Liquidation
Company Information for DARNBRIDGE LIMITED
14 CASTLE STREET, 2ND FLOOR, LIVERPOOL, L2 0NE,
|
Company Registration Number
04285258
Private Limited Company
Liquidation |
Company Name | |
---|---|
DARNBRIDGE LIMITED | |
Legal Registered Office | |
14 CASTLE STREET 2ND FLOOR LIVERPOOL L2 0NE Other companies in LL18 | |
Company Number | 04285258 | |
---|---|---|
Company ID Number | 04285258 | |
Date formed | 2001-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:35:22 |
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 | ||
---|---|---|---|---|
DARNBRIDGE LIMITED | 5, ELY PLACE, DUBLIN 2 | Dissolved | Company formed on the 1991-05-24 |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE GRIFFITHS |
||
LORRAINE GRIFFITHS |
||
STEVEN MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELTIC FITNESS LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2018-02-13 | |
W F B LTD | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active | |
SLIDING FOLDING DOORS (NW) LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2018-02-13 | |
WERU UK LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2018-02-13 | |
NORTH WALES BIFOLDING DOORS LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2018-02-13 | |
M G MACHINERY LTD | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
CELTIC FITNESS LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2018-02-13 | |
SLIDING FOLDING DOORS (NW) LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2018-02-13 | |
WERU UK LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2018-02-13 | |
NORTH WALES BIFOLDING DOORS LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2018-02-13 | |
M G MACHINERY LTD | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2024-03-04 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-04 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-04 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM Unit 20 Parc Ffordd Las Ffordd Las Rhyl Denbighshire LL18 2QD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LORRAINE GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Unit 2a Westbourne Centre, Wood Road Rhyl Denbighshire LL18 1DZ Wales to Unit 20 Parc Ffordd Las Ffordd Las Rhyl Clwyd LL18 2QD | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM Unit 2a Westbourne Centre Wood Road Rhyl Denbighshire LL18 1DZ Wales | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Unit B Cefndy Road Employment Park Rhyl Denbighshire LL18 2TT Wales | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/12 FROM Unit B Cefndy Road Employment Park Rhyl Denbighshire LL18 2TT Wales | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/11 FROM 4 Trellewelyn Road Rhyl Denbighshire LL18 4EP | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOORE / 11/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
RES04 | GBP NC 100/10000 11/07/2009 | |
123 | NC INC ALREADY ADJUSTED 11/07/09 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 11/07/09 GBP SI 9998@1=9998 GBP IC 1/9999 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 4 TRELLEWELYN ROAD RHYL DENBIGHSHIRE LL18 4EP | |
363(287) | REGISTERED OFFICE CHANGED ON 18/12/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-16 |
Notices to | 2020-03-16 |
Resolution | 2020-03-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 DARNBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as DARNBRIDGE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DARNBRIDGE LIMITED | Event Date | 2020-03-16 |
Initiating party | Event Type | Notices to | |
Defending party | DARNBRIDGE LIMITED | Event Date | 2020-03-16 |
Initiating party | Event Type | Resolution | |
Defending party | DARNBRIDGE LIMITED | Event Date | 2020-03-16 |
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. |