Liquidation
Company Information for FINGAL D&D LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
05402721
Private Limited Company
Liquidation |
Company Name | |
---|---|
FINGAL D&D LIMITED | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in OX1 | |
Company Number | 05402721 | |
---|---|---|
Company ID Number | 05402721 | |
Date formed | 2005-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-06-30 | |
Account next due | 2015-03-31 | |
Latest return | 2014-03-23 | |
Return next due | 2017-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 17:26:39 |
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 |
---|---|---|
HELENA MARIA DUNNE |
||
HELENA MARIA DUNNE |
||
PAUL GERARD DUNNE |
||
THERESA DUNNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAMONN DUNNE |
Company Secretary | ||
EAMONN DUNNE |
Director | ||
CATHAL DELANEY |
Director | ||
RAY HALLAHAN |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAUNDRAMAGIC.COM LTD | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
LAUNDRAMAGIC.COM LTD | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM UNIT 12A WHITEHILL INDUSTRIAL ESTATE WOOTTON BASSETT WILTSHIRE SN4 7DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054027210001 | |
AR01 | 23/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA DUNNE / 01/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THERESA DUNNE / 01/11/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY EAMONN DUNNE | |
288b | APPOINTMENT TERMINATED DIRECTOR EAMONN DUNNE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 17 SHELBURNE ROAD CALNE WILTSHIRE SN11 8EW | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2014-08-27 |
Resolutions for Winding-up | 2014-08-27 |
Meetings of Creditors | 2014-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
Creditors Due Within One Year | 2012-07-01 | £ 78,994 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 65,894 |
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 FINGAL D&D LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 40 |
Cash Bank In Hand | 2011-07-01 | £ 13,574 |
Current Assets | 2012-07-01 | £ 48,262 |
Current Assets | 2011-07-01 | £ 54,533 |
Debtors | 2012-07-01 | £ 48,222 |
Debtors | 2011-07-01 | £ 40,959 |
Fixed Assets | 2012-07-01 | £ 24,126 |
Fixed Assets | 2011-07-01 | £ 29,498 |
Shareholder Funds | 2012-07-01 | £ 6,606 |
Shareholder Funds | 2011-07-01 | £ 18,137 |
Tangible Fixed Assets | 2012-07-01 | £ 24,126 |
Tangible Fixed Assets | 2011-07-01 | £ 29,498 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as FINGAL D&D LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FINGAL D&D LIMITED | Event Date | 2014-08-20 |
Lawrence King and Sue Roscoe , of Critchleys , Greyfriars Court, Parradise Square, Oxford OX1 1BE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FINGAL D&D LIMITED | Event Date | 2014-08-20 |
At a general meeting of the above-named company, duly convened and held at Meeting Room 1 Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX on 20 August 2014 , the following resolutions, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution, were passed: 1. That the company be wound-up voluntarily. 2. That Lawrence King and Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Paul Dunne , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FINGAL D&D LIMITED | Event Date | 2014-08-07 |
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 Meeting Room 1, Basepoint Business Centre, Rivermead Drive, Westlea, Swindon SN5 7EX on 20 August 2014 at 3.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regards to the joint liquidators remuneration and the costs of convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at the offices of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than 12.00 noon on the last business day before the Meeting. Lawrence King (IP number: 10452 ) and Sue Roscoe (IP number: 008632 ) will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. By Order of the Board. | |||
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. |