Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNLOP HAYWARDS (DHL) LIMITED
Company Information for

DUNLOP HAYWARDS (DHL) LIMITED

MANCHESTER, M3,
Company Registration Number
03517905
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About Dunlop Haywards (dhl) Ltd
DUNLOP HAYWARDS (DHL) LIMITED was founded on 1998-02-26 and had its registered office in Manchester. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
DUNLOP HAYWARDS (DHL) LIMITED
 
Legal Registered Office
MANCHESTER
M3
Other companies in M3
 
Previous Names
DUNLOP HEYWOOD LORENZ LIMITED16/05/2005
DUNLOP HEYWOOD & CO LIMITED18/05/2001
IBIS (419) LIMITED08/10/1998
Filing Information
Company Number 03517905
Date formed 1998-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2015-06-23
Type of accounts FULL
Last Datalog update: 2015-09-21 23:33:46
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DUNLOP HAYWARDS (DHL) LIMITED

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2004-11-26
NIGEL PETER DAVIS
Director 2004-10-22
ROBIN SIMON JOHNSON
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARK MCGARRY
Director 2004-01-01 2008-02-01
DAVID PHILIP KAHN
Director 2001-05-14 2007-11-09
ANTHONY MICHAEL LORENZ
Director 2001-05-14 2007-04-10
STEPHEN HUBERT ARMITAGE
Director 1998-10-09 2007-02-27
RICHARD JOHN BOUSFIELD
Director 2005-04-01 2007-02-27
ROSS BUNTING
Director 1998-10-09 2007-02-27
HUGH PETER DONELLY GALLAGHER
Director 1998-10-09 2007-02-27
ROBERT WILLIAM DYSON
Director 1998-10-09 2007-02-27
MICHAEL AUGUSTINE KING
Director 1998-10-09 2007-02-27
GRAEME BARRIE LEGGETT
Director 2000-10-01 2007-02-27
PAUL PHILIP LIDGLEY
Director 1998-10-09 2007-02-27
WARREN LEE ASHWOOD
Director 1999-12-01 2006-12-22
CHRISTOPHER ALAN FROSHAUG
Director 2001-05-14 2006-11-30
PHILIP NEIL JONES
Director 1998-10-09 2006-04-30
ANTHONY JOHN BRAY
Director 2001-01-08 2005-06-01
JOHN BURGESS
Director 1998-10-09 2005-02-25
SIMON NICHOLAS JAMES
Director 1999-04-01 2005-02-25
JONATHAN MICHAEL GOODING
Director 2004-10-22 2005-01-25
NIGEL PETER DAVIS
Company Secretary 2004-10-22 2004-11-26
PAUL MALCOLM DAVIS
Company Secretary 1998-09-03 2004-10-22
PAUL MALCOLM DAVIS
Director 1998-09-03 2004-10-22
LARRY GLENN LIPMAN
Director 1998-09-03 2004-10-22
JOHN ANTHONY MILLAR MILLS
Director 1998-10-09 2004-03-30
FRANK ALDER
Director 1999-03-01 2002-09-30
CHRISTOPHER JOHN ROY ECCLES
Director 1998-10-09 2002-05-24
ALASTAIR ROBIN BROCKLEHURST
Director 1999-11-15 2002-04-12
NEIL RICHARD OATES FOREMAN
Director 1998-10-09 2002-04-05
RICHARD JOHN GORDON
Director 1998-10-09 2001-06-08
STEPHEN MALCOLM COOKE
Director 1998-10-09 2000-01-21
GEOFFREY TREVOR FALLON
Director 1999-09-01 2000-01-07
JANE HORDER
Director 1998-10-09 1999-05-27
TSD SECRETARIES LIMITED
Nominated Secretary 1998-02-26 1998-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
NIGEL PETER DAVIS BOUNDARY PARK MANAGEMENT COMPANY LIMITED Director 2014-08-26 CURRENT 2005-01-31 Active
NIGEL PETER DAVIS CS ONLINE RETAIL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
NIGEL PETER DAVIS BUSINESS RATE MANAGEMENT LTD Director 2011-10-13 CURRENT 2011-10-13 Active
NIGEL PETER DAVIS CAPGEN SERVICES LTD Director 2008-05-21 CURRENT 2008-05-21 Active
NIGEL PETER DAVIS ERINACEOUS GROUP PLC Director 2004-10-22 CURRENT 1999-03-15 Dissolved 2017-05-20
ROBIN SIMON JOHNSON WELCOME FINANCE GROUP LIMITED Director 2012-04-30 CURRENT 2007-07-27 Active - Proposal to Strike off
ROBIN SIMON JOHNSON WELCOME FINANCIAL SERVICES LIMITED Director 2012-03-15 CURRENT 1914-01-23 Liquidation
ROBIN SIMON JOHNSON CATTLES LIMITED Director 2012-03-15 CURRENT 1955-01-21 Liquidation
ROBIN SIMON JOHNSON TWINSECTRA LIMITED Director 2011-04-27 CURRENT 1975-09-16 Active
ROBIN SIMON JOHNSON HAYSPORT PROPERTIES LIMITED Director 2011-04-27 CURRENT 1978-03-31 Active
ROBIN SIMON JOHNSON CSP LEEDS LIMITED Director 2010-06-16 CURRENT 2010-04-13 Liquidation
ROBIN SIMON JOHNSON AMERIAL LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ROBIN SIMON JOHNSON B. ELLIOTT GROUP LIMITED Director 1998-04-09 CURRENT 1921-04-19 Active - Proposal to Strike off
ROBIN SIMON JOHNSON BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1993-01-12 CURRENT 1937-01-18 Dissolved 2015-06-16
ROBIN SIMON JOHNSON S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-234.43REPORT OF FINAL MEETING OF CREDITORS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, PHOENIX HOUSE 11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW
2008-05-294.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2008-05-21COCOMPORDER OF COURT TO WIND UP
2008-03-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYD0N, SURREY, CR0 2NW
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-18288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-04-11288bDIRECTOR RESIGNED
2007-03-16363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2006-12-19AUDAUDITOR'S RESIGNATION
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14288bDIRECTOR RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363(288)DIRECTOR RESIGNED
2005-08-26363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-06-09288bDIRECTOR RESIGNED
2005-05-16CERTNMCOMPANY NAME CHANGED DUNLOP HEYWOOD LORENZ LIMITED CERTIFICATE ISSUED ON 16/05/05
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-25288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2005-01-31288bDIRECTOR RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
2004-12-24288bSECRETARY RESIGNED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: HERCULES HOUSE, 29-39 THE BROADWAY, STANMORE, MIDDLESEX HA7 4DJ
2004-12-23225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-20363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-24288aNEW DIRECTOR APPOINTED
2003-11-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-16363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-15288bDIRECTOR RESIGNED
2002-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to DUNLOP HAYWARDS (DHL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-29
Petitions to Wind Up (Companies)2008-04-28
Fines / Sanctions
No fines or sanctions have been issued against DUNLOP HAYWARDS (DHL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2007-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF INDEMNITY AND CHARGE 2007-07-17 PART of the property or undertaking has been released from charge ERINACEOUS GROUP PLC
DEBENTURE 2004-11-24 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-03-06 Satisfied BARCLAYS BANK PLC, AS SECURITY TRUSTEE FOR THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 1999-11-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DUNLOP HAYWARDS (DHL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOP HAYWARDS (DHL) LIMITED
Trademarks
We have not found any records of DUNLOP HAYWARDS (DHL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOP HAYWARDS (DHL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DUNLOP HAYWARDS (DHL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNLOP HAYWARDS (DHL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDUNLOP HAYWARDS (DHL) LIMITEDEvent Date2015-01-26
In the Manchester District Registry case number 2103 A meeting of creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986 for the purpose of:- agreeing the basis of the Liquidators remuneration; having an account laid before it showing the manner in which the liquidation has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator; Determining whether the Liquidator should have his release under Section 172 of the Insolvency Act 1986. The following resolutions are proposed: The Liquidators remuneration be fixed under R4.127 of the Insolvency Rules 1986 by reference to the time properly given by the Liquidator (as Liquidator) and the various grades of his staff calculated at the prevailing hourly charge out rates of Begbies Traynor (Central) LLP for attending to matters arising in the winding up. The Liquidator be authorised to draw the remuneration fixed above (limited to the funds available) together with disbursements in accordance with his firms policy. The receipts and payments account be accepted as a true record of the Liquidators proceedings in the winding up. The Liquidator be released in accordance with Section 174 of the Insolvency Act 1986. The meeting will be held on 3 March 2015 at 11.00am at the offices of Begbies Traynor, 340 Deansgate, Manchester, M3 4LY. A proxy form must be lodged with me not later than 12.00 noon on 2 March 2015 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Please note that the Liquidator and his 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.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDUNLOP HAYWARDS (DHL) LIMITEDEvent Date2008-04-28
In the High Court of Justice (Chancery Division) Manchester District Registry No 2103 of 2008 In the Matter of DUNLOP HAYWARDS (DHL) LIMITED (Company Number 3517905) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Phoenix House, 11 Wellesley Road, Croydon, Surrey CR0 2NW, presented on 23 January 2008 by Cheshire Building Society, of Castle Street, Macclesfield, Cheshire SK11 6AF, claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Crown Square, Manchester, on Monday 12 May 2008, at 1000 hours (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 Friday 9 May 2008. The Petitioners Solicitor is Addleshaw Goddard LLP , 100 Barbirolli Square, Manchester M2 3AB. (Ref JAG/STALR/100492-96.) 24 April 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNLOP HAYWARDS (DHL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNLOP HAYWARDS (DHL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.