Company Information for DUNHART TRADING LIMITED
1 LIVERPOOL TERRACE, WORTHING, WEST SUSSEX, BN11 1TA,
|
Company Registration Number
07132892
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DUNHART TRADING LIMITED | ||
Legal Registered Office | ||
1 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA Other companies in BN26 | ||
Previous Names | ||
|
Company Number | 07132892 | |
---|---|---|
Company ID Number | 07132892 | |
Date formed | 2010-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 06:28:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNHART TRADING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEONARD DUNCAN HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAFFIQUE KHAIRDIN |
Company Secretary | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUST JACKS TRADING LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
PLACKETTS CORNER RESIDENTS COMPANY LIMITED | Director | 2015-05-15 | CURRENT | 2013-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD DUNCAN HARTLEY | |
AP01 | DIRECTOR APPOINTED MRS TERESA HARTLEY | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM Hartfield House Placketts Corner, Wilbees Road Arlington Polegate East Sussex BN26 6FY England | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Leonard Duncan Hartley on 2014-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM The Old Farmhouse Honeys Green Framfield Uckfield East Sussex TN22 5RE | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAFFIQUE KHAIRDIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD DUNCAN HARTLEY / 22/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD | |
AP01 | DIRECTOR APPOINTED MR LEONARD DUNCAN HARTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 14-18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR SHAFFIQUE KHAIRDIN | |
RES15 | CHANGE OF NAME 09/03/2010 | |
CERTNM | COMPANY NAME CHANGED SEVCO 5020 LIMITED CERTIFICATE ISSUED ON 17/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-01-07 |
Appointment of Liquidators | 2019-01-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic 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 DUNHART TRADING LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as DUNHART TRADING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DUNHART TRADING LIMITED | Event Date | 2018-12-27 |
Place of meeting: 18 Binfield Road, West Byfleet, KT14 7PN. Date of meeting: 27 December 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 1 Liverpool Terrace, Worthing, BN11 1TA. Telephone: 01903 217712 / 01903 218812. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 1 Liverpool Terrace, Worthing, BN11 1TA. Telephone: 01903 217712 / 01903 218812. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUNHART TRADING LIMITED | Event Date | 2018-12-27 |
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. |