Company Information for DERWENT CASTINGS LIMITED
WILSON FIELD LTD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
04507267
Private Limited Company
Liquidation |
Company Name | |
---|---|
DERWENT CASTINGS LIMITED | |
Legal Registered Office | |
WILSON FIELD LTD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in DE4 | |
Company Number | 04507267 | |
---|---|---|
Company ID Number | 04507267 | |
Date formed | 2002-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 05:18:41 |
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 |
---|---|---|
MICHAEL ANTHONY MACKRELL |
||
PAUL MARTIN DONNELLY |
||
MICHAEL ANTHONY MACKRELL |
||
DUNCAN MACDONALD SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-09 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/15 FROM Derwent Foundry Whatstandwell Matlock Derbyshire DE4 5HG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2015-12-10Extraordinary resolution to wind up on 2015-12-10Extraordinary resolution to wind up on 2015-12-10Extraordinary resolution to wind up on 2015-12-10Extraordinary resolution to wind up o... | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Martin Donnelly on 2011-09-01 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACDONALD SPENCER / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MACKRELL / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DONNELLY / 08/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: C/O DERWENT FOUNDRY LIMITED DERBY ROAD WHATSTANDWELL, MATLOCK DERBYSHIRE DE4 5HG | |
88(2)R | AD 08/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-10-03 |
Resolutions for Winding-up | 2015-12-18 |
Appointment of Liquidators | 2015-12-18 |
Meetings of Creditors | 2015-12-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 24510 - Casting of iron
Creditors Due Within One Year | 2013-08-31 | £ 123,699 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 118,206 |
Creditors Due Within One Year | 2012-08-31 | £ 118,206 |
Creditors Due Within One Year | 2011-08-31 | £ 148,077 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
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 DERWENT CASTINGS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 168,933 |
Cash Bank In Hand | 2012-08-31 | £ 198,342 |
Cash Bank In Hand | 2012-08-31 | £ 198,342 |
Cash Bank In Hand | 2011-08-31 | £ 197,406 |
Current Assets | 2013-08-31 | £ 385,561 |
Current Assets | 2012-08-31 | £ 404,890 |
Current Assets | 2012-08-31 | £ 404,890 |
Current Assets | 2011-08-31 | £ 432,766 |
Debtors | 2013-08-31 | £ 197,165 |
Debtors | 2012-08-31 | £ 200,693 |
Debtors | 2012-08-31 | £ 200,693 |
Debtors | 2011-08-31 | £ 228,711 |
Shareholder Funds | 2013-08-31 | £ 268,056 |
Shareholder Funds | 2012-08-31 | £ 294,362 |
Shareholder Funds | 2012-08-31 | £ 294,362 |
Shareholder Funds | 2011-08-31 | £ 294,663 |
Stocks Inventory | 2013-08-31 | £ 19,463 |
Stocks Inventory | 2012-08-31 | £ 5,855 |
Stocks Inventory | 2012-08-31 | £ 5,855 |
Stocks Inventory | 2011-08-31 | £ 6,649 |
Tangible Fixed Assets | 2013-08-31 | £ 6,194 |
Tangible Fixed Assets | 2012-08-31 | £ 8,335 |
Tangible Fixed Assets | 2012-08-31 | £ 8,335 |
Tangible Fixed Assets | 2011-08-31 | £ 10,939 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24510 - Casting of iron) as DERWENT CASTINGS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DERWENT CASTINGS LIMITED | Event Date | 2016-09-26 |
Principal Trading Address: Derwent Foundry, Whatstandwell, Matlock DE4 5HG Notice is hereby given that a Final dividend is intended to be declared to preferential creditors in the above matter. Creditors who have not yet proved their debts are given notice that the final date for proofs has been fixed as 31 October 2016. Failure to submit your claim will result in your debt being excluded for dividend purposes. It is intended to declare the dividend within 2 months from the last date for proving. Proofs should be submitted to Andrew Philip Wood, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Date of appointment: 10 December 2015. Office Holder details: Andrew Philip Wood and Robert Neil Dymond (IP Nos. 9148 and 10430) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: Tel: 0114 235 6780. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DERWENT CASTINGS LIMITED | Event Date | 2015-12-10 |
Notice is hereby given that on 10 December 2015 the following resolutions were passed: “That the Company be wound up voluntarily and that Andrew Philip Wood and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos 9148 and 10430) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Kelly Burton and Joanne Wright were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Jo Riley Michael Mackrell , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DERWENT CASTINGS LIMITED | Event Date | 2015-12-10 |
Andrew Philip Wood and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Jo Riley | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DERWENT CASTINGS LIMITED | Event Date | 2015-11-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 10 December 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Philip Wood and Robert Neil Dymond of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 9148 and 10430) are qualified to act as insolvency practitioners in relation to the above. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on the two business days preceding the date of the meeting stated above. Further details contact: Jo Riley, Tel: 0114 235 6780. | |||
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. |