Dissolved
Dissolved 2015-08-28
Company Information for DIDCOT INVESTMENTS LIMITED
READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
06172154
Private Limited Company
Dissolved Dissolved 2015-08-28 |
Company Name | |
---|---|
DIDCOT INVESTMENTS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 1PW Other companies in RG1 | |
Company Number | 06172154 | |
---|---|---|
Date formed | 2007-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-08-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-04-28 03:53:21 |
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 |
---|---|---|
RACHEL LOUISE COLEMAN |
||
KIERAN DECLAN HORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GERARD COLEMAN |
Director | ||
GILLIAN DIANE COLEMAN |
Company Secretary | ||
INCORPORATION SECRETARIES LIMITED |
Company Secretary | ||
INCORPORATION DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAYNE INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1994-02-09 | Liquidation | |
COLEMAN PROPERTIES LIMITED | Director | 2012-05-22 | CURRENT | 1986-02-03 | Liquidation | |
BURRHOUSE DEVELOPMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1996-07-31 | Liquidation | |
DNYALL INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1997-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING 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 12/03/2014 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH SL1 4XP | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN COLEMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DIANE COLEMAN / 25/09/2012 | |
AP01 | DIRECTOR APPOINTED KIERAN DECLAN HORGAN | |
AR01 | 20/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 20/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 20/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/03/07--------- £ SI 299@1=299 £ IC 1/300 | |
288b | DIRECTOR RESIGNED | |
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 | 2015-03-25 |
Resolutions for Winding-up | 2014-04-04 |
Appointment of Liquidators | 2014-04-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | VALAIS 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 DIDCOT INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DIDCOT INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DIDCOT INVESTMENTS LIMITED | Event Date | 2014-03-20 |
At a general meeting of the Company, duly convened and held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW on 20 March 2014 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: Members: 20 March 2014 Creditors: 20 March 2014 David Clements , (IP No 008765) and Paul Boyle , (IP No 008897) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Alternative person to contact with enquiries about the case: Lucy Garner Kieran Horgan : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIDCOT INVESTMENTS LIMITED | Event Date | 2014-03-20 |
David Clements and Paul Boyle , of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Tel: 0118 951 0798 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DIDCOT INVESTMENTS LIMITED | Event Date | 2014-03-20 |
Notice is hereby given pursuant to section l06 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW , on 18 May 2015 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 Joint 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 Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting. David Clements , (IP No 008765 ) and Paul Boyle , (IP No 008897 ), Joint Liquidators of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Appointed Joint Liquidators of Didcot Investments Limited on 20 March 2014 : | |||
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. |