Dissolved 2016-12-30
Company Information for DV8 FRANCHISE LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
|
Company Registration Number
05965067
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | |
---|---|
DV8 FRANCHISE LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 2EA Other companies in SO15 | |
Company Number | 05965067 | |
---|---|---|
Date formed | 2006-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 02:47:55 |
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 |
---|---|---|
PETER RICHARD DENNIS |
||
MATTHEW JAMES CHURCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLIS JONES COMPANY SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DV8 ENTERPRISES LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active | |
THEMEDIABUREAU LTD | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 28 POOLE HILL BOURNEMOUTH DORSET BH2 5PS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 12/10/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP03 | SECRETARY APPOINTED PETER RICHARD DENNIS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/10/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM SUITE 1 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELLIS JONES COMPANY SECRETARIAL LIMITED | |
AR01 | 12/10/09 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-27 |
Resolutions for Winding-up | 2013-12-23 |
Appointment of Liquidators | 2013-12-23 |
Proposal to Strike Off | 2010-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
|
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 DV8 FRANCHISE LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as DV8 FRANCHISE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DV8 FRANCHISE LIMITED | Event Date | 2013-12-17 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA on 17 December 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Date on which Resolutions were passed: Members: 17 December 2013 Creditors: 17 December 2013 Liquidators details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616, HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Alternative person to contact with enquiries about the case: Anna Knights, telephone number: 023 8023 4222, email address: anna.knights@hjsrecovery.co.uk Matthew James Churcher , Office holder capacity: Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DV8 FRANCHISE LIMITED | Event Date | 2013-12-17 |
Liquidator's Name and Address: Shane Biddlecombe and Liquidator's Name and Address: Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Alternative person to contact with enquiries about the case: Anna Knights, telephone number: 023 8023 4222, email address: anna.knights@hjsrecovery.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DV8 FRANCHISE LIMITED | Event Date | 2013-12-17 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 13 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Appointed Liquidators of DV8 Franchise Limited on 17 December 2013 . Person to contact with enquiries about the case: Sam Jones, telephone number: 023 8023 4222 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DV8 FRANCHISE LIMITED | Event Date | 2010-11-02 |
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. |