Dissolved
Dissolved 2017-04-13
Company Information for DHD ENGINEERING LIMITED
14-16 CROSS STREET, READING, RG1,
|
Company Registration Number
05617964
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | |
---|---|
DHD ENGINEERING LIMITED | |
Legal Registered Office | |
14-16 CROSS STREET READING | |
Company Number | 05617964 | |
---|---|---|
Date formed | 2005-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 19:00:05 |
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 |
---|---|---|
PETRONELLA ELISABETH DEERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRA DEERING |
Company Secretary | ||
DAVID HERBERT DEERING |
Director | ||
PETER JAMES CUFF |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME ENGINEERING RESOURCE LIMITED | Director | 2016-06-01 | CURRENT | 2015-12-10 | Active | |
INBOX SELF STORAGE LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2015-01-13 | |
DHD METAL CONCEPTS LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2017-12-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2015 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM UNIT 13 CHESTERFIELD WAY HAYES MIDDLESEX UB3 3NW ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2013 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM GLENTWORTH HOUSE MOLLY MILLARS BRIDGE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2WY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 08/12/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 09/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRONELLA ELISABETH DEERING / 06/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETRA DEERING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 502 STONE CLOSE WEST DRAYTON MIDDLESEX UB7 8JU | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEERING | |
AP01 | DIRECTOR APPOINTED PETRONELLA ELISABETH DEERING | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERBERT DEERING / 01/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PETER CUFF | |
288a | SECRETARY APPOINTED PETRA DEERING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 765 HENLEY ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4JW | |
88(2)R | AD 09/11/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O DHD ENGINEERING LTD ABBEY ROAD SOUTH WREXHAM IND EST WREXHAM LL13 9RF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-21 |
Notice of Intended Dividends | 2016-08-31 |
Appointment of Liquidators | 2016-01-22 |
Meetings of Creditors | 2015-02-20 |
Appointment of Administrators | 2015-02-16 |
Notice of Intended Dividends | 2013-10-14 |
Meetings of Creditors | 2000-06-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE | Outstanding | FACTOR 21 PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | DHD TOTAL ENGINEERING SOLUTIONS LIMITED (IN ADMINISTRATION) ACTING BY ITS JOINT ADMINISTRATORS PAUL ROBERT BOYLE AND JOHN CHRISTOPHER SALLABANK | |
DEBENTURE | Satisfied | ULTIMATE FINANCE 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 DHD ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as DHD ENGINEERING LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DHD ENGINEERING LIMITED | Event Date | 2016-08-25 |
Principal Trading Address: Unit 13 Chesterfield Way, Hayes, Middlesex, UB3 3NW Notice is hereby given that it is our intention to declare a First and Final Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 26 September 2016, to send their proofs of debt to the undersigned, Paul Ellison at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 26 September 2016. Date of appointment: 14 January 2016. Office holder details: Paul William Ellison and Gareth Wyn Roberts (IP Nos. 7254 and 8826) both of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN For further details contact: The Joint Liquidators, Email: info@krecr.co.uk Tel: 01189 479090. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DHD ENGINEERING LIMITED | Event Date | 2016-01-14 |
Paul William Ellison and Gareth Wyn Roberts , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA . : For further details contact: The Joint Liquidators on tel: 01189 479090 or email: lee.lloyd@krecr.co.uk. Alternative contact: Lee LLoyd | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DHD ENGINEERING LIMITED | Event Date | 2016-01-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 19 December 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN not later than 12.00 noon on the business day prior to the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 14 January 2016 Office Holder details: Paul Ellison , (IP No. 7254) and Gareth Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN . For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090. Paul Ellison , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DHD ENGINEERING LIMITED | Event Date | 2015-02-17 |
In the High Court of Justice case number 974 Notice is hereby given by Paul William Ellison and Gareth Wyn Roberts (IP Nos 7254 and 1839 ), both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA , that a meeting of the creditors of DHD Engineering Limited will be held at Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA on 09 March 2015 at 2.00 pm. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 9 February 2015. Further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk, Tel: 0118 947 9090 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DHD ENGINEERING LIMITED | Event Date | 2015-02-09 |
In the High Court of Justice case number 974 Paul Ellison and Gareth Roberts (IP Nos 007254 and 01839 ), both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA For further details contact: The Joint Administrators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DHD ENGINEERING LIMITED | Event Date | 2013-10-09 |
Notice is hereby given that we intend to declare a dividend to the unsecured creditors of the above Company within a period of two months from the last date of proving. Last day for receiving proofs4 November 2013. Submissions of proof of debt forms and supporting documentation may be made electronically if so desired to reading@harrisons.uk.com addressed DHD Engineering Limited - Proof of debt submission. Paul Boyle , Supervisor , Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DHD ENGINEERING LIMITED | Event Date | 2000-06-06 |
DHD ENGINEERING LIMITEDNotice is hereby given in accordance with section 48(2) of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 201 Deansgate, Manchester M60 2AT, on 20th June 2000, at 10 a.m.. In accordance with rule 3.11(1) of the Insolvency Rules 1986, a Creditor is entitled to vote only if: (a)Details of the debt claimed are submitted to the Receivers in writing no later than 12 noon on the business day prior to the Meeting, and (b)Where the Creditor cannot attend in person, a form of proxy which the Creditor intends to be used on his behalf is lodged with the Receivers before the Meeting. Creditors whose claims are fully secured are not entitled to attend or be represented at the Meeting. Claims, proxies or requests should be sent to the Administrative Receivers at Deloitte & Touche, 201 Deansgate, Manchester M60 2AT. W. K. Dawson and I. Brown, Joint Administrative Receivers 1st June 2000.(486) | |||
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. |