Company Information for DOUGLAS HEMMINGS LIMITED
570-572 Etruria Road, Newcastle, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
03888257
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOUGLAS HEMMINGS LIMITED | |
Legal Registered Office | |
570-572 Etruria Road Newcastle STAFFORDSHIRE ST5 0SU Other companies in DY2 | |
Company Number | 03888257 | |
---|---|---|
Company ID Number | 03888257 | |
Date formed | 1999-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-28 13:00:05 |
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 | ||
---|---|---|---|---|
DOUGLAS HEMMINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS MURRAY HEMMINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIPS LIMITED |
Company Secretary | ||
MICHEL TOMLINSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HGV TYRES LIMITED | Director | 2016-04-14 | CURRENT | 2014-01-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-27 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038882570003 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM Kingsland House Stafford Park 1 Telford Shropshire TF3 3BD England | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS PENNY JANE RABY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MURRAY HEMMINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038882570003 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM The Old School St. Johns Road Dudley West Midlands DY2 7JT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038882570002 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038882570001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038882570002 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038882570001 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILLIPS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O PHILLIPS CHARTERED ACCOUNTANTS KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILLIPS LIMITED / 12/04/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM PHILLIPS LTD PARK HOUSE PARK STREET WELLINGTON TF1 3AE | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HEMMINGS / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILLIPS LIMITED / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 09/10/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/05 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/04 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/04 FROM: C/O ACORN HOLDINGS LTD 1ST FLOOR 41 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 1PH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 21 HIGH STREET MARKET DRAYTON SHROPSHIRE TF9 1QF | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: THE GABLES HODNET COURT HODNET MARKET DRAYTON SALOP TF9 3NJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
88(2)R | AD 28/01/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1139861 | Active | Licenced property: WOLLERTON BANKFIELD MARKET DRAYTON GB TF9 3NB. |
Appointment of Liquidators | 2018-10-04 |
Resolutions for Winding-up | 2018-10-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due After One Year | 2012-12-31 | £ 17,414 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 27,332 |
Creditors Due Within One Year | 2012-12-31 | £ 177,686 |
Creditors Due Within One Year | 2011-12-31 | £ 170,194 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,500 |
Provisions For Liabilities Charges | 2011-12-31 | £ 14,000 |
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 DOUGLAS HEMMINGS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 30,486 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 27,799 |
Current Assets | 2012-12-31 | £ 234,032 |
Current Assets | 2011-12-31 | £ 164,463 |
Debtors | 2012-12-31 | £ 198,346 |
Debtors | 2011-12-31 | £ 131,738 |
Fixed Assets | 2012-12-31 | £ 84,752 |
Fixed Assets | 2011-12-31 | £ 95,003 |
Shareholder Funds | 2012-12-31 | £ 112,184 |
Shareholder Funds | 2011-12-31 | £ 47,940 |
Stocks Inventory | 2012-12-31 | £ 5,200 |
Stocks Inventory | 2011-12-31 | £ 4,926 |
Tangible Fixed Assets | 2012-12-31 | £ 59,159 |
Tangible Fixed Assets | 2011-12-31 | £ 69,410 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as DOUGLAS HEMMINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOUGLAS HEMMINGS LIMITED | Event Date | 2018-09-28 |
Liquidator's name and address: Philip B Wood and Nicholas West , Joint Liquidators, Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE . Alternative Contact: Stephanie Hatton 01743 540145 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOUGLAS HEMMINGS LIMITED | Event Date | 2018-09-28 |
Notice is hereby given that the following resolutions were passed on 28 September 2018 , as a special resolution and two ordinary resolutions respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That Philip B Wood and Nicholas West be appointed as Joint Liquidators for the purposes of such voluntary winding up; and That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Contact details: Philip B Wood and Nicholas West (IP nos 005396 and 017232 ), Joint Liquidators , Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Alternative Contact: Stephanie Hatton 01743 540145 Penny Raby , Director : | |||
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. |