIES LIMITED DYNO-ROD LIMITED Company Secretary 2004-09-30 CURRENT 1972-03-21 Active
CENTRICA SECRETARIES LIMITED DYNO-PLUMBING LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO DEVELOPMENTS LIMITED Company Secretary 2004-09-30 CURRENT 2001-07-23 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SECURITY SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DRIPS LIMITED Company Secretary 2004-09-30 CURRENT 1980-05-19 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (PB) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED EN1 PROPERTY HOLDINGS LIMITED Company Secretary 2004-09-23 CURRENT 2003-08-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BASTROP FINANCE HOLDINGS Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY ASSETS HOLDINGS LIMITED Company Secretary 2004-05-17 CURRENT 2004-01-05 Active
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS PIPELINES LIMITED Company Secretary 2003-09-30 CURRENT 1996-07-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED GOLDBRAND DEVELOPMENT LIMITED Company Secretary 2003-09-30 CURRENT 1995-08-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (KL) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BARRY LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA DISTRIBUTED GENERATION LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CENTRICA SECRETARIES LIMITED CENTRICA GAMMA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED CENTRICA BETA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (GREATER LONDON) LIMITED Company Secretary 2002-11-14 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ALPHA FINANCE LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SERVICES LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (UK) LIMITED Company Secretary 2002-08-09 CURRENT 1996-03-18 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CBS ENERGY STORAGE ASSETS UK LIMITED Company Secretary 2002-06-27 CURRENT 1989-02-24 Active
CENTRICA SECRETARIES LIMITED BGPGS LIMITED Company Secretary 2002-03-25 CURRENT 2002-03-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED ACCORD ENERGY (TRADING) LIMITED Company Secretary 2002-03-14 CURRENT 1996-07-12 Active
CENTRICA SECRETARIES LIMITED CENTRICA CREDIT LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS HOUSING SERVICES LIMITED Company Secretary 2001-11-30 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT RESOURCES (ARMADA) LIMITED Company Secretary 2001-11-30 CURRENT 2001-03-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA 27 LIMITED Company Secretary 2001-08-28 CURRENT 2001-01-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED RWE KL LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED RIVER NENE POWER LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY OPERATIONS LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY RESOURCES LIMITED Company Secretary 2001-01-31 CURRENT 1993-09-21 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (US) LIMITED Company Secretary 2001-01-15 CURRENT 2001-01-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA QUEST LIMITED Company Secretary 2000-12-01 CURRENT 1996-10-31 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA TRUSTEES LIMITED Company Secretary 2000-12-01 CURRENT 1996-09-25 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA AMERICA LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA 25 LIMITED Company Secretary 2000-09-12 CURRENT 2000-01-19 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CHELTENHAM RENOVATORS LIMITED Company Secretary 2000-09-11 CURRENT 1983-10-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY PRODUCTION UK LIMITED Company Secretary 2000-09-11 CURRENT 1995-10-18 Active
CENTRICA SECRETARIES LIMITED GB GAS HOLDINGS LIMITED Company Secretary 2000-09-11 CURRENT 1996-04-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Company Secretary 2000-09-11 CURRENT 1997-11-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY LIMITED Company Secretary 2000-09-08 CURRENT 1993-12-02 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS TRADING LIMITED Company Secretary 2000-09-08 CURRENT 1995-07-06 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES LIMITED Company Secretary 2000-09-08 CURRENT 1995-12-22 Active
CENTRICA SECRETARIES LIMITED SF (UK) LIMITED Company Secretary 2000-09-06 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA LSA TRUST LIMITED Company Secretary 2000-09-06 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS HOLDINGS LIMITED Company Secretary 2000-09-06 CURRENT 2000-02-04 Active
CENTRICA SECRETARIES LIMITED REPAIR AND CARE LIMITED Company Secretary 2000-09-06 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (CANADA) LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-14 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-09 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED EXCELSIA LIMITED Company Secretary 2000-08-09 CURRENT 1996-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FUELS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA GAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA UTILITIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRAL RECOVERIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-05 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED NEWCO FIVE LIMITED Company Secretary 2000-08-09 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA ELECTRIC LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SCOTTISH GAS LIMITED Company Secretary 2000-08-09 CURRENT 1997-05-20 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED BUSINESS GAS LIMITED Company Secretary 2000-08-09 CURRENT 1995-03-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NEWCO ONE LIMITED Company Secretary 2000-08-09 CURRENT 1996-05-03 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH EASTERN GAS LIMITED Company Secretary 2000-08-09 CURRENT 1991-11-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NO. 12 LIMITED Company Secretary 2000-08-09 CURRENT 1991-07-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY (TRADING) LIMITED Company Secretary 2000-08-09 CURRENT 1993-12-02 Liquidation
CENTRICA SECRETARIES LIMITED ACCORD ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CH4 ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NOMINEES NO.1 LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA DIRECTORS LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active
CENTRICA DIRECTORS LIMITED CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ENERGY OPERATIONS LIMITED Director 2016-03-01 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NSIP (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA INFRASTRUCTURE LIMITED Director 2014-10-31 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Director 2014-10-31 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES GROUP LIMITED Director 2014-09-01 CURRENT 2002-10-23 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS SOLAR LIMITED Director 2014-09-01 CURRENT 2001-10-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SF (UK) LIMITED Director 2013-10-21 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED BRITISH GAS HOUSING SERVICES LIMITED Director 2013-10-21 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (PB) LIMITED Director 2013-10-21 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECONERGY LIMITED Director 2013-10-21 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO-PLUMBING LIMITED Director 2013-10-21 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA AMERICA LIMITED Director 2013-10-21 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES (UK) LIMITED Director 2013-10-21 CURRENT 2009-01-14 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CID1 LIMITED Director 2013-10-21 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION LIMITED Director 2013-10-21 CURRENT 1996-10-21 Active
CENTRICA DIRECTORS LIMITED CIU1 LIMITED Director 2013-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED REPAIR AND CARE LIMITED Director 2013-10-21 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (KL) LIMITED Director 2013-10-21 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOREN LIMITED Director 2013-10-21 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Director 2013-06-30 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Director 2012-12-31 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA DIRECTORS LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2012-12-31 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (DMF) LIMITED Director 2012-12-31 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (GMA) LIMITED Director 2012-12-31 CURRENT 2002-07-09 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED CENTRICA TRADING LIMITED Director 2012-12-31 CURRENT 2002-05-16 Active
CENTRICA DIRECTORS LIMITED CENTRICA EPSILON LIMITED Director 2012-12-18 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Director 2012-12-18 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ALPHA FINANCE LIMITED Director 2012-12-18 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 ENERGY LIMITED Director 2012-12-18 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED JANNCO 2 LIMITED Director 2012-12-13 CURRENT 1991-03-08 Converted / Closed
CENTRICA DIRECTORS LIMITED ES OLD LIMITED Director 2012-10-30 CURRENT 2008-10-09 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2012-10-30 CURRENT 2001-11-21 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED SEMPLICE ENERGY LIMITED Director 2012-10-30 CURRENT 2005-07-05 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BMS SETPOINT LIMITED Director 2012-10-01 CURRENT 2002-06-12 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECL CONTRACTS LIMITED Director 2012-10-01 CURRENT 1992-04-24 Active
CENTRICA DIRECTORS LIMITED ECL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2009-11-05 Active
CENTRICA DIRECTORS LIMITED HILLSERVE LIMITED Director 2012-10-01 CURRENT 1985-04-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 OLD LIMITED Director 2012-09-03 CURRENT 2003-07-23 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA LSA TRUST LIMITED Director 2012-08-10 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED NEWCO FIVE LIMITED Director 2012-04-12 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ATFORM LIMITED Director 2012-04-12 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED ELECTRICITY AND GAS RECOVERIES LIMITED Director 2012-03-26 CURRENT 2008-07-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA FINANCE INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2009-01-20 Active
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES SERVICE LIMITED Director 2009-10-01 CURRENT 2004-03-02 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BGPGS LIMITED Director 2016-06-30 CURRENT 2002-03-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BMS SETPOINT LIMITED Director 2016-06-30 CURRENT 2002-06-12 Dissolved 2017-02-02
ANDREW WILLIAM HODGES NEWCO FIVE LIMITED Director 2016-06-30 CURRENT 1995-09-14 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BRITISH GAS HOUSING SERVICES LIMITED Director 2016-06-30 CURRENT 1981-07-01 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA 25 LIMITED Director 2016-06-30 CURRENT 2000-01-19 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA 27 LIMITED Director 2016-06-30 CURRENT 2001-01-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA ELECTRIC LIMITED Director 2016-06-30 CURRENT 1996-11-04 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA EPSILON LIMITED Director 2016-06-30 CURRENT 2004-12-10 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA F3 DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2007-09-05 Dissolved 2017-06-17
ANDREW WILLIAM HODGES CENTRICA LEASING (PB) LIMITED Director 2016-06-30 CURRENT 2004-09-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2016-06-30 CURRENT 2003-03-27 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (DMF) LIMITED Director 2016-06-30 CURRENT 1980-03-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (GMA) LIMITED Director 2016-06-30 CURRENT 2002-07-09 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION TRUSTEES LIMITED Director 2016-06-30 CURRENT 1998-02-23 Dissolved 2017-01-21
ANDREW WILLIAM HODGES CH4 OLD LIMITED Director 2016-06-30 CURRENT 2003-07-23 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CHELTENHAM RENOVATORS LIMITED Director 2016-06-30 CURRENT 1983-10-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO KIL (FRANCHISING) LIMITED Director 2016-06-30 CURRENT 1999-03-26 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ECONERGY LIMITED Director 2016-06-30 CURRENT 1999-06-21 Dissolved 2017-01-21
ANDREW WILLIAM HODGES ELECTRICITY AND GAS RECOVERIES LIMITED Director 2016-06-30 CURRENT 2008-07-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES EN1 PROPERTY HOLDINGS LIMITED Director 2016-06-30 CURRENT 2003-08-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2016-06-30 CURRENT 2001-11-21 Dissolved 2017-02-02
ANDREW WILLIAM HODGES JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2016-06-30 CURRENT 2009-08-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES KILLINGHOLME PENSIONS LIMITED Director 2016-06-30 CURRENT 2001-01-16 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SCOTTISH GAS LIMITED Director 2016-06-30 CURRENT 1997-05-20 Dissolved 2017-01-21
ANDREW WILLIAM HODGES SEMPLICE ENERGY LIMITED Director 2016-06-30 CURRENT 2005-07-05 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES GROUP LIMITED Director 2016-06-30 CURRENT 2002-10-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BUSINESS GAS LIMITED Director 2016-06-30 CURRENT 1995-03-24 Active - Proposal to Strike off
ANDREW WILLIAM HODGES ECL CONTRACTS LIMITED Director 2016-06-30 CURRENT 1992-04-24 Active
ANDREW WILLIAM HODGES GOLDBRAND DEVELOPMENT LIMITED Director 2016-06-30 CURRENT 1995-08-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO-PLUMBING LIMITED Director 2016-06-30 CURRENT 1997-04-25 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ONSHORE PROCESSING UK LIMITED Director 2016-06-30 CURRENT 2000-07-17 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA AMERICA LIMITED Director 2016-06-30 CURRENT 2000-11-28 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ENERGY OPERATIONS LIMITED Director 2016-06-30 CURRENT 2001-05-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ALPHA FINANCE LIMITED Director 2016-06-30 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA RESOURCES (UK) LIMITED Director 2016-06-30 CURRENT 2009-01-14 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CID1 LIMITED Director 2016-06-30 CURRENT 2011-05-12 Active - Proposal to Strike off
ANDREW WILLIAM HODGES NEWCO ONE LIMITED Director 2016-06-30 CURRENT 1996-05-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES LIMITED Director 2016-06-30 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES WHARTON STREET CONSULTING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES VIADUCT PORTFOLIO MANAGEMENT LIMITED Director 2007-01-04 CURRENT 1970-08-24 Dissolved 2016-01-19
ANDREW WILLIAM HODGES ANGLO COAL CMC LONDON Director 2007-01-04 CURRENT 2003-02-28 Dissolved 2015-01-06

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
2017-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL
2016-05-184.70DECLARATION OF SOLVENCY
2016-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0101/02/16 FULL LIST
2015-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0101/02/15 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0101/02/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMEDLEY
2013-11-07AP02CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RATCLIFFE
2013-11-07AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER
2013-06-28AR0101/06/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0101/02/13 FULL LIST
2013-01-03AR0101/12/12 FULL LIST
2012-12-21SH20STATEMENT BY DIRECTORS
2012-12-21SH1921/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-21RES06REDUCE ISSUED CAPITAL 20/12/2012
2012-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/12
2012-12-14AP01DIRECTOR APPOINTED MR OLIVER MARK SMEDLEY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NAZNINA BHATIA
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMEDLEY
2012-08-17AP01DIRECTOR APPOINTED DANIEL PETER RATCLIFFE
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STERN
2012-04-27AP01DIRECTOR APPOINTED DAVID WILLIAM ELLIOT ALEXANDER
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER
2011-12-01AR0101/12/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0101/12/10 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OZSANLAV
2010-10-19AP01DIRECTOR APPOINTED OLIVER MARK SMEDLEY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SIDDALL
2010-07-22AP01DIRECTOR APPOINTED MISS NAZNINA BHATIA
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-18RES01ADOPT ARTICLES 26/02/2010
2010-05-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 15/04/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STERN / 09/03/2010
2009-12-23AP01DIRECTOR APPOINTED RICHARD OZSANLAV
2009-12-23AP01DIRECTOR APPOINTED DAVID WILLIAM WALTER
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETERS
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES BAILEY SIDDALL / 16/12/2009
2009-12-09AR0101/12/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JAMES BAILEY SIDDALL / 06/10/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WESTON
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY SIDDALL / 05/05/2009
2009-04-28288aDIRECTOR APPOINTED IAN PETERS
2009-01-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-31288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08288aNEW DIRECTOR APPOINTED
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288bDIRECTOR RESIGNED
2006-01-05353LOCATION OF REGISTER OF MEMBERS
2006-01-03363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DYNO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DYNO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DYNO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DYNO HOLDINGS LIMITED registering or being granted any patents
Domain Names

DYNO HOLDINGS LIMITED owns 1 domain names.

dynolocks.co.uk  

Trademarks
We have not found any records of DYNO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNO HOLDINGS 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 (99999 - Dormant Company) as DYNO HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DYNO HOLDINGS 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 Event Type
Defending partyDYNO HOLDINGS LIMITEDEvent Date2016-04-29
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 April 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 April 2016 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 0207 804 9127.
 
Initiating party Event Type
Defending partyDYNO HOLDINGS LIMITEDEvent Date2016-04-29
On 29 April 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 June 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 April 2016 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyDYNO HOLDINGS LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 29 April 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 19 October 2016 commencing at 10.30 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 October 2016. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNO HOLDINGS 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 DYNO HOLDINGS 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.