Liquidation
Company Information for DNYALL INVESTMENTS LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EQ,
|
Company Registration Number
03307480
Private Limited Company
Liquidation |
Company Name | |
---|---|
DNYALL INVESTMENTS LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EQ Other companies in HP1 | |
Company Number | 03307480 | |
---|---|---|
Company ID Number | 03307480 | |
Date formed | 1997-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 02:52:58 |
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 |
---|---|---|
STEVEN AYRES |
||
STEVEN AYRES |
||
KIERAN DECLAN HORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GERARD COLEMAN |
Director | ||
Y TANK & CO |
Company Secretary | ||
JOHN GERARD COLEMAN |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURRHOUSE DEVELOPMENTS LIMITED | Company Secretary | 1996-07-31 | CURRENT | 1996-07-31 | Liquidation | |
DIDCOT INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 2007-03-20 | Dissolved 2015-08-28 | |
WAYNE INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1994-02-09 | Liquidation | |
COLEMAN PROPERTIES LIMITED | Director | 2012-05-22 | CURRENT | 1986-02-03 | Liquidation | |
BURRHOUSE DEVELOPMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1996-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 15/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/16 FROM The Studio, Rear of 8 Chapel Close Luton Bedfordshire LU2 7AJ England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/16 FROM 83 Hicks & Company 83 High Street Hemel Hempstead Hertfordshire HP1 3AH | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Ayres on 2015-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN AYRES on 2015-01-01 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 83 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KIERAN DECLAN HORGAN | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O Y TANK & CO 55 JOHN STREET LUTON BEDFORDSHIRE LU1 2JE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/04/99 | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/09/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE |
Meetings of Creditors | 2016-04-15 |
Appointment of Liquidators | 2016-03-09 |
Winding-Up Orders | 2015-12-18 |
Petitions to Wind Up (Companies) | 2015-12-01 |
Proposal to Strike Off | 1998-07-21 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
MORTGAGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 82,289 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 95,557 |
Creditors Due Within One Year | 2012-08-01 | £ 72,871 |
Creditors Due Within One Year | 2011-08-01 | £ 72,392 |
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 DNYALL INVESTMENTS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Current Assets | 2012-08-01 | £ 3,544 |
Current Assets | 2011-08-01 | £ 3,544 |
Debtors | 2012-08-01 | £ 3,544 |
Debtors | 2011-08-01 | £ 3,544 |
Fixed Assets | 2012-08-01 | £ 390,000 |
Fixed Assets | 2011-08-01 | £ 390,000 |
Shareholder Funds | 2012-08-01 | £ 238,384 |
Shareholder Funds | 2011-08-01 | £ 225,595 |
Tangible Fixed Assets | 2012-08-01 | £ 390,000 |
Tangible Fixed Assets | 2011-08-01 | £ 390,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DNYALL INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DNYALL INVESTMENTS LIMITED | Event Date | 2016-02-16 |
In the High Court of Justice Leeds District Registry case number 975 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986 , notice is hereby given that Dominik Thiel Czerwinke (IP Number: 009636 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 16 February 2016 by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DNYALL INVESTMENTS LIMITED | Event Date | 2016-02-16 |
In the County Court at Watford case number 975 Dominik Thiel Czerwinke (IP Number: 009636 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 16 February 2016 . Pursuant to Rule 4.54 of the Insolvency Rules 1986 , a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 19th April 2016 at 12:00 noon. The meeting is being summoned by the joint liquidators for the purpose of forming a creditor committee or considering resolutions for fixing the basis on which the joint liquidators are to be remunerated, approving their fees estimate and the payment of disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DNYALL INVESTMENTS LIMITED | Event Date | 2016-02-16 |
In the County Court at Watford case number 975 Dominik Thiel Czerwinke (IP Number: 009636 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 16 February 2016 . Pursuant to Rule 4.54 of the Insolvency Rules 1986 , a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 26 April 2017 at 10:00 am. The meeting is being summoned by the joint liquidators for the purpose of fixing the basis on which the joint liquidators are to be remunerated, approving their fees estimate and the payment of disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Michael Conway by e-mail at michael.conway@begbies-traynor.com or by telephone on 01702 467255 . Dominik Thiel-Czerwinke : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DNYALL INVESTMENTS LIMITED | Event Date | 2015-12-08 |
In the Leeds District Registry case number 975 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 : | |||
Initiating party | BURRHOUSE DEVELOPMENTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DNYALL INVESTMENTS LIMITED | Event Date | 2015-10-22 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 975 A Petition to wind up the above-named company of Hicks & Company, 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH presented on 22 October 2015 by BURRHOUSE DEVELOPMENTS LIMITED (In Liquidation) whose address c/o GBR Corporate Recovery Limited, 6 Snow Hill, London, EC1A 2AY claiming to be a creditor of the Company, will be heard At: Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG Date: 8 December 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 7 December 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DNYALL INVESTMENTS LIMITED | Event Date | 1998-07-21 |
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. |