Liquidation
Company Information for DORBIN TRIMMINGS LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DORBIN TRIMMINGS LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in IG1 | |
Company Number | 03759519 | |
---|---|---|
Company ID Number | 03759519 | |
Date formed | 1999-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 02:51:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DORBIN TRIMMINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE JANE LUBINS |
||
MICHAEL LUBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM Treviot House 186/192 High Road Ilford Essex IG1 1LR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE JANE ROY on 2014-04-30 | |
AA01 | Previous accounting period extended from 30/06/13 TO 31/12/13 | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/05/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-08-09 |
Appointmen | 2017-08-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HARI EXPORTERS & IMPORTERS LIMITED | |
RENT DEPOSIT DEED | Outstanding | HARI EXPORTERS & IMPORTERS LIMITED | |
RENT DEPOSIT DEED | Outstanding | DEEPAK CHAINRAI LIMITED | |
RENTAL DEPOSIT DEED | Outstanding | DEEPAK CHAINRAI LIMITED | |
RENTAL DEPOSIT DEED | Outstanding | HARI EXPORTERS & IMPORTERS LIMITED |
Creditors Due After One Year | 2012-06-30 | £ 2,784 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 2,784 |
Creditors Due After One Year | 2011-06-30 | £ 5,568 |
Creditors Due Within One Year | 2013-12-31 | £ 47,071 |
Creditors Due Within One Year | 2012-06-30 | £ 97,206 |
Creditors Due Within One Year | 2012-06-30 | £ 97,206 |
Creditors Due Within One Year | 2011-06-30 | £ 142,564 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,190 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,190 |
Provisions For Liabilities Charges | 2011-06-30 | £ 1,461 |
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 DORBIN TRIMMINGS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 59,331 |
Cash Bank In Hand | 2012-06-30 | £ 91,628 |
Cash Bank In Hand | 2012-06-30 | £ 91,628 |
Cash Bank In Hand | 2011-06-30 | £ 31,473 |
Current Assets | 2013-12-31 | £ 129,219 |
Current Assets | 2012-06-30 | £ 205,466 |
Current Assets | 2012-06-30 | £ 205,466 |
Current Assets | 2011-06-30 | £ 178,571 |
Debtors | 2013-12-31 | £ 60,426 |
Debtors | 2012-06-30 | £ 97,026 |
Debtors | 2012-06-30 | £ 97,026 |
Debtors | 2011-06-30 | £ 127,774 |
Secured Debts | 2012-06-30 | £ 5,568 |
Secured Debts | 2011-06-30 | £ 8,352 |
Shareholder Funds | 2013-12-31 | £ 85,123 |
Shareholder Funds | 2012-06-30 | £ 110,233 |
Shareholder Funds | 2012-06-30 | £ 110,233 |
Shareholder Funds | 2011-06-30 | £ 36,908 |
Stocks Inventory | 2013-12-31 | £ 9,462 |
Stocks Inventory | 2012-06-30 | £ 16,812 |
Stocks Inventory | 2012-06-30 | £ 16,812 |
Stocks Inventory | 2011-06-30 | £ 19,324 |
Tangible Fixed Assets | 2013-12-31 | £ 3,718 |
Tangible Fixed Assets | 2012-06-30 | £ 5,947 |
Tangible Fixed Assets | 2012-06-30 | £ 5,947 |
Tangible Fixed Assets | 2011-06-30 | £ 7,930 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as DORBIN TRIMMINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DORBIN TRIMMINGS LIMITED | Event Date | 2017-08-07 |
At a general meeting of the Company, duly convened and held at Central Business Centre, Great Central Way, London NW10 0UR on 7 August 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Richard Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 7 August 2017 . Further information about this case is available from Jacky Volckman at the offices of ThorntonRones Limited on 020 8418 9333. Michael Lubins , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DORBIN TRIMMINGS LIMITED | Event Date | 2017-08-07 |
Liquidator's name and address: Richard Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Jacky Volckman at the offices of ThorntonRones Limited on 020 8418 9333. | |||
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. |