Liquidation
Company Information for DUSELL TRADING UK LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
06953139
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DUSELL TRADING UK LIMITED | ||
Legal Registered Office | ||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA2 | ||
Previous Names | ||
|
Company Number | 06953139 | |
---|---|---|
Company ID Number | 06953139 | |
Date formed | 2009-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 06/07/2014 | |
Return next due | 03/08/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-07 08:27:09 |
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 |
---|---|---|
MATTHEW ROBERT WOOLF |
||
DAVID JAMES SMITH |
||
DAVID MATTHEW SIMON SMITH |
||
DAINEL JOSEPH WAYLETT |
||
MATTHEW ROBERT WOOLF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD MCKEON |
Director | ||
CHRISTOPHER ALVAR THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMT TRADING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
DSANS LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
OMT TRADING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
DUSELL TRUSTEES LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
WOOLF ANDREWS HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2018-06-20 | Active - Proposal to Strike off | |
SKI CUISINE LIMITED | Director | 2018-04-01 | CURRENT | 1996-12-31 | Active | |
MRWT LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
OMT TRADING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
IPLICIT GROUP LIMITED | Director | 2013-12-20 | CURRENT | 1996-06-04 | Active | |
EMERALD OIL LTD | Director | 2011-12-01 | CURRENT | 2009-06-01 | Liquidation | |
DUSELL TRUSTEES LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
MFO TRUSTEES LIMITED | Director | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2017-01-24 | |
MFO TRADING LIMITED | Director | 2008-04-08 | CURRENT | 2008-04-08 | Dissolved 2017-05-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069531390001 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | 30/09/14 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/07/14 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SMITH / 06/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069531390001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WOOLF / 28/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROBERT WOOLF / 28/02/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: 34 KINGSWAY PETTS WOOD ORPINGTON KENT BR5 1PR | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD MCKEON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 01/12/2011 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 111 | |
AR01 | 06/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
AR01 | 06/07/10 FULL LIST | |
RES01 | ADOPT ARTICLES 01/04/2010 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED DAINEL JOSEPH WAYLETT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DUSSELL TRADING UK LIMITED CERTIFICATE ISSUED ON 03/09/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Notices to Creditors | 2015-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SG HAMBROS BANK 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 DUSELL TRADING UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DUSELL TRADING UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUSELL TRADING UK LIMITED | Event Date | 2015-03-16 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUSELL TRADING UK LIMITED | Event Date | 2015-03-16 |
Name and address of Insolvency Practitioner: Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent DA12 1EY , Alternative Contact: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk , Telephone: 01474 532862 IP Number: 9643 Date of Appointment: 16 March 2015 NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 10 April 2015 to prove their debts by sending to the undersigned lsobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and. if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUSELL TRADING UK LIMITED | Event Date | |
At a General Meeting of the members of the above named company, duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 16 March 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Chairman of the meeting : | |||
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. |