Liquidation
Company Information for DOUGLAND HOLDINGS LIMITED
1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
01218204
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOUGLAND HOLDINGS LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO15 | |
Company Number | 01218204 | |
---|---|---|
Company ID Number | 01218204 | |
Date formed | 1975-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 30/11/2014 | |
Return next due | 28/12/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-05 03:51:24 |
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 |
---|---|---|
SUSAN RUTTER |
||
TERENCE FRANK HOYLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET CAROLYN COOK |
Company Secretary | ||
MARGARET CAROLYN COOK |
Director | ||
TERRY FRANK HOYLAND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEANING ENTERPRISES LIMITED | Director | 2003-07-23 | CURRENT | 2000-02-21 | Dissolved 2015-11-17 | |
DOUGLAND SUPPORT SERVICES LTD | Director | 1991-09-21 | CURRENT | 1988-12-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-09 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM LITTLE PARK FARM LITTLE PARK FARM ROAD SEGENSWORTH INDUSTRIAL ESTATE FAREHAM HANTS PO15 5SN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM LITTLE PARK FARM LITTLE PARK FARM ROAD SEGENSWORTH INDUSTRIAL ESTATE FAREHAM HANTS PO15 5SN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CAROLYN COOK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET COOK | |
AP03 | Appointment of Susan Rutter as company secretary | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Terence Frank Hoyland on 2012-12-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 30/11/09 FULL LIST | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FRANK HOYLAND / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CAROLYN COOK / 10/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
ORES04 | £ NC 100/100000 09/11 | |
363 | RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
363 | RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/89 |
Appointmen | 2017-05-17 |
Notices to Creditors | 2015-05-21 |
Appointment of Liquidators | 2015-04-20 |
Resolutions for Winding-up | 2015-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 DOUGLAND HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DOUGLAND HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOUGLAND HOLDINGS LIMITED | Event Date | 2017-05-12 |
Office Holder Details: Michael Robert Fortune (IP No. 008818 ) of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD : Ag IF20780 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOUGLAND HOLDINGS LIMITED | Event Date | 2015-04-10 |
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD : For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: David Tovey, Email: david.tovey@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOUGLAND HOLDINGS LIMITED | Event Date | 2015-04-10 |
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 10 April 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that James Richard Tickell , (IP No. 008125) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: David Tovey, Email: david.tovey@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DOUGLAND HOLDINGS LIMITED | Event Date | 2015-04-10 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 30 June 2015 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to us at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 10 April 2015 Office holder details: James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 008767) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.tovey@portbfs.co.uk | |||
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. |