Dissolved 2018-04-03
Company Information for DOMINET LIMITED
DARLINGTON, DL3 7SD,
|
Company Registration Number
02072853
Private Limited Company
Dissolved Dissolved 2018-04-03 |
Company Name | ||
---|---|---|
DOMINET LIMITED | ||
Legal Registered Office | ||
DARLINGTON DL3 7SD Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 02072853 | |
---|---|---|
Date formed | 1986-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-05-09 19:01:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOMINET | HARPER ROAD Singapore 369674 | Dissolved | Company formed on the 2008-09-12 | |
Dominet (HK) Limited | Unknown | Company formed on the 2023-08-30 | ||
DOMINET BB PTY LTD | Dissolved | Company formed on the 2016-12-02 | ||
DOMINET BOTBOX PTY LTD | Active | Company formed on the 2016-12-02 | ||
DOMINET BOTBOX PTY LTD | VIC 3121 | Dissolved | Company formed on the 2016-12-02 | |
DOMINET CAPITAL | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 2010-09-23 | |
DOMINET CORPORATION | Mississippi | Unknown | ||
DOMINET DIGITAL CONSULTING PTY LTD | Strike-off action in progress | Company formed on the 2009-08-11 | ||
DOMINET DIGITAL CORPORATION PTY LTD | Active | Company formed on the 1999-03-11 | ||
DOMINET DIGITAL INVESTMENTS PTY LTD | Active | Company formed on the 2010-07-05 | ||
DOMINET INVESTMENTS | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2011-09-07 | |
DOMINET INC | Delaware | Unknown | ||
DOMINET INTERNATIONAL INCORPORATED | California | Unknown | ||
DOMINET LLC | 31-59 44TH STREET Queens ASTORIA NY 11103 | Active | Company formed on the 2012-03-22 | |
Dominet Oy | Keilaranta 4 ESPOO 02150 | Bankrupt | Company formed on the 2010-03-11 | |
Dominet Systems, Inc. | Delaware | Unknown | ||
DOMINET SYSTEMS INC WHICH WILL DO BUSINESS IN STATE OF CALIFORNIA AS DOMICILE NETWORK SYSTEMS | California | Unknown | ||
Dominet, Inc. | Delaware | Unknown | ||
DOMINET, INC. | 1130 SILBER RD HOUSTON TX 77055 | Forfeited | Company formed on the 1999-11-22 | |
DOMINETTES SOCIAL CLUB | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIE THERESE BLOY |
||
MARIE THERESE BLOY |
||
ROBIN HAYLETT BLOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HAYLETT BLOY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 6 HAMILTON MANSIONS KINGS GARDENS HOVE SUSSEX BN3 2PR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
DS02 | DISS REQUEST WITHDRAWN | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 FULL LIST | |
AR01 | 29/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE BLOY / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HAYLETT BLOY / 02/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BLOYCARDS LIMITED CERTIFICATE ISSUED ON 08/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 1 BELGRAVE PLACE BRIGHTON BN2 1EL | |
363s | RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-04-20 |
Resolutions for Winding-up | 2017-04-20 |
Meetings of Creditors | 2017-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
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 DOMINET LIMITED
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as DOMINET LIMITED are:
KAREN TILL LIMITED | £ 14,399 |
NUMERIC SOLUTIONS (UK) LIMITED | £ 9,900 |
ACE SECURITY LTD. | £ 615 |
HOOTY'S LIMITED | £ 563 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOMINET LIMITED | Event Date | 2017-04-11 |
Liquidator's name and address: Christopher Horner, Robson Scott Associates, 4 9 Duke Street, Darlington, DL3 7SD . Telephone 01325 365950. Email enquiries@robsonscott.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOMINET LIMITED | Event Date | 2017-04-11 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 11 April 2017 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Christopher Horner ( 16150 ), Liquidator , Robson Scott Associates , 49 Duke Street, Darlington, DL3 7SD . Contact Email: enquiries@robsonscott.co.uk , Telephone: 01325 365 950 Robin Bloy , Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOMINET LIMITED | Event Date | 2017-03-30 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the Creditors of the above named Company will be held remotely on 11 April 2017 at 10:15am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates, telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . BY ORDER OF THE BOARD Robin Bloy : | |||
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. |