Dissolved 2017-09-28
Company Information for DERINGTON FINANCIAL CONTRACTS LIMITED
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
05578608
Private Limited Company
Dissolved Dissolved 2017-09-28 |
Company Name | |
---|---|
DERINGTON FINANCIAL CONTRACTS LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in SW6 | |
Company Number | 05578608 | |
---|---|---|
Date formed | 2005-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 04:10:19 |
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 |
---|---|---|
NATALIA KOTWICKI |
||
KACPER KOTWICKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN DE BOER |
Company Secretary | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 8 BANCROFT COURT, 35 ACKMAR ROAD LONDON SW6 4UR | |
AA01 | PREVSHO FROM 30/09/2016 TO 22/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED NATALIA KOTWICKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEN DE BOER | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KACPER KOTWICKI / 24/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 8 BANCROFT COURT 35 ACKMAR ROAD LONDON SW6 4UR UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KACPER KOTWICKI / 31/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 135A NEW KINGS ROAD FULHAM SW6 4SL | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KACPER KOTWICKI / 10/10/2008 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-19 |
Notices to Creditors | 2016-05-19 |
Resolutions for Winding-up | 2016-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2011-10-01 | £ 45,552 |
---|
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 DERINGTON FINANCIAL CONTRACTS LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 61,589 |
Current Assets | 2011-10-01 | £ 88,635 |
Debtors | 2011-10-01 | £ 27,046 |
Shareholder Funds | 2011-10-01 | £ 43,083 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DERINGTON FINANCIAL CONTRACTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DERINGTON FINANCIAL CONTRACTS LIMITED | Event Date | 2016-05-10 |
By Written Resolution of the Members dated on 10 May 2016 , the following resolutions were passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DERINGTON FINANCIAL CONTRACTS LIMITED | Event Date | 2016-05-10 |
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
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. |