Company Information for NETHER DOYLEY LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
03798984
Private Limited Company
Liquidation |
Company Name | |
---|---|
NETHER DOYLEY LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in SP11 | |
Company Number | 03798984 | |
---|---|---|
Company ID Number | 03798984 | |
Date formed | 1999-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 10/02/2020 | |
Account next due | 10/11/2021 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 09:00:03 |
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 | ||
---|---|---|---|---|
NETHER DOYLEY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE JANE OPPERMAN |
||
PETER ADAM ERNEST OPPERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS WILLIAM ARMOUR |
Nominated Secretary | ||
DAVID ANTHONY VENUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECISION TECHNOLOGIES LIMITED | Director | 2016-06-20 | CURRENT | 2005-01-25 | Active | |
ADESTRA LIMITED | Director | 2016-02-26 | CURRENT | 2004-10-22 | Active | |
TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED | Director | 2015-03-16 | CURRENT | 2000-06-12 | Active | |
SMOOVE LIMITED | Director | 2011-01-19 | CURRENT | 2010-12-10 | Active | |
AARDVARK MCLEOD LIMITED | Director | 2005-04-22 | CURRENT | 2005-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/20 FROM Nether Doyley Hurstbourne Tarrant Andover Hampshire SP11 0DW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA01 | Previous accounting period shortened from 31/07/20 TO 10/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/07/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/07/07; no change of members | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FRESHNAME NO. 262 LIMITED CERTIFICATE ISSUED ON 12/01/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-04 |
Appointment of Liquidators | 2020-03-04 |
Notices to Creditors | 2020-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-08-01 | £ 34,986 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 19,613 |
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 NETHER DOYLEY LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 28,004 |
Cash Bank In Hand | 2012-08-01 | £ 10,872 |
Cash Bank In Hand | 2011-08-01 | £ 146,109 |
Current Assets | 2013-07-31 | £ 28,862 |
Current Assets | 2012-08-01 | £ 16,566 |
Current Assets | 2011-08-01 | £ 146,109 |
Debtors | 2012-08-01 | £ 5,694 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NETHER DOYLEY LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NETHER DOYLEY LIMITED | Event Date | 2020-02-26 |
Place of meeting: 47 Queen Anne Street, London, W1G 9JG. Date of meeting: 26 February 2020. Time of meeting: 10:15 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NETHER DOYLEY LIMITED | Event Date | 2020-02-26 |
Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NETHER DOYLEY LIMITED | Event Date | 2020-02-26 |
Final Date For Submission: 25 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
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. |