Dissolved 2018-08-01
Company Information for D L D ENGINEERING LTD
DARLINGTON, DL3,
|
Company Registration Number
04794243
Private Limited Company
Dissolved Dissolved 2018-08-01 |
Company Name | |
---|---|
D L D ENGINEERING LTD | |
Legal Registered Office | |
DARLINGTON | |
Company Number | 04794243 | |
---|---|---|
Date formed | 2003-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 11:01:06 |
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 |
---|---|---|
RODNEY JOHN DASS |
||
RODNEY JOHN DASS |
||
RICARD GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART SIDNEY DASS |
Director | ||
STUART SIDNEY DASS |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM WADE ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON 0N SEA CO15 4LT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN DASS / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICARD GRAHAM / 10/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DASS | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART SIDNEY DASS | |
288a | DIRECTOR APPOINTED MR RICARD GRAHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART DASS | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 11/06/03--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-16 |
Resolutions for Winding-up | 2015-04-16 |
Meetings of Creditors | 2015-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due After One Year | 2012-07-01 | £ 2,601 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 14,299 |
Creditors Due Within One Year | 2012-07-01 | £ 47,560 |
Creditors Due Within One Year | 2011-07-01 | £ 51,803 |
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 D L D ENGINEERING LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 11,597 |
Cash Bank In Hand | 2011-07-01 | £ 8,936 |
Current Assets | 2012-07-01 | £ 49,888 |
Current Assets | 2011-07-01 | £ 46,656 |
Debtors | 2012-07-01 | £ 35,391 |
Debtors | 2011-07-01 | £ 34,820 |
Fixed Assets | 2012-07-01 | £ 14,139 |
Fixed Assets | 2011-07-01 | £ 20,545 |
Shareholder Funds | 2012-07-01 | £ 13,866 |
Shareholder Funds | 2011-07-01 | £ 1,099 |
Stocks Inventory | 2012-07-01 | £ 2,900 |
Stocks Inventory | 2011-07-01 | £ 2,900 |
Tangible Fixed Assets | 2012-07-01 | £ 2,139 |
Tangible Fixed Assets | 2011-07-01 | £ 2,545 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as D L D ENGINEERING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D L D ENGINEERING LTD | Event Date | 2015-04-10 |
Christopher David Horner , Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD , 01325 365 950 , enquiries@robsonscott.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D L D ENGINEERING LTD | Event Date | 2015-04-10 |
At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 10 April 2015 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher David Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Christopher David Horner , 16150 , Liquidator , Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD, enquiries@robsonscott.co.uk , 01325 365 950 Rodney Dass : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D L D ENGINEERING LTD | Event Date | 2015-03-20 |
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 remotely on 10 April 2015 at 14:15 pm for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates, telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00 am and 16:00 pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
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. |