Dissolved
Dissolved 2015-06-23
Company Information for DUNLOP HAYWARDS (DHL) LIMITED
MANCHESTER, M3,
|
Company Registration Number
03517905
Private Limited Company
Dissolved Dissolved 2015-06-23 |
Company Name | ||||||
---|---|---|---|---|---|---|
DUNLOP HAYWARDS (DHL) LIMITED | ||||||
Legal Registered Office | ||||||
MANCHESTER M3 Other companies in M3 | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
JULIET MARY SUSAN BELLIS |
||
NIGEL PETER DAVIS |
||
ROBIN SIMON JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MARK MCGARRY |
Director | ||
DAVID PHILIP KAHN |
Director | ||
ANTHONY MICHAEL LORENZ |
Director | ||
STEPHEN HUBERT ARMITAGE |
Director | ||
RICHARD JOHN BOUSFIELD |
Director | ||
ROSS BUNTING |
Director | ||
HUGH PETER DONELLY GALLAGHER |
Director | ||
ROBERT WILLIAM DYSON |
Director | ||
MICHAEL AUGUSTINE KING |
Director | ||
GRAEME BARRIE LEGGETT |
Director | ||
PAUL PHILIP LIDGLEY |
Director | ||
WARREN LEE ASHWOOD |
Director | ||
CHRISTOPHER ALAN FROSHAUG |
Director | ||
PHILIP NEIL JONES |
Director | ||
ANTHONY JOHN BRAY |
Director | ||
JOHN BURGESS |
Director | ||
SIMON NICHOLAS JAMES |
Director | ||
JONATHAN MICHAEL GOODING |
Director | ||
NIGEL PETER DAVIS |
Company Secretary | ||
PAUL MALCOLM DAVIS |
Company Secretary | ||
PAUL MALCOLM DAVIS |
Director | ||
LARRY GLENN LIPMAN |
Director | ||
JOHN ANTHONY MILLAR MILLS |
Director | ||
FRANK ALDER |
Director | ||
CHRISTOPHER JOHN ROY ECCLES |
Director | ||
ALASTAIR ROBIN BROCKLEHURST |
Director | ||
NEIL RICHARD OATES FOREMAN |
Director | ||
RICHARD JOHN GORDON |
Director | ||
STEPHEN MALCOLM COOKE |
Director | ||
GEOFFREY TREVOR FALLON |
Director | ||
JANE HORDER |
Director | ||
TSD SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAGATE LTD | Company Secretary | 2008-02-18 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
ALAN MANN HELICOPTERS LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
ALAN MANN AVIATION GROUP LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1968-11-20 | Active | |
NEWICK PARK LIMITED | Company Secretary | 2006-08-04 | CURRENT | 1995-09-22 | Dissolved 2015-02-27 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Company Secretary | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
SKYDRIFT LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1985-11-27 | Active - Proposal to Strike off | |
FAST HELICOPTERS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Company Secretary | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
ENTENTE CONSULTING LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2003-05-07 | Dissolved 2014-06-10 | |
SUSSEX PLAZA SUITES LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT AVIATION LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 | |
LONGMINT GROUP LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
MEC PROPERTY CONSULTANCY LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1993-07-07 | Dissolved 2016-11-22 | |
BOUNDARY PARK MANAGEMENT COMPANY LIMITED | Director | 2014-08-26 | CURRENT | 2005-01-31 | Active | |
CS ONLINE RETAIL LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
BUSINESS RATE MANAGEMENT LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active | |
CAPGEN SERVICES LTD | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
ERINACEOUS GROUP PLC | Director | 2004-10-22 | CURRENT | 1999-03-15 | Dissolved 2017-05-20 | |
WELCOME FINANCE GROUP LIMITED | Director | 2012-04-30 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
WELCOME FINANCIAL SERVICES LIMITED | Director | 2012-03-15 | CURRENT | 1914-01-23 | Liquidation | |
CATTLES LIMITED | Director | 2012-03-15 | CURRENT | 1955-01-21 | Liquidation | |
TWINSECTRA LIMITED | Director | 2011-04-27 | CURRENT | 1975-09-16 | Active | |
HAYSPORT PROPERTIES LIMITED | Director | 2011-04-27 | CURRENT | 1978-03-31 | Active | |
CSP LEEDS LIMITED | Director | 2010-06-16 | CURRENT | 2010-04-13 | Liquidation | |
AMERIAL LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
B. ELLIOTT GROUP LIMITED | Director | 1998-04-09 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1993-01-12 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
S.RUSSELL & SONS LIMITED | Director | 1993-01-12 | CURRENT | 1931-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM, PHOENIX HOUSE 11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYD0N, SURREY, CR0 2NW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DUNLOP HEYWOOD LORENZ LIMITED CERTIFICATE ISSUED ON 16/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: HERCULES HOUSE, 29-39 THE BROADWAY, STANMORE, MIDDLESEX HA7 4DJ | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-01-29 |
Petitions to Wind Up (Companies) | 2008-04-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEED OF INDEMNITY AND CHARGE | PART of the property or undertaking has been released from charge | ERINACEOUS GROUP PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC, AS SECURITY TRUSTEE FOR THE SECURED PARTIES | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as DUNLOP HAYWARDS (DHL) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUNLOP HAYWARDS (DHL) LIMITED | Event Date | 2015-01-26 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | DUNLOP HAYWARDS (DHL) LIMITED | Event Date | 2008-04-28 |
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. | |||
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. |