Dissolved 2016-04-22
Company Information for DURAN AUDIO UK LIMITED
LONDON, EC4A,
|
Company Registration Number
04336524
Private Limited Company
Dissolved Dissolved 2016-04-22 |
Company Name | |
---|---|
DURAN AUDIO UK LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04336524 | |
---|---|---|
Date formed | 2001-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 03:28:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN SCREEN |
||
TODD ANDREW SUKO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERRIT JAN DURAN |
Director | ||
NICHOLAS JOHN SCREEN |
Director | ||
JOHAN MATHOT |
Company Secretary | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURFKITCHEN LIMITED | Director | 2015-09-29 | CURRENT | 2000-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 25 FARRINGDON STREET LONDON EC4A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 19 LAMBOURNE CRESENT, CARDIFF BUSINESS PARK TY GLAS LLANISHEN CARDIFF WALES CF14 5GF | |
GAZ1 | FIRST GAZETTE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
AP01 | DIRECTOR APPOINTED MR. TODD ANDREW SUKO | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 07/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRIT DURAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCREEN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCREEN / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERRIT JAN DURAN / 12/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN SCREEN / 12/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 19 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK TY GLAS, LLANISHEN CARDIFF WALES CF145GF UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 5 LON FACH RHIWBINA CARDIFF CF14 6DY | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: TEMPLE COURT CATHEDRAL ROAD CARDIFF CF11 9HA | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/03 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/02--------- £ SI 21000@1=21000 £ IC 9002/30002 | |
88(2)R | AD 11/02/02--------- £ SI 9000@1=9000 £ IC 2/9002 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-11 |
Notices to Creditors | 2015-04-01 |
Appointment of Liquidators | 2015-04-01 |
Resolutions for Winding-up | 2015-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 251,678 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 360,862 |
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 DURAN AUDIO UK LIMITED
Called Up Share Capital | 2012-01-01 | £ 30,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 111,658 |
Current Assets | 2012-01-01 | £ 408,771 |
Debtors | 2012-01-01 | £ 156,342 |
Fixed Assets | 2012-01-01 | £ 2,614 |
Shareholder Funds | 2012-01-01 | £ 201,155 |
Stocks Inventory | 2012-01-01 | £ 140,771 |
Tangible Fixed Assets | 2012-01-01 | £ 2,614 |
Debtors and other cash assets
DURAN AUDIO UK LIMITED owns 1 domain names.
duran-audio.co.uk
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as DURAN AUDIO UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DURAN AUDIO UK LIMITED | Event Date | 2015-03-23 |
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 1 May 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Karen Spears, 0203 201 8421 , Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears , Appointed: 23 March 2015 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8421 , IP Number: 8854 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DURAN AUDIO UK LIMITED | Event Date | 2015-03-23 |
Karen Ann Spears and Mark John Wilson of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DURAN AUDIO UK LIMITED | Event Date | 2015-03-23 |
Nature of business: The distribution of audio products NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 23 March 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Karen Spears and Mark Wilson of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8000 , Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8854 Joint Office Holder: Mark Wilson , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8612 Todd Suko , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DURAN AUDIO UK LIMITED | Event Date | 2015-03-23 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 15 January 2016 at 12.30 pm, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Karen Spears (IP Number 8854 ) and Mark Wilson (IP Number 8612 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators on 23 March 2015 . Further information is available from Karen Spears on 020 3201 8421. Karen Spears and Mark Wilson , Joint Liquidator : | |||
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. |