Dissolved 2016-11-30
Company Information for DNA WHOLESALE LTD
248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
06555778
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | ||
---|---|---|
DNA WHOLESALE LTD | ||
Legal Registered Office | ||
248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in W1H | ||
Previous Names | ||
|
Company Number | 06555778 | |
---|---|---|
Date formed | 2008-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 01:20:13 |
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 |
---|---|---|
NICOLA KATHLEEN BROWNSON-SMITH |
||
NICOLA KATHLEEN BROWNSON-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ROSINA RIGBY |
Director | ||
ROBERT STEPHEN FREEMAN |
Company Secretary | ||
NICOLA KATHLEEN BROWNSON-SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUEDE APPLE LTD | Director | 2015-08-26 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BRAFECTION LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2014-02-25 | |
DOVECOTE ENTERPRISES LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:RE FINAL REPORT TO 12/08/2016 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/04/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT BROUGHT DOWN DATE 23/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM F37 ROSSINGTON BUSINESS PARK RETFORD NOTTINGHAMSHIRE DN22 7SW ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 01/10/2012 | |
CERTNM | COMPANY NAME CHANGED CHOCOLATE BANANA UK LIMITED CERTIFICATE ISSUED ON 10/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O CHOCOLATE BANANA UK LTD THE DOVECOTE MILL LANE RETFORD NOTTS DN22 0QP UNITED KINGDOM | |
RES15 | CHANGE OF NAME 11/09/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 02/05/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 04/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM THURCOFT HERITAGE CENTRE NEW ORCHARD LANE THURCROFT ROTHERHAM SOUTH YORKS S66 9AB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATHLEEN BROWNSON-SMITH / 04/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RANSOM / 05/05/2009 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM THE DOVECOTE MILL LANE ROCKLEY RETFORD NOTTINGHAMSHIRE DN22 0QP | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM THURCOFT HERITAGE CENTRE NEW ORCHARD LANE THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9AB | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN RIGBY | |
288a | SECRETARY APPOINTED NICOLA KATHLEEN BROWNSON-SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT FREEMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA BROWNSON-SMITH | |
288a | DIRECTOR APPOINTED HELEN ROSINA RIGBY | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM, 5 HILLCOTE CLOSE, FULWOOD, SHEFFIELD, SOUTH YORKSHIRE, S10 3PT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BROWNSON-SMITH / 22/04/2008 | |
288a | DIRECTOR APPOINTED NICOLA KATHLEEN BROWNSON-SMITH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-20 |
Appointment of Liquidators | 2014-05-08 |
Appointment of Liquidators | 2014-03-24 |
Winding-Up Orders | 2013-08-05 |
Petitions to Wind Up (Companies) | 2013-07-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
|
|
|
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 WHOLESALE LTD
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as DNA WHOLESALE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DNA WHOLESALE LTD | Event Date | 2016-06-14 |
In the Nottingham County Court case number 430 Principal Trading Address: N/A Notice is hereby given in pursuance of Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB on 12 August 2016 at 10.00 am, for the purpose of receiving the Joint Liquidators report of the winding up and determining whether we should have our release. Any creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a creditor. The proxy form and any hitherto unlodged proofs must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of appointment: 24 April 2014. Office Holder details: N A Bennett (IP No 9083) and A D Cadwallader both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Alternative contact: Harish Bhojwani. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DNA WHOLESALE LTD | Event Date | 2014-04-24 |
In the Nottingham County Court case number 430 Principal Trading Address: F37 Rossington Business Park, Retford, Nottinghamshire, DN22 7SW Notice is hereby given that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9083 and 9501) were appointed Joint Liquidators of the above named Company on 24 April 2014 . Further details contact: Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Harish Bhojwani | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DNA WHOLESALE LTD | Event Date | 2013-07-29 |
In the Nottingham County Court case number 430 A General Meeting of Creditors is to take place on: 24 April 2014 at 2014-04-24T14:15:00 . A General Meeting of Contributories is to take place on: 24 April 2014 at 2014-04-24T14:45:00 . Venue: At the Official Receiver’s Office at the address stated below: Level One, Apex Court, City Link, Nottingham NG2 4LA . Meetings Summoned by: Official Receiver. The Purpose of the Meetings: To appoint a Liquidator in place of the Official Receiver. In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 23 April 2014 at the Official Receiver’s address stated below. Mr F G O’Hare , Office holder capacity: Official Receiver , Level One, Apex Court, City Link, Nottingham NG2 4LA , telephone 01158 525000, email Nottingham.or@insovlency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 29 July 2013 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DNA WHOLESALE LTD | Event Date | 2013-07-29 |
In the High Court Of Justice case number 004271 Liquidator appointed: G OHare Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DNA WHOLESALE LTD | Event Date | 2013-06-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4271 A Petition to wind up the above-named Company, Registration Number 06555778, of F37 Rossington Business Park, Retford, Nottinghamshire, England, DN22 7SW, principal trading address at The Dovecote, Mill Lane, Rockley, Petford, Notts, DN22 0QP presented on 14 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 July 2013 . | |||
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. |