Company Information for DUPLEX ENGINEERING INDUSTRIES LIMITED
C/O BM ADVISORY ARUNDEL HOUSE, 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
02971124
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUPLEX ENGINEERING INDUSTRIES LIMITED | |
Legal Registered Office | |
C/O BM ADVISORY ARUNDEL HOUSE, 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL Other companies in RH12 | |
Company Number | 02971124 | |
---|---|---|
Company ID Number | 02971124 | |
Date formed | 1994-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 02:21:15 |
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 |
---|---|---|
SANDRA ANNE MOULDING |
||
SANDRA ANNE MOULDING |
||
STEPHEN JOHN MOULDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM PARKER |
Company Secretary | ||
JOHN WILLIAM PARKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUPLEX ENGINEERING & FILTRATION LTD | Director | 2003-10-09 | CURRENT | 2003-10-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/05/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 26 ROOK WAY HORSHAM WEST SUSSEX RH12 5FR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 26 ROOK WAY ROOK WAY HORSHAM WEST SUSSEX RH12 5FR ENGLAND | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM BAILEY HOUSE 4 - 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE MOULDING / 07/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOULDING / 07/10/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ | |
ELRES | S252 DISP LAYING ACC 26/09/05 | |
ELRES | S386 DISP APP AUDS 26/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 57 PARK TERRACE EAST HORSHAM WEST SUSSEX RH13 5DJ | |
363a | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/98 | |
363s | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/07/96 | |
363s | RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2)R | AD 26/09/94--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-02 |
Appointment of Liquidators | 2016-06-02 |
Meetings of Creditors | 2016-05-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 122,783 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 133,077 |
Creditors and other liabilities
|
|
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 DUPLEX ENGINEERING INDUSTRIES LIMITED
Cash Bank In Hand | 2012-09-30 | £ 1,242 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 13,339 |
Current Assets | 2012-09-30 | £ 100,751 |
Current Assets | 2011-09-30 | £ 122,264 |
Debtors | 2012-09-30 | £ 95,509 |
Debtors | 2011-09-30 | £ 104,925 |
Secured Debts | 2012-09-30 | £ 70,461 |
Secured Debts | 2011-09-30 | £ 49,944 |
Stocks Inventory | 2012-09-30 | £ 4,000 |
Stocks Inventory | 2011-09-30 | £ 4,000 |
Tangible Fixed Assets | 2012-09-30 | £ 7,091 |
Tangible Fixed Assets | 2011-09-30 | £ 11,408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as DUPLEX ENGINEERING INDUSTRIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUPLEX ENGINEERING INDUSTRIES LIMITED | Event Date | 2016-05-26 |
Richard Keley and Andrew Pear , both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL . : Further details contact: Suzi Andrews, Email: suzi.andrews@bm-advisory.com or Tel: 01293 453648. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUPLEX ENGINEERING INDUSTRIES LIMITED | Event Date | 2016-05-26 |
Notice is hereby given that the following resolutions were passed on 26 May 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Keley and Andrew Pear , both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL , (IP Nos. 18072 and 9016) be and are hereby appointed as Joint Liquidators for the purposes of the winding up, and are to act jointly and severally. At the subsequent meeting of creditors held on 26 May 2016 the appointment of Richard Keley and Andrew Pear of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL as Joint Liquidators was confirmed. Further details contact: Suzi Andrews, Email: suzi.andrews@bm-advisory.com or Tel: 01293 453648. Stephen Moulding , Chairman : | |||
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. |