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

DORMCO CANDCO LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
03954756
Private Limited Company
Liquidation

Company Overview

About Dormco Candco Ltd
DORMCO CANDCO LIMITED was founded on 2000-03-23 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Dormco Candco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DORMCO CANDCO LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in CF11
 
Previous Names
SOPHIA CONTRACTORS LIMITED06/06/2014
CARSTON & CO LIMITED03/12/2013
CARSTON & CO CARDIFF LIMITED24/06/2010
Filing Information
Company Number 03954756
Company ID Number 03954756
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-01 14:58:43
Primary Source:Companies House
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 DORMCO CANDCO LIMITED
The following companies were found which have the same name as DORMCO CANDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DORMCO CANDCO LIMITED Unknown
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
2023-05-23Voluntary liquidation Statement of receipts and payments to 2023-04-20
2022-11-18Voluntary liquidation. Resignation of liquidator
2022-11-18LIQ06Voluntary liquidation. Resignation of liquidator
2022-09-08Appointment of a voluntary liquidator
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN
2022-09-08600Appointment of a voluntary liquidator
2022-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-20
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-20
2020-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-20
2019-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-20
2018-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-20
2017-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-13600Appointment of a voluntary liquidator
2017-05-234.20Volunatary liquidation statement of affairs with form 4.18
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS
2017-05-05LIQ11Removal of liquidator by company meeting
2017-03-06TM02Termination of appointment of Kenneth Macgregor Munn on 2017-03-06
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACGREGOR MUNN
2016-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 23/11/2016
2016-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 23/11/2016
2016-11-23CH01Director's details changed for Mr Kenneth Macgregor Munn on 2016-11-23
2016-08-26SH03Purchase of own shares
2016-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/15
2016-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/14
2016-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/03/14
2016-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/03/13
2016-08-17ANNOTATIONClarification
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM, 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ
2016-06-294.70Declaration of solvency
2016-06-17600Appointment of a voluntary liquidator
2016-06-17LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-01
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN OWEN REES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-06AR0115/12/15 FULL LIST
2016-01-06LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0115/12/15 STATEMENT OF CAPITAL GBP 100.000000
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-15AR0115/12/14 FULL LIST
2014-12-15AR0115/12/14 FULL LIST
2014-08-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06RES15CHANGE OF NAME 06/06/2014
2014-06-06CERTNMCOMPANY NAME CHANGED SOPHIA CONTRACTORS LIMITED CERTIFICATE ISSUED ON 06/06/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-11AR0110/03/14 FULL LIST
2014-03-11AR0110/03/14 FULL LIST
2014-01-10AA01PREVEXT FROM 30/04/2013 TO 31/10/2013
2013-12-03RES15CHANGE OF NAME 03/12/2013
2013-12-03CERTNMCOMPANY NAME CHANGED CARSTON & CO LIMITED CERTIFICATE ISSUED ON 03/12/13
2013-06-19RES01ADOPT ARTICLES 10/06/2013
2013-03-13AR0110/03/13 FULL LIST
2013-03-13AR0110/03/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDERAL ROAD CARDIFF CF11 9LJ
2012-03-19AR0110/03/12 FULL LIST
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 1ST FLOOR TUDOR HOUSE, 16 CATHEDERAL ROAD, CARDIFF, CF11 9LJ
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN OWEN REES / 22/12/2011
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 22/12/2011
2011-03-15AR0110/03/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-22RES01ALTER ARTICLES 16/07/2010
2010-07-16SH0105/07/10 STATEMENT OF CAPITAL GBP 300
2010-07-05RES01ALTER ARTICLES 04/06/2010
2010-06-24RES15CHANGE OF NAME 21/06/2010
2010-06-24CERTNMCOMPANY NAME CHANGED CARSTON & CO CARDIFF LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08RES01ALTER ARTICLES 04/06/2010
2010-05-27RES15CHANGE OF NAME 21/05/2010
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19AR0110/03/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2007-03-13363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-13363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND
2005-03-11363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-06288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-03-17363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-03-15288bDIRECTOR RESIGNED
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: FIRST FLOOR 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: CAPELLA 12 PENLLINE ROAD CARDIFF SOUTH GLAMORGAN CF14 2XR
2001-05-16363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-25225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-08-30122S-DIV 24/08/00
2000-08-30WRES01ALTER MEM AND ARTS 23/08/00
2000-06-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to DORMCO CANDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-13
Notice of Intended Dividends2017-10-11
Notice of Intended Dividends2017-10-04
Notices to Creditors2017-04-28
Appointment of Liquidators2017-04-28
Meetings o2017-04-10
Appointment of Liquidators2016-06-21
Resolutions for Winding-up2016-06-21
Petitions to Wind Up (Companies)2016-06-01
Fines / Sanctions
No fines or sanctions have been issued against DORMCO CANDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-01-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-07-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-04-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-01-16 Outstanding HSBC BANK PLC
DEBENTURE 2000-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 DORMCO CANDCO LIMITED

Intangible Assets
Patents
We have not found any records of DORMCO CANDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORMCO CANDCO LIMITED
Trademarks
We have not found any records of DORMCO CANDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMCO CANDCO 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 (69201 - Accounting and auditing activities) as DORMCO CANDCO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DORMCO CANDCO 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 TypeAppointmen
Defending partyDORMCO CANDCO LIMITEDEvent Date2022-09-13
Name of Company: DORMCO CANDCO LIMITED Company Number: 03954756 Nature of Business: Accounting and auditing activities Previous Name of Company: Sophia Contractors Limited, Carston & Co Limited, Carst…
 
Initiating party Event TypeNotices to Creditors
Defending partyDORMCO CANDCO LIMITEDEvent Date2017-04-21
Nature of Business: Account and Auditing Activities In accordance with Rule 4.106 of the Insolvency (Amendment) Rules 2010, I, Kevin Thomas Brown (IP No: 9240 ) of Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex, IG8 0BN , give notice that on 21 April 2017 I was appointed Liquidator of Dormco Candco Limited by resolutions of creditors following a meeting of creditors under Section 95 of the Insolvency Act 1986 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 23rd June 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kevin Brown of Kevin Brown Advisory Limited, P.O. Box 2620, Woodford Green, Essex, IG8 0XB (telephone: 01992 678429 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Alternative contact: Mitchell Ward , Kevin Brown Advisory Limited , P.O. Box 2620, Woodford Green, Essex, IG8 0XB , Mitchell.Ward@kevinbrown.co , 01992 678429 . Kevin Brown FCA :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDORMCO CANDCO LIMITEDEvent Date2017-04-21
Liquidator's name and address: Kevin Thomas Brown , Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex, IG8 0PN :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDORMCO CANDCO LIMITEDEvent Date2017-04-21
Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 , Notice is hereby given that the Liquidator intends to declare a first and interim dividend within two months of the proving date specified. Notice is further given that creditors who have yet to submit a claim must notify the Liquidator no later than 23rd October 2017 to be included in this distribution. Claims should be made up to 21 April 2017 . Kevin Brown (IP No 9240 ) Liquidator (Appointed 21 April 2017 ) of Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex, IG8 0PN (telephone: 01992 678429 ) NB. Creditors are reminded that they must provide supporting documentation in respect of their claims when lodging the proof of debt form such as copy invoices, statements etc to enable the agreement and admission of the claim.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDORMCO CANDCO LIMITEDEvent Date2017-04-21
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and interim dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4 ) to the Liquidator at P.O. Box 2620, Woodford Green, Essex, IG8 0XB by no later than 31 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator. Kevin Brown (IP No 9240 ) Liquidator (Appointed 21 April 2017 ) of Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex, IG8 0PN (telephone: 01992 678429 ) NB. Creditors are reminded that they must provide supporting documentation in respect of their claims when lodging the proof of debt form such as copy invoices, statements etc to enable the agreement and admission of the claim.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDORMCO CANDCO LIMITEDEvent Date2017-04-10
Notice is hereby given, pursuant to Section 95(2) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff CF15 9SS on 21st April 2017 at 12 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Brendan Doyle of Doyle Davies Consultancy Limited is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Date of appointment: 1 June 2016. Office Holder details: Brendan Eric Doyle (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Further details contact: email: dean@doyledavies.com Brendan Eric Doyle , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDORMCO CANDCO LIMITEDEvent Date2016-06-01
Brendan Eric Doyle of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS : Further information about this case is available from Dean Collins (Manager) at the offices of Doyle Davies on 029 20820340 / 029 20820344 or at dean@doyledavies.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDORMCO CANDCO LIMITEDEvent Date2016-06-01
Passed 1 June 2016 At an EXTRAORDINARY GENERAL MEETING of the above named Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, on:- 1 June 2016 the subjoined RESOLUTIONS were duly passed, viz:- No 1 & 5 as special resolutions and No 2, 3 and 4 as ordinary resolutions. RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT BRENDAN ERIC DOYLE of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS be and he is hereby appointed as Liquidator of the Company for the purpose of the Voluntary Winding-Up. 3. THAT Doyle Davies be paid in the sum of 3,500 plus VAT in respect of the convening of the meetings, the preparation of the statement of affairs and declaration of solvency and for all other work undertaken prior to liquidation for the benefit of the company; such fees were paid prior to the company entering liquidation. 4. THAT the Liquidator shall be authorised to draw his remuneration based upon time costs by reference to the time properly given by the Liquidator and his staff, in attending to matters arising in the liquidation at Doyle Davies's standard hourly rates, at the rates prevailing at the time the work is done, such remuneration to be paid out of the assets of the company and which may be drawn on account as and when funds permit. 5. THAT, in accordance with the provisions of the articles of association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Brendan Eric Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 1 June 2016 . Further information about this case is available from Dean Collins (Manager) at the offices of Doyle Davies on 029 20820340 / 029 20820344 or at dean@doyledavies.com. Kenneth Munn , Director :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDORMCO CANDCO LIMITEDEvent Date2016-04-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2181 A Petition to wind up the above-named Company, Registration Number 03954756, of ,1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, presented on 21 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMCO CANDCO 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 DORMCO CANDCO 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.