Liquidation
Company Information for 00819073 LIMITED
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
|
Company Registration Number
00819073
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
00819073 LIMITED | |||
Legal Registered Office | |||
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in CV1 | |||
| |||
Previous Names | |||
|
Company Number | 00819073 | |
---|---|---|
Company ID Number | 00819073 | |
Date formed | 1964-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-10-31 | |
Account next due | 2013-07-31 | |
Latest return | 2012-02-17 | |
Return next due | 2017-03-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 18:09:43 |
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 |
---|---|---|
ROBERT MARK WARNER |
||
TOMMY DALMAN |
||
ROBERT MARK WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PHILIP DALMAN |
Director | ||
SHEILA DALMAN |
Director | ||
STEPHEN JOHN DALMAN |
Director | ||
JOHN FRANCIS HACKETT |
Company Secretary | ||
ELIZABETH MARY DALMAN |
Director | ||
MIRIAM MARY FLORENCE DALMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMMO & COMPANY LTD. | Company Secretary | 2002-12-01 | CURRENT | 1992-04-07 | Active | |
DALMAN MERCHANT BROKING LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active | |
CORPORATESTIX LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2015-10-20 | |
AMMO & COMPANY LTD. | Director | 2002-03-04 | CURRENT | 1992-04-07 | Active | |
AMMO & COMPANY LTD. | Director | 2006-11-01 | CURRENT | 1992-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM YOUWELL HOUSE 1 HILL TOP COVENTRY CV1 5AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED DALMAN & NARBOROUGH CERTIFICATE ISSUED ON 07/03/17 | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 38-40 LOMBARD STREET BIRMINGHAM WEST MIDLANDS B12 0QN | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/12 STATEMENT OF CAPITAL;GBP 2863 | |
AR01 | 17/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED ROBERT MARK WARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA DALMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DALMAN | |
SH06 | 23/01/12 STATEMENT OF CAPITAL GBP 2863 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 09/01/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMMY DALMAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DALMAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DALMAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP DALMAN / 01/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
Notices to Creditors | 2017-05-12 |
Appointmen | 2017-04-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
00819073 LIMITED owns 1 domain names.
dalman-narborough.co.uk
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as 00819073 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
58109190 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
58109190 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
58109190 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
58109190 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
58109190 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
71171910 | ||||
71171991 | ||||
58109190 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
58109990 | Embroidery of materials other than cotton or man-made fibres, on a textile fabric base, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
58109110 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of > € 17,50 per kg (excl. embroidery without visible ground) | |||
58109190 | Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground) | |||
71171100 | Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum | |||
71171910 | ||||
71171999 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
71171910 | ||||
71171999 | ||||
71171991 | ||||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 00819073 LIMITED | Event Date | 2017-04-19 |
Office Holder Details: Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX : Ag HF11805 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 00819073 LIMITED | Event Date | 2017-04-19 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 6 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: It is expected that all creditors will be paid in full. Date of Appointment: 19 April 2017 . Office Holder Details: Brett Barton (IP No. 9493 ) and Tony Mitchell (IP No. 8203 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact the Joint Liquidators, Telephone: 02476 553700 . Alternative contact: Jennifer Verdon. Ag IF20487 | |||
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. |