Dissolved 2017-09-22
Company Information for D & D DOUBLE GLAZING LIMITED
EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
06410134
Private Limited Company
Dissolved Dissolved 2017-09-22 |
Company Name | |
---|---|
D & D DOUBLE GLAZING LIMITED | |
Legal Registered Office | |
EAST FINCHLEY LONDON N2 8EY Other companies in N2 | |
Company Number | 06410134 | |
---|---|---|
Date formed | 2007-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-09-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 03:19:08 |
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 |
---|---|---|
DARREN LONGHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH PAYNE |
Company Secretary | ||
ANDREW PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARREN LONGHURST LTD | Director | 2012-12-27 | CURRENT | 2012-12-27 | Active |
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 12/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH PAYNE | |
AR01 | 26/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAYNE / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LONGHURST / 08/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-11 |
Notice of Intended Dividends | 2016-04-14 |
Resolutions for Winding-up | 2013-02-19 |
Appointment of Liquidators | 2013-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
|
|
|
|
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 D & D DOUBLE GLAZING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Grants,Refunds,etc |
Adur Worthing Council | |
|
Grants,Refunds,etc |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | D & D DOUBLE GLAZING LIMITED | Event Date | 2016-04-12 |
Principal Trading Address: Unit 9, Rudford Industrial Estate, Arundel, West Sussex BN18 0BD Notice is hereby given that it is my intention to declare a First and Final Dividend to preferential creditors of the Company. Creditors who have not yet done so are required, on or before 13 May 2016, to send their proofs of debt to the undersigned, Simon Renshaw of AABRS Limited of Langley House, Park Road, East Finchley, London, N2 8EY, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The dividend will be declared within 2 months of 13 May 2016. Date of Appointment: 13 February 2013. Office Holder details: Simon Renshaw (IP No. 9712) of AABRS Limited, Langley House, Park Road, London N2 8EY. Further details contact: Jenni Lane, Tel: 020 8444 2000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D & D DOUBLE GLAZING LIMITED | Event Date | 2013-02-13 |
At a General Meeting of the above-named Company, duly convened and held at Premier Inn, Crossbush Lane, Arundel, West Sussex, BN18 9PQ on 13 February 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Renshaw , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 9712) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Jenni Lane. Darren Longhurst , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D & D DOUBLE GLAZING LIMITED | Event Date | 2013-02-13 |
Simon Renshaw , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Jenni Lane. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | D & D DOUBLE GLAZING LIMITED | Event Date | 2013-02-13 |
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 Langley House, Park Road, East Finchley, London N2 8EY on 07 June 2017 at 11.00 am and 11.30 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 Liquidator should be granted his 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 AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY no later than 12.00 noon on the business day before the meeting. Date of Appointment: 13 February 2013 Office Holder details: Simon Renshaw , (IP No. 9712) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . For further details contact: Alison Yarwood, Tel: 020 8444 2000. Simon Renshaw , Liquidator : Ag HF10753 | |||
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. |