Dissolved 2017-04-06
Company Information for DAVRIC JOINERY (LEEDS) LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
05846615
Private Limited Company
Dissolved Dissolved 2017-04-06 |
Company Name | ||
---|---|---|
DAVRIC JOINERY (LEEDS) LIMITED | ||
Legal Registered Office | ||
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in HX1 | ||
Previous Names | ||
|
Company Number | 05846615 | |
---|---|---|
Date formed | 2006-06-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 18:07:06 |
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 |
---|---|---|
JOANNE PICKLES |
||
DAVID JAMES PICKLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DENNY |
Director | ||
JOANNE PICKLES |
Company Secretary | ||
DAVID JAMES PICKLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOINERY 2 GO LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2016-04-26 | |
STAIR PARTS DIRECT LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2016-05-10 | |
STAIRS 2 GO LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2016-04-26 | |
DAVRIC JOINERY LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2016-04-26 | |
SITE WORK SOLUTIONS LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2016-04-26 | |
DJ WOODWORKING LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM WEST HOUSE, KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058466150003 | |
AR01 | 14/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY | |
AP03 | SECRETARY APPOINTED JOANNE PICKLES | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES PICKLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE PICKLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PICKLES | |
AP01 | DIRECTOR APPOINTED MR SIMON DENNY | |
RES15 | CHANGE OF NAME 21/07/2011 | |
CERTNM | COMPANY NAME CHANGED DAVRIC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 14/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 14/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE PICKLES / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PICKLES / 04/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1109510 | Expired | Licenced property: UNIT H SEACROFT INDUSTRIAL ESTATE COAL ROAD LEEDS LS14 2AQ; |
Final Meetings | 2016-10-21 |
Appointment of Liquidators | 2016-01-06 |
Resolutions for Winding-up | 2016-01-06 |
Meetings of Creditors | 2015-12-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STATE SECURITIES PLC | ||
DEBENTURE | Outstanding | REWARD COMMERCIAL FINANCE LLP | |
DEBENTURE | Satisfied | ASSET FINANCE UK 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 DAVRIC JOINERY (LEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as DAVRIC JOINERY (LEEDS) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Workshop and Premises | UNIT H SEACROFT INDUSTRIAL ESTATE COAL ROAD LEEDS LS14 2AQ | 30,000 | 20/01/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DAVRIC JOINERY (LEEDS) LIMITED | Event Date | 2016-10-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE on 16 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 has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meetings may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharas.co 01274 800380. C Brooksbank , Liquidator : 13 October 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVRIC JOINERY (LEEDS) LIMITED | Event Date | 2016-01-04 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAVRIC JOINERY (LEEDS) LIMITED | Event Date | 2016-01-04 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 4 January 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. David Pickles , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DAVRIC JOINERY (LEEDS) LIMITED | Event Date | 2015-12-21 |
The Insolvency Act 1986 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: Grand St Leger Hotel, 1 Bennetthorpe, Doncaster, DN2 6AX , on 4 January 2016 at 11:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. : If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . : By Order of the Board. David Pickles , Director | |||
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. |