Liquidation
Company Information for DNA DESIGNER WEAR LIMITED
41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
04774169
Private Limited Company
Liquidation |
Company Name | |
---|---|
DNA DESIGNER WEAR LIMITED | |
Legal Registered Office | |
41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in ST1 | |
Company Number | 04774169 | |
---|---|---|
Company ID Number | 04774169 | |
Date formed | 2003-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 09:24:37 |
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 | ||
---|---|---|---|---|
DNA DESIGNER WEAR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOYTI CHOPRA |
||
RAKESH KUMAR CHOPRA |
||
SUDHA CHOPRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.S.C. INVESTMENT PROPERTY LIMITED | Company Secretary | 2003-05-22 | CURRENT | 2003-05-22 | Dissolved 2014-02-04 | |
R.S.C. INVESTMENT PROPERTY LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-22 | Dissolved 2014-02-04 | |
R.S.C. INVESTMENT PROPERTY LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-22 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM 16 Piccadilly, Hanley Stoke-on-Trent Staffordshire ST1 1DH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047741690002 | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 656 LIGHTWOOD ROAD LIGHTWOOD STOKE-ON-TRENT STAFFORDSHIRE ST3 7HE | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2018-05-10 |
Appointmen | 2018-05-09 |
Meetings of Creditors | 2018-04-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
RENT DEPOSIT DEED | Outstanding | HEYSABOR INVESTMENTS LIMITED |
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 DNA DESIGNER WEAR LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as DNA DESIGNER WEAR LIMITED are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DNA DESIGNER WEAR LIMITED | Event Date | 2018-05-09 |
Name of Company: DNA DESIGNER WEAR LIMITED Company Number: 04774169 Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX Principal trading address: 16 Piccadilly, Hanley, Stoke-On-Trent, S… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DNA DESIGNER WEAR LIMITED | Event Date | 2018-05-04 |
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 4 May 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DNA DESIGNER WEAR LIMITED | Event Date | 2018-04-18 |
Date of meeting: 4 May 2018. Time of meeting: 2:45 pm. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Rakesh Chopra, Director Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Telephone: 0161 474 0920. : | |||
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. |