Liquidation
Company Information for DORMCO CANDCO LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
03954756
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
DORMCO CANDCO LIMITED | ||||||
Legal Registered Office | ||||||
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in CF11 | ||||||
Previous Names | ||||||
|
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 |
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 | ||
---|---|---|---|---|
DORMCO CANDCO LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-20 | ||
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 08/09/22 FROM Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/09/22 FROM Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-20 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/17 FROM 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS | |
LIQ11 | Removal of liquidator by company meeting | |
TM02 | Termination of appointment of Kenneth Macgregor Munn on 2017-03-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MACGREGOR MUNN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 23/11/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 23/11/2016 | |
CH01 | Director's details changed for Mr Kenneth Macgregor Munn on 2016-11-23 | |
SH03 | Purchase of own shares | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/12/14 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/03/14 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/03/13 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM, 1ST FLOOR TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN OWEN REES | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/12/15 FULL LIST | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/15 STATEMENT OF CAPITAL GBP 100.000000 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/12/14 FULL LIST | |
AR01 | 15/12/14 FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/06/2014 | |
CERTNM | COMPANY NAME CHANGED SOPHIA CONTRACTORS LIMITED CERTIFICATE ISSUED ON 06/06/14 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 10/03/14 FULL LIST | |
AR01 | 10/03/14 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2013 TO 31/10/2013 | |
RES15 | CHANGE OF NAME 03/12/2013 | |
CERTNM | COMPANY NAME CHANGED CARSTON & CO LIMITED CERTIFICATE ISSUED ON 03/12/13 | |
RES01 | ADOPT ARTICLES 10/06/2013 | |
AR01 | 10/03/13 FULL LIST | |
AR01 | 10/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDERAL ROAD CARDIFF CF11 9LJ | |
AR01 | 10/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 1ST FLOOR TUDOR HOUSE, 16 CATHEDERAL ROAD, CARDIFF, CF11 9LJ | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN OWEN REES / 22/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 22/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 22/12/2011 | |
AR01 | 10/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 16/07/2010 | |
SH01 | 05/07/10 STATEMENT OF CAPITAL GBP 300 | |
RES01 | ALTER ARTICLES 04/06/2010 | |
RES15 | CHANGE OF NAME 21/06/2010 | |
CERTNM | COMPANY NAME CHANGED CARSTON & CO CARDIFF LIMITED CERTIFICATE ISSUED ON 24/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ALTER ARTICLES 04/06/2010 | |
RES15 | CHANGE OF NAME 21/05/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: FIRST FLOOR 16 CATHEDRAL ROAD CARDIFF CF11 9LJ | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: CAPELLA 12 PENLLINE ROAD CARDIFF SOUTH GLAMORGAN CF14 2XR | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
122 | S-DIV 24/08/00 | |
WRES01 | ALTER MEM AND ARTS 23/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2022-09-13 |
Notice of Intended Dividends | 2017-10-11 |
Notice of Intended Dividends | 2017-10-04 |
Notices to Creditors | 2017-04-28 |
Appointment of Liquidators | 2017-04-28 |
Meetings o | 2017-04-10 |
Appointment of Liquidators | 2016-06-21 |
Resolutions for Winding-up | 2016-06-21 |
Petitions to Wind Up (Companies) | 2016-06-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DORMCO CANDCO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DORMCO CANDCO LIMITED | Event Date | 2022-09-13 |
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 Type | Notices to Creditors | |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2017-04-21 |
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 Type | Appointment of Liquidators | |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2017-04-21 |
Liquidator's name and address: Kevin Thomas Brown , Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex, IG8 0PN : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2017-04-21 |
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 Type | Notice of Intended Dividends | |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2017-04-21 |
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 Type | Meetings of Creditors | |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2017-04-10 |
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 Type | Appointment of Liquidators | |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2016-06-01 |
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 Type | Resolutions for Winding-up | |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2016-06-01 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | DORMCO CANDCO LIMITED | Event Date | 2016-04-21 |
Solicitor | HM 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 . | |||
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. |