Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUGLAS HEMMINGS LIMITED
Company Information for

DOUGLAS HEMMINGS LIMITED

570-572 Etruria Road, Newcastle, STAFFORDSHIRE, ST5 0SU,
Company Registration Number
03888257
Private Limited Company
Liquidation

Company Overview

About Douglas Hemmings Ltd
DOUGLAS HEMMINGS LIMITED was founded on 1999-12-03 and has its registered office in Newcastle. The organisation's status is listed as "Liquidation". Douglas Hemmings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOUGLAS HEMMINGS LIMITED
 
Legal Registered Office
570-572 Etruria Road
Newcastle
STAFFORDSHIRE
ST5 0SU
Other companies in DY2
 
Filing Information
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 GB747750503  
Last Datalog update: 2023-02-28 13:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS HEMMINGS LIMITED
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.
Companies with same name DOUGLAS HEMMINGS LIMITED
The following companies were found which have the same name as DOUGLAS HEMMINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUGLAS HEMMINGS LIMITED Unknown

Company Officers of DOUGLAS HEMMINGS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS MURRAY HEMMINGS
Director 1999-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPS LIMITED
Company Secretary 2003-12-01 2013-12-01
MICHEL TOMLINSON
Company Secretary 1999-12-03 2003-12-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-03 1999-12-03
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-03 1999-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS MURRAY HEMMINGS HGV TYRES LIMITED Director 2016-04-14 CURRENT 2014-01-07 Active - Proposal to Strike off

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
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-11-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-27
2020-11-30LIQ10Removal of liquidator by court order
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-27
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038882570003
2019-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-27
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM Kingsland House Stafford Park 1 Telford Shropshire TF3 3BD England
2018-10-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-10-12600Appointment of a voluntary liquidator
2018-10-12LIQ02Voluntary liquidation Statement of affairs
2018-10-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-28
2018-10-01AP01DIRECTOR APPOINTED MS PENNY JANE RABY
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MURRAY HEMMINGS
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038882570003
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM The Old School St. Johns Road Dudley West Midlands DY2 7JT
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038882570002
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038882570001
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038882570002
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038882570001
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0103/12/13 ANNUAL RETURN FULL LIST
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILLIPS LIMITED
2014-01-07AD01REGISTERED 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
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10AR0103/12/12 FULL LIST
2013-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILLIPS LIMITED / 12/04/2012
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-14AR0103/12/11 FULL LIST
2011-08-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-03AR0103/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM PHILLIPS LTD PARK HOUSE PARK STREET WELLINGTON TF1 3AE
2009-12-08AR0103/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HEMMINGS / 01/11/2009
2009-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILLIPS LIMITED / 01/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-01-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-0488(2)AD 09/10/08 GBP SI 98@1=98 GBP IC 2/100
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-01-11363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/05
2005-01-18363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/04
2004-03-29363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2004-02-04287REGISTERED OFFICE CHANGED ON 04/02/04 FROM: C/O ACORN HOLDINGS LTD 1ST FLOOR 41 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 1PH
2003-12-12288bSECRETARY RESIGNED
2003-12-12288aNEW SECRETARY APPOINTED
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 21 HIGH STREET MARKET DRAYTON SHROPSHIRE TF9 1QF
2003-01-06363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: THE GABLES HODNET COURT HODNET MARKET DRAYTON SALOP TF9 3NJ
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-17363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-01-11363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-02-0888(2)RAD 28/01/00--------- £ SI 98@1=98 £ IC 2/100
1999-12-14288bDIRECTOR RESIGNED
1999-12-14288aNEW SECRETARY APPOINTED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288bSECRETARY RESIGNED
1999-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1139861 Active Licenced property: WOLLERTON BANKFIELD MARKET DRAYTON GB TF9 3NB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-04
Resolutions for Winding-up2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against DOUGLAS HEMMINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of DOUGLAS HEMMINGS LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DOUGLAS HEMMINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGLAS HEMMINGS LIMITED
Trademarks
We have not found any records of DOUGLAS HEMMINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS HEMMINGS 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 (45200 - Maintenance and repair of motor vehicles) as DOUGLAS HEMMINGS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS HEMMINGS 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 TypeAppointment of Liquidators
Defending partyDOUGLAS HEMMINGS LIMITEDEvent Date2018-09-28
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 TypeResolutions for Winding-up
Defending partyDOUGLAS HEMMINGS LIMITEDEvent Date2018-09-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUGLAS HEMMINGS 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 DOUGLAS HEMMINGS 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.