Company Information for DPAC UK LIMITED
100 ST JAMES ROAD, ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
04615309
Private Limited Company
Liquidation |
Company Name | |
---|---|
DPAC UK LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in PE14 | |
Company Number | 04615309 | |
---|---|---|
Company ID Number | 04615309 | |
Date formed | 2002-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB807673021 |
Last Datalog update: | 2022-10-14 06:08:00 |
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 |
---|---|---|
ELIZABETH LATIMER LAMBERTON PINE |
||
ELIZABETH LATIMER LAMBERTON PINE |
||
SIMON DAVID HUSTON LAMBERTON PINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE TYERS |
Company Secretary | ||
JONATHAN VOWLES BUSINESS SERVICES LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-04 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM 5 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM 5 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mrs Elizabeth Latimer Lamberton Pine on 2021-01-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH LATIMER LAMBERTON PINE on 2021-01-28 | |
PSC04 | Change of details for Mrs Elizabeth Lamberton-Pine as a person with significant control on 2021-01-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mrs Elizabeth Latimer Lamberton Pine on 2020-10-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH LATIMER LAMBERTON PINE on 2020-10-06 | |
PSC04 | Change of details for Mrs Elizabeth Lamberton-Pine as a person with significant control on 2020-10-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LAMBERTON-PINE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2 Tramway Outwell Wisbech Cambridgeshire PE14 8PZ | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HUSTON LAMBERTON PINE / 12/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LATIMER LAMBERTON PINE / 12/12/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ELIZABETH LATIMER LAMBERTON PINE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAMBERTON PINE / 10/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LAMBERTON PINE / 10/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM WELNEY GRANGE STUDIOS WISBECH ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1RG | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: ACCOUNTANTS M K LTD 121A QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 3AG | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/05 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 114 HIGH STREET CRANFIELD BEDFORDSHIRE MK43 0DG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/04 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-04-11 |
Appointment of Liquidators | 2022-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING 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 DPAC UK LIMITED
DPAC UK LIMITED owns 7 domain names.
dpac.co.uk drycleaningshop.co.uk shopairconditioning.co.uk airconditioningagents.co.uk airconditioningfranchise.co.uk airconditioningshop.co.uk aircondiy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
various |
Harrogate Borough Council | |
|
various |
Harrogate Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |