Administrative Receiver
Company Information for DEER PARK JOINERY LTD
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
04431147
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
DEER PARK JOINERY LTD | |
Legal Registered Office | |
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in SO50 | |
Company Number | 04431147 | |
---|---|---|
Company ID Number | 04431147 | |
Date formed | 2002-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 08:28:16 |
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 |
---|---|---|
ADAM DAVID GEORGE COWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACKIE COWLEY |
Company Secretary | ||
GLOBAL GUARANTY MANAGEMENT LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE SUSSEX DISTILLERY LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
HARLEY HOUSE DISTILLERY LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
HARLEY HOUSE CRAFT DISTILLERY LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
STUNNING STAIRS LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM Unit 4, Deer Park Industrial Estate Knowle Lane Horton Heath Eastleigh Hampshire SO50 7DZ | |
AM01 | Appointment of an administrator | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 4760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 4760 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 4760 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 4760 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM Unit 3B Deer Park Industrial Estate, Knowle Lane, Horton Heath, Eastleigh Hampshire SO50 7DZ | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adam David George Cowley on 2012-12-01 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID GEORGE COWLEY / 02/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JACKIE COWLEY | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 168 BITTERNE ROAD WEST SOUTHAMPTON HAMPSHIRE SO18 1BG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/05 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-01-23 |
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 | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-06-01 | £ 29,458 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 97,783 |
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 DEER PARK JOINERY LTD
Called Up Share Capital | 2011-06-01 | £ 4,760 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 240 |
Current Assets | 2011-06-01 | £ 97,872 |
Debtors | 2011-06-01 | £ 67,208 |
Fixed Assets | 2011-06-01 | £ 30,263 |
Shareholder Funds | 2011-06-01 | £ 894 |
Stocks Inventory | 2011-06-01 | £ 30,424 |
Tangible Fixed Assets | 2011-06-01 | £ 25,263 |
Debtors and other cash assets
DEER PARK JOINERY LTD owns 3 domain names.
curvedstaircase.co.uk grandstaircase.co.uk oakstaircase.co.uk
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as DEER PARK JOINERY LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DEER PARK JOINERY LTD | Event Date | 2018-01-23 |
In the High Court of Justice Court Number: CR-2018-185 DEER PARK JOINERY LTD (Company Number 04431147 ) Nature of Business: Manufacture of other builders' carpentry and joinery Registered office: Unit… | |||
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. |