Dissolved
Dissolved 2018-05-07
Company Information for DNA COMMS + ELECTRICAL SERVICES LTD
THE OLD LIBRARY THE WALK WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
05672411
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
DNA COMMS + ELECTRICAL SERVICES LTD | |
Legal Registered Office | |
THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK11 | |
Company Number | 05672411 | |
---|---|---|
Date formed | 2006-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 08:34:52 |
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 |
---|---|---|
ANDREW JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANTHONY SPRIGG |
Director | ||
ALAN LEACH |
Company Secretary | ||
KEIRON GALLIMORE |
Director | ||
JEREMY ANTHONY SPRIGG |
Director | ||
CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP |
Company Secretary | ||
LEDGERS SECRETARIES LTD |
Company Secretary | ||
ANNE LINDA SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPRIGG | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/15 FULL LIST | |
AR01 | 11/01/15 FULL LIST | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056724110002 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM WALNUT HOUSE BLACKHILL DRIVE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEIRON GALLIMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRIGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN LEACH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPRIGG / 11/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/01/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JEREMY ANTHONY SPRIGG | |
AP01 | DIRECTOR APPOINTED NICHOLAS SPRIGG | |
AP01 | DIRECTOR APPOINTED KEIRON GALLIMORE | |
AP03 | SECRETARY APPOINTED ALAN LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEDGERS SECRETARIES LTD | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 76 HIGH STREET, NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LINDA SMITH / 11/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LTD / 11/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-31 |
Appointment of Liquidators | 2017-01-31 |
Meetings of Creditors | 2017-01-12 |
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 | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL 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 DNA COMMS + ELECTRICAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DNA COMMS + ELECTRICAL SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DNA COMMS + ELECTRICAL SERVICES LIMITED | Event Date | 2017-01-26 |
At a General Meeting of the members of the above named company, duly convened and held at Regus, Fairbourne Drive, Atterbury, Milton Keynes MK10 9RG on 26 January 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: Resolution details: 1. That the company be wound up voluntarily. 2. That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: Robert Day (IP No. 9142 ), Liquidator , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 08452 267331 . A J Smith , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DNA COMMS + ELECTRICAL SERVICES LIMITED | Event Date | 2017-01-26 |
Liquidator's name and address: Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . 0845 226 7331 mail@robertday.biz : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DNA COMMS + ELECTRICAL SERVICES LIMITED | Event Date | 2017-01-09 |
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 Regus, Fairbourne Drive, Atterbury, Milton Keynes MK10 9RG on 26 January 2017 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 25 January 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The 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 cost of preparing the statement of affairs and convening the meeting. Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be proposed. 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. |