Liquidation
Company Information for DONGRAY INDUSTRIAL LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
01614713
Private Limited Company
Liquidation |
Company Name | |
---|---|
DONGRAY INDUSTRIAL LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B3 | |
Company Number | 01614713 | |
---|---|---|
Company ID Number | 01614713 | |
Date formed | 1982-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 30/04/2007 | |
Return next due | 28/05/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 19:15:06 |
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 |
---|---|---|
ANDRE PHILIPPE REVENU |
||
STUART MARTIN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SISEC LIMITED |
Company Secretary | ||
GEERT JAN VAN DER HEIJDEN |
Director | ||
NICHOLAS VINCENT BISHOP |
Director | ||
HUMPHREY WILLIAM BATTCOCK |
Director | ||
TIMOTHY ROBERT FRANKS |
Director | ||
RONALD ARTHUR SELLWOOD |
Director | ||
GEOFFREY ALLAN WILKINSON |
Company Secretary | ||
NICHOLAS JORDAN |
Director | ||
GEOFFREY ALLAN WILKINSON |
Director | ||
NORMAN THOMSON GIBSON |
Director | ||
STEPHEN WILLIAM PRICE |
Company Secretary | ||
STEPHEN WILLIAM PRICE |
Director | ||
PAUL MICHAEL BRUNNER |
Director | ||
MICHAEL HENRY MOORE |
Director | ||
MARK ADRIAN HAWKINS |
Company Secretary | ||
BRIAN MAXWELL GORDON |
Director | ||
BRIAN SEWELL RICHARDSON |
Director | ||
WILLIAM JOSEPH O CONNOR |
Director | ||
COLIN JOHN MILNER WOOD |
Director | ||
RALPH SCOLLICK SCOTT |
Company Secretary | ||
HILTON KEITH DAVIES |
Director | ||
PAUL LAMBERT |
Director | ||
ROBERT PAUL HOLDOM |
Director | ||
GORDON CEDRIC HARRIS |
Director | ||
IVAN CHRISTOFFEL DE ZWAAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOART LONGYEAR (HOLDINGS) LIMITED | Director | 2010-07-14 | CURRENT | 1981-08-24 | Dissolved 2016-04-13 | |
BLY EMEA UK HOLDINGS LTD | Director | 2013-10-25 | CURRENT | 2011-09-27 | Active | |
BOART LONGYEAR (HOLDINGS) LIMITED | Director | 2006-12-21 | CURRENT | 1981-08-24 | Dissolved 2016-04-13 |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2019-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-15 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-15 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2017 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-15 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SISEC LIMITED | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-15 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
LIQ MISC OC | Court order insolvency:removal of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2009 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP01 | DIRECTOR APPOINTED MR ANDRE PHILIPPE REVENU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEERT HEIJDEN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2009 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 20/12/05 | |
ELRES | S366A DISP HOLDING AGM 20/12/05 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 20 CARLTON HOUSE TERRACE LONDON SW1Y 5AN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: CHAPEL VIEW 9 MARKET STREET WINDSOR BERKSHIRE SL4 1PB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF CHARGE. | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5118 - Agents in particular products) as DONGRAY INDUSTRIAL LIMITED are:
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. |