Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DNA WHOLESALE LTD
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 Overview

About Dna Wholesale Ltd
DNA WHOLESALE LTD was founded on 2008-04-04 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2016-11-30 and is no longer trading or active.

Key Data
Company Name
DNA WHOLESALE LTD
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W1H
 
Previous Names
CHOCOLATE BANANA UK LIMITED10/10/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNA WHOLESALE LTD
Is this data useful to you?
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.

Company Officers of DNA WHOLESALE LTD

Current Directors
Officer Role Date Appointed
NICOLA KATHLEEN BROWNSON-SMITH
Company Secretary 2008-05-13
NICOLA KATHLEEN BROWNSON-SMITH
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ROSINA RIGBY
Director 2008-05-12 2008-08-30
ROBERT STEPHEN FREEMAN
Company Secretary 2008-04-04 2008-05-13
NICOLA KATHLEEN BROWNSON-SMITH
Director 2008-04-04 2008-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA KATHLEEN BROWNSON-SMITH SUEDE APPLE LTD Director 2015-08-26 CURRENT 2015-03-25 Active - Proposal to Strike off
NICOLA KATHLEEN BROWNSON-SMITH BRAFECTION LIMITED Director 2009-09-24 CURRENT 2009-09-24 Dissolved 2014-02-25
NICOLA KATHLEEN BROWNSON-SMITH DOVECOTE ENTERPRISES LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-30LIQ MISCINSOLVENCY:RE FINAL REPORT TO 12/08/2016
2016-08-304.43REPORT OF FINAL MEETING OF CREDITORS
2016-06-24LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/04/2016
2016-06-24LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/04/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-06-11LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT BROUGHT DOWN DATE 23/04/15
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM F37 ROSSINGTON BUSINESS PARK RETFORD NOTTINGHAMSHIRE DN22 7SW ENGLAND
2014-05-094.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-08-05COCOMPORDER OF COURT TO WIND UP
2013-04-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-16GAZ1FIRST GAZETTE
2012-10-10RES15CHANGE OF NAME 01/10/2012
2012-10-10CERTNMCOMPANY NAME CHANGED CHOCOLATE BANANA UK LIMITED CERTIFICATE ISSUED ON 10/10/12
2012-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O CHOCOLATE BANANA UK LTD THE DOVECOTE MILL LANE RETFORD NOTTS DN22 0QP UNITED KINGDOM
2012-09-27RES15CHANGE OF NAME 11/09/2012
2012-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-02LATEST SOC02/05/12 STATEMENT OF CAPITAL;GBP 1
2012-05-02AR0104/04/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-05-18AR0104/04/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM THURCOFT HERITAGE CENTRE NEW ORCHARD LANE THURCROFT ROTHERHAM SOUTH YORKS S66 9AB
2010-06-09DISS40DISS40 (DISS40(SOAD))
2010-06-08AR0104/04/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATHLEEN BROWNSON-SMITH / 04/04/2010
2010-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-04GAZ1FIRST GAZETTE
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA RANSOM / 05/05/2009
2009-05-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-11-13225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM THE DOVECOTE MILL LANE ROCKLEY RETFORD NOTTINGHAMSHIRE DN22 0QP
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM THURCOFT HERITAGE CENTRE NEW ORCHARD LANE THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9AB
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR HELEN RIGBY
2008-06-06288aSECRETARY APPOINTED NICOLA KATHLEEN BROWNSON-SMITH
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY ROBERT FREEMAN
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR NICOLA BROWNSON-SMITH
2008-05-19288aDIRECTOR APPOINTED HELEN ROSINA RIGBY
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM, 5 HILLCOTE CLOSE, FULWOOD, SHEFFIELD, SOUTH YORKSHIRE, S10 3PT
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA BROWNSON-SMITH / 22/04/2008
2008-04-23288aDIRECTOR APPOINTED NICOLA KATHLEEN BROWNSON-SMITH
2008-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to DNA WHOLESALE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-20
Appointment of Liquidators2014-05-08
Appointment of Liquidators2014-03-24
Winding-Up Orders2013-08-05
Petitions to Wind Up (Companies)2013-07-17
Fines / Sanctions
No fines or sanctions have been issued against DNA WHOLESALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DNA WHOLESALE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

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

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of DNA WHOLESALE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DNA WHOLESALE LTD
Trademarks
We have not found any records of DNA WHOLESALE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DNA WHOLESALE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where DNA WHOLESALE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDNA WHOLESALE LTDEvent Date2016-06-14
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 TypeAppointment of Liquidators
Defending partyDNA WHOLESALE LTDEvent Date2014-04-24
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 TypeAppointment of Liquidators
Defending partyDNA WHOLESALE LTDEvent Date2013-07-29
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 TypeWinding-Up Orders
Defending partyDNA WHOLESALE LTDEvent Date2013-07-29
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 TypePetitions to Wind Up (Companies)
Defending partyDNA WHOLESALE LTDEvent Date2013-06-14
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNA WHOLESALE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DNA WHOLESALE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.