In Administration
Administrative Receiver
Administrative Receiver
Company Information for DSC REALISATIONS (2008) LIMITED
12 PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
02562359
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
DSC REALISATIONS (2008) LIMITED | ||
Legal Registered Office | ||
12 PLUMTREE COURT LONDON EC4A 4HT Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 02562359 | |
---|---|---|
Company ID Number | 02562359 | |
Date formed | 1990-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 20/11/2007 | |
Return next due | 18/12/2008 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-11-27 18:17:51 |
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 |
---|---|---|
COLIN ANTHONY RICHARDSON |
||
BARRY LEWIS WILLIAM HEYNE |
||
COLIN ANTHONY RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VAN EDWARD THURSTON |
Company Secretary | ||
GARRY ROBERT PYE |
Director | ||
TINA PYE |
Director | ||
DEBRA THURSTON |
Director | ||
VAN EDWARD THURSTON |
Director | ||
MARK BIRD |
Director | ||
CEDRIC HELSBY PROFFIT |
Director | ||
ROBIN JOHN RACKHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT BATHROOMS AND KITCHENS LIMITED | Company Secretary | 2006-11-17 | CURRENT | 2006-10-02 | Active | |
VULCAN MOTOR COMPANY LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
PROGRESSIVE EQUITATION LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Active | |
BRIAR SERVICES LTD. | Company Secretary | 2002-01-15 | CURRENT | 1997-07-28 | Dissolved 2015-09-01 | |
P KETTERINGHAM (POTATOES) LIMITED | Company Secretary | 1999-12-12 | CURRENT | 1998-11-16 | Active | |
RICHARDSON MACARTHUR LIMITED | Company Secretary | 1995-07-31 | CURRENT | 1986-10-14 | Active | |
FOLDERCRAFT LIMITED | Director | 2003-09-16 | CURRENT | 2003-08-19 | Active | |
WATERLOO SECRETARIAL SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1985-07-12 | Active | |
NORTONSCAN LIMITED | Director | 1991-12-31 | CURRENT | 1985-01-15 | Active | |
RICHARDSON MACARTHUR LIMITED | Director | 1991-06-30 | CURRENT | 1986-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION SUSPENDED | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 22/12/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2010 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CERTNM | COMPANY NAME CHANGED DGT STEEL AND CLADDING LIMITED CERTIFICATE ISSUED ON 17/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM ATLAS WORKS NORWICH ROAD LENWADE NORFOLK NR9 5SW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NR3 1EH | |
363s | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | SECTION 394 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED MERITSAFE LIMITED CERTIFICATE ISSUED ON 05/10/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2010-07-09 |
Appointment of Administrators | 2008-10-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 DSC REALISATIONS (2008) LIMITED
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as DSC REALISATIONS (2008) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DGT STEEL AND CLADDING LIMITED | Event Date | 2008-10-01 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 9493 Stephen Mark Oldfield , (IP No 9010 ) PricewaterhouseCoopers LLP , Abacus House, Castle Park, Cambridge CB3 0AN and Robert William Birchall (IP No 6623 ) PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DSC REALISATIONS (2008) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to unsecured creditors of the above-named Company no later than 30 September 2010. If you have not yet submitted a formal claim in the administration, you are required, on or before 30 July 2010 (the last date for proving) to provide proof of debt to the Joint Administrators of the Company, Stephen Mark Oldfield and Edward Mark Shires of PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Based on current information the value of the Prescribed Part (which is that part of any floating charge realisations that should be made available for unsecured creditors) is expected to be 250,000 less the costs of dealing with creditors claims and paying the dividend. Stephen Mark Oldfield Joint Administrator : | |||
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. |