Dissolved
Dissolved 2016-08-06
Company Information for DUN 25 LIMITED
MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
06824371
Private Limited Company
Dissolved Dissolved 2016-08-06 |
Company Name | |
---|---|
DUN 25 LIMITED | |
Legal Registered Office | |
MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN3 | |
Company Number | 06824371 | |
---|---|---|
Date formed | 2009-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2016-08-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 09:35:17 |
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 |
---|---|---|
JACQUELINE BUTCHER |
||
JACQUELINE BUTCHER |
||
RICK JOHN BUTCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNHAM COMPANY SECRETARIES LIMITED |
Company Secretary | ||
JUDITH ERYL GADDES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDS THE JEWELLERS LIMITED | Director | 1993-09-14 | CURRENT | 1993-06-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 1 ST FLOOR 8 SPENCER PARADE NORTHAMPTON NN1 5AA | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NORTHANTS NN4 7SL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 05/05/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/11 FULL LIST | |
SH01 | 01/06/09 STATEMENT OF CAPITAL GBP 500001 | |
RES13 | INCREASE THE AUTHORISED SHARE CAPITAL 01/06/2009 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BUTCHER / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICK JOHN BUTCHER / 19/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BUTCHER / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY DUNHAM COMPANY SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED RICK JOHN BUTCHER | |
288a | DIRECTOR AND SECRETARY APPOINTED JACQUELINE BUTCHER | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH GADDES | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 12 WALKER AVENUE STRATFORD OFFICE VILLAGE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-16 |
Notices to Creditors | 2011-07-28 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GOODGE STREET (TOTTENHAM COURT ROAD) LLP | |
RENT DEPOSIT DEED | Outstanding | GOODGE STREET (TOTTENHAM COURT ROAD) LLP | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
DEED OF DEPOSIT | Outstanding | COVENT GARDEN MARKET AUTHORITY | |
DEED OF DEPOSIT | Outstanding | COVENT GARDEN MARKET AUTHORITY | |
DEED OF DEPOSIT | Outstanding | COVENT GARDEN MARKET AUTHORITY | |
LICENCE TO ASSIGN | Outstanding | NEGRET INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | TALENTBUILD LIMITED |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as DUN 25 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48236910 | Trays, dishes and plates, of paper or paperboard (excl. of bamboo paper or bamboo paperboard) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUN 25 LIMITED | Event Date | 2016-02-12 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 22 April 2016 at 10.00 am to be followed at 10.30 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the JointLiquidators final report and receipts and payments account be approved; that the JointLiquidators receive their release. Proxies to be used at the meetings must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 12 noon on the working day immediately before the meetings. Office Holder details: Gary Steven Pettit , (IP No. 9066) of PBC Business Recovery & Insolvency Limited , 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gavin Bates , (IP No. 8983) of PBC Business Recovery & Insolvency Limited , 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . For further details contact: Nicole Anderson, Email: nicoleanderson@pbcbusinessrecovery.co.uk or telephone 01604 212150. Gary Steven Pettit , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUN 25 LIMITED | Event Date | 2011-07-22 |
We, Gary Steven Pettit (IP Number 9066) of Marshman Price , 8 Spencer Parade, Northampton NN1 5AA and Alan Redvers Price (IP Number 6846) of Marshman Price , PO Box 5895, Wellingborough NN8 5ZD , have been appointed Joint Liquidators of the above-named Company on 8 July 2011. All persons having any property of the Company in their possession or under their control must immediately deliver it to us or to our order. Creditors who have not already done so should send their proof of debt to the Joint Liquidators at the above address failing which they may be excluded from any dividend subsequently declared. Alan Redvers Price Office holder capacity: Joint Liquidator : | |||
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. |