Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOOR PANELS LIMITED
Company Information for

DOOR PANELS LIMITED

GREAT CUMBERLAND PLACE, LONDON, W1H 7LW,
Company Registration Number
07214018
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Door Panels Ltd
DOOR PANELS LIMITED was founded on 2010-04-06 and had its registered office in Great Cumberland Place. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
DOOR PANELS LIMITED
 
Legal Registered Office
GREAT CUMBERLAND PLACE
LONDON
W1H 7LW
Other companies in W1H
 
Previous Names
D673 LIMITED13/07/2010
Filing Information
Company Number 07214018
Date formed 2010-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-11-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-03 04:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOOR PANELS LIMITED
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.
Companies with same name DOOR PANELS LIMITED
The following companies were found which have the same name as DOOR PANELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOOR PANELS BY DESIGN LIMITED UNIT 24 MOORLAND MILLS LAW STREET CLECKHEATON BD19 3QR Active Company formed on the 2008-02-07
DOOR PANELS COMPLETE LIMITED 20, CABINTEELY CRESCENT, DUBLIN 18. Dissolved Company formed on the 1991-03-26
DOOR PANELS PLC VICTORIA STREET Singapore 188061 Dissolved Company formed on the 2008-09-11
DOOR PANELS, INC. 7323 NW 79 TERRACE MEDLEY FL 33166 Inactive Company formed on the 2002-02-28

Company Officers of DOOR PANELS LIMITED

Current Directors
Officer Role Date Appointed
PALMERSTON SECRETARIES LIMITED
Company Secretary 2010-04-06
SVEN MARCEL HLYWIAK
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY VICTOR HAWKER
Director 2010-04-06 2010-12-31
MANFRED HLYWIAK
Director 2010-04-19 2010-09-16
DIMITAR ZLATINOV HRUSAFOV
Director 2010-04-19 2010-09-16
HUSSEIN MOUSA KULOV
Director 2010-04-19 2010-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PALMERSTON SECRETARIES LIMITED MUSIC CAPITAL LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
PALMERSTON SECRETARIES LIMITED HOOK AND SPICE HOLDINGS LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
PALMERSTON SECRETARIES LIMITED HOOK AND SPICE LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
PALMERSTON SECRETARIES LIMITED ACUMEN WEALTH MANAGEMENT LTD Company Secretary 2017-07-07 CURRENT 2009-10-24 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED CAPRI SUN MIDDLE EAST LIMITED Company Secretary 2017-06-01 CURRENT 2009-02-25 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED PALMERSTON REGISTRARS LIMITED Company Secretary 2017-04-12 CURRENT 1988-12-01 Active
PALMERSTON SECRETARIES LIMITED ATTENSI LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
PALMERSTON SECRETARIES LIMITED KOMET (UK) LIMITED Company Secretary 2016-10-31 CURRENT 1993-02-10 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED HORIZON BUSINESS PROFESSIONALS LIMITED Company Secretary 2016-06-01 CURRENT 2012-05-11 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED SCALING.MEDIA LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED MUSTARD RESEARCH LIMITED Company Secretary 2016-01-01 CURRENT 1993-02-11 Active
PALMERSTON SECRETARIES LIMITED UNLIKE MEDIA LTD. Company Secretary 2015-04-29 CURRENT 2008-04-03 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED UPNEXT LTD. Company Secretary 2015-04-29 CURRENT 2006-04-07 Active
PALMERSTON SECRETARIES LIMITED DR. ROBERT ABRAHAM LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
PALMERSTON SECRETARIES LIMITED THE HOLY BRIDAL LTD Company Secretary 2015-03-05 CURRENT 2015-01-29 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED JOTA JEWELLERY LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2015-12-15
PALMERSTON SECRETARIES LIMITED CAMEL ACTIVE LIMITED Company Secretary 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED TRAVEL ADMIN SERVICES KOMPANY LIMITED Company Secretary 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-10-11
PALMERSTON SECRETARIES LIMITED KBIG LIMITED Company Secretary 2014-08-20 CURRENT 2001-05-15 Dissolved 2017-04-04
PALMERSTON SECRETARIES LIMITED KROMBACHER DRINKS UK LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
PALMERSTON SECRETARIES LIMITED ROHM (GREAT BRITAIN) LIMITED Company Secretary 2014-06-30 CURRENT 1959-06-02 Active
PALMERSTON SECRETARIES LIMITED EDEN LIFE LIMITED Company Secretary 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED VIEGA LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
PALMERSTON SECRETARIES LIMITED BEGA LIGHTING UK LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active
PALMERSTON SECRETARIES LIMITED WOODFALL WEALTH CONSULTANCY LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Liquidation
PALMERSTON SECRETARIES LIMITED IRMSCHER (UK) LIMITED Company Secretary 2014-02-01 CURRENT 1987-01-09 Active
PALMERSTON SECRETARIES LIMITED JOKEY PLASTIK UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
PALMERSTON SECRETARIES LIMITED QUANTAX UK LIMITED Company Secretary 2013-10-01 CURRENT 2012-09-26 Active
PALMERSTON SECRETARIES LIMITED CENTRECUP LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-01 Dissolved 2016-05-10
PALMERSTON SECRETARIES LIMITED ROEBUCK GROVES LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Active
PALMERSTON SECRETARIES LIMITED EWART DEVELOPMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
PALMERSTON SECRETARIES LIMITED EUREKA TRAINING CONSULTANCY LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Dissolved 2017-06-06
PALMERSTON SECRETARIES LIMITED JPR TILING CONSULTANTS LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active
PALMERSTON SECRETARIES LIMITED FUEL WORLD UK LIMITED Company Secretary 2012-08-14 CURRENT 2011-08-22 Dissolved 2018-01-09
PALMERSTON SECRETARIES LIMITED JOKEY UK TRADE LIMITED Company Secretary 2012-04-23 CURRENT 2012-02-21 Active
PALMERSTON SECRETARIES LIMITED FORMAN LIMITED Company Secretary 2011-12-14 CURRENT 2002-02-26 Active
PALMERSTON SECRETARIES LIMITED OKLM RECYCLING TECHNOLOGY LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active
PALMERSTON SECRETARIES LIMITED CORTIUM SPORTS LIMITED Company Secretary 2011-06-01 CURRENT 2011-06-01 Active
PALMERSTON SECRETARIES LIMITED MALAGASY MINING LIMITED Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2015-11-10
PALMERSTON SECRETARIES LIMITED ALTERNATIVE CAPITAL ADVISORS LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Dissolved 2013-10-08
PALMERSTON SECRETARIES LIMITED TERLINGHAM SPRING LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-06-06
PALMERSTON SECRETARIES LIMITED ZANON CORPORATION LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2018-01-09
PALMERSTON SECRETARIES LIMITED GLASS FILL LIMITED Company Secretary 2010-09-29 CURRENT 2010-09-29 Dissolved 2018-01-09
PALMERSTON SECRETARIES LIMITED PALMERSTON NOMINEES LIMITED Company Secretary 2010-09-16 CURRENT 1995-07-04 Active
PALMERSTON SECRETARIES LIMITED PERFECTRESS LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Active
PALMERSTON SECRETARIES LIMITED ARWEM FOOD DISTRIBUTION UK LIMITED Company Secretary 2010-05-18 CURRENT 2010-05-18 Active
PALMERSTON SECRETARIES LIMITED MUTANDERIS 100 LIMITED Company Secretary 2010-04-16 CURRENT 2010-01-27 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED RTAL LIMITED Company Secretary 2010-03-30 CURRENT 1999-04-21 Dissolved 2015-11-10
PALMERSTON SECRETARIES LIMITED RAINSTORM (FOLKESTONE 2) LIMITED Company Secretary 2010-02-25 CURRENT 2009-07-30 Dissolved 2018-01-16
PALMERSTON SECRETARIES LIMITED RAVENSBOURNE RETAIL LIMITED Company Secretary 2010-02-24 CURRENT 2009-07-30 Active
PALMERSTON SECRETARIES LIMITED ASTWOOD PLACE FREEHOLD LIMITED Company Secretary 2010-02-03 CURRENT 2009-05-08 Active
PALMERSTON SECRETARIES LIMITED SURELEX LIMITED Company Secretary 2010-01-25 CURRENT 1998-10-14 Active
PALMERSTON SECRETARIES LIMITED RJT (BUTCHERS) LIMITED Company Secretary 2009-12-02 CURRENT 1992-07-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED RAINSTORM (FOLKESTONE 3) LIMITED Company Secretary 2009-11-04 CURRENT 2009-10-07 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ENGEL & VOLKERS YACHTING LONDON LIMITED Company Secretary 2009-10-27 CURRENT 2007-10-10 Dissolved 2017-01-17
PALMERSTON SECRETARIES LIMITED ENGEL & VOLKERS UK LTD Company Secretary 2009-10-27 CURRENT 2006-03-28 Active
PALMERSTON SECRETARIES LIMITED VERMOP UK LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
PALMERSTON SECRETARIES LIMITED HORN CUTTING TOOLS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
PALMERSTON SECRETARIES LIMITED ARTEBENE LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
PALMERSTON SECRETARIES LIMITED LIFE 32 LIMITED Company Secretary 2007-01-16 CURRENT 2006-04-04 Dissolved 2013-11-12
PALMERSTON SECRETARIES LIMITED HORNSCHUCH UK LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED TUMI (UK) LIMITED Company Secretary 2006-10-20 CURRENT 2006-09-20 Active
PALMERSTON SECRETARIES LIMITED WECO FIREWORKS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ASTWOOD PLACE RTM COMPANY LIMITED Company Secretary 2006-02-19 CURRENT 2004-10-20 Active
PALMERSTON SECRETARIES LIMITED MEVA FORMWORK SYSTEMS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
PALMERSTON SECRETARIES LIMITED THE WOOLCOCK PARTNERSHIP LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Dissolved 2016-02-16
PALMERSTON SECRETARIES LIMITED GLOBALPARK UK LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Dissolved 2014-12-23
PALMERSTON SECRETARIES LIMITED TIVIAN LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Active
PALMERSTON SECRETARIES LIMITED VISION FX LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2017-08-15
PALMERSTON SECRETARIES LIMITED INTER-BAUPOL LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED JANET SMITH TRAVEL LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
PALMERSTON SECRETARIES LIMITED ECLIPSE MANAGEMENT SOLUTIONS LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED SUNNINGVALE SERVICE STATION BH LIMITED Company Secretary 2004-04-30 CURRENT 1971-08-26 Active
PALMERSTON SECRETARIES LIMITED G. H. GROVES & SON LIMITED Company Secretary 2004-01-21 CURRENT 1938-06-17 Active
PALMERSTON SECRETARIES LIMITED H. G. GROVES INVESTMENT COMPANY (MERTON) LIMITED Company Secretary 2004-01-16 CURRENT 1964-04-22 Active
PALMERSTON SECRETARIES LIMITED JOHN HEAD AGENCIES LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Active
PALMERSTON SECRETARIES LIMITED KLUDI UK LIMITED Company Secretary 2003-08-15 CURRENT 2003-08-15 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED INTERLAGOS LIMITED Company Secretary 2003-06-12 CURRENT 2003-06-12 Active
PALMERSTON SECRETARIES LIMITED MARK WOOLGER FOOD SERVICES LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Dissolved 2013-10-05
PALMERSTON SECRETARIES LIMITED A J GREEN PLUMBING SERVICES LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
PALMERSTON SECRETARIES LIMITED MONETARY SOLUTIONS LIMITED Company Secretary 2002-09-03 CURRENT 2002-05-24 Active
PALMERSTON SECRETARIES LIMITED SOFISEB UK LIMITED Company Secretary 2002-07-02 CURRENT 1977-12-15 Dissolved 2015-10-20
PALMERSTON SECRETARIES LIMITED FABRIK POYNTON LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ENYA HOLDINGS LIMITED Company Secretary 2002-02-26 CURRENT 2002-02-26 Active
PALMERSTON SECRETARIES LIMITED KALDEWEI UK LIMITED Company Secretary 2001-09-20 CURRENT 2001-09-20 Active
PALMERSTON SECRETARIES LIMITED WACKER CHEMICALS LIMITED Company Secretary 2000-07-01 CURRENT 1977-03-01 Active
PALMERSTON SECRETARIES LIMITED LAWLANDS LIMITED Company Secretary 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED WEALTHQUEST LIMITED Company Secretary 1999-10-28 CURRENT 1999-10-28 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED TOWERCHASE LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ENYA LIMITED Company Secretary 1997-07-18 CURRENT 1997-07-18 Liquidation
PALMERSTON SECRETARIES LIMITED TRADEMARK INTERIORS LIMITED Company Secretary 1996-08-07 CURRENT 1996-08-07 Active
PALMERSTON SECRETARIES LIMITED BUSHMEADOW LIMITED Company Secretary 1996-08-07 CURRENT 1996-08-07 Active
PALMERSTON SECRETARIES LIMITED FENTONA LIMITED Company Secretary 1996-04-18 CURRENT 1996-04-18 Active
PALMERSTON SECRETARIES LIMITED WOLFCRAFT LIMITED Company Secretary 1996-01-01 CURRENT 1990-11-19 Active
PALMERSTON SECRETARIES LIMITED HAM TECHNOLOGY (UK) LIMITED Company Secretary 1995-11-23 CURRENT 1991-04-22 Dissolved 2013-11-19
PALMERSTON SECRETARIES LIMITED FALKE (U.K.) LIMITED Company Secretary 1995-11-23 CURRENT 1989-07-26 Active
PALMERSTON SECRETARIES LIMITED LEIFHEIT INTERNATIONAL (UK) LIMITED Company Secretary 1995-11-22 CURRENT 1943-12-09 Dissolved 2014-03-11
PALMERSTON SECRETARIES LIMITED SAFEGUARD COMPUTING LIMITED Company Secretary 1995-09-30 CURRENT 1986-06-09 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED CHARLES FRASER FLEMING LIMITED Company Secretary 1995-03-03 CURRENT 1995-03-03 Active
PALMERSTON SECRETARIES LIMITED EAGLE & ASSOCIATES LIMITED Company Secretary 1994-10-14 CURRENT 1994-10-14 Active
PALMERSTON SECRETARIES LIMITED JANET SMITH TOURS LIMITED Company Secretary 1993-07-27 CURRENT 1988-05-13 Active
PALMERSTON SECRETARIES LIMITED REEDSTONE LIMITED Company Secretary 1993-04-05 CURRENT 1993-04-01 Liquidation
PALMERSTON SECRETARIES LIMITED HART INTERIORS LIMITED Company Secretary 1993-03-08 CURRENT 1992-11-05 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED "RATIONAL" BUILT-IN KITCHENS (U.K.) LIMITED Company Secretary 1993-02-11 CURRENT 1975-06-13 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED MAPAL LIMITED Company Secretary 1993-02-05 CURRENT 1993-02-05 Active
PALMERSTON SECRETARIES LIMITED VIOLET DESIGNS LIMITED Company Secretary 1992-12-18 CURRENT 1992-12-18 Active - Proposal to Strike off
SVEN MARCEL HLYWIAK THE COLOURED DOOR COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2013-12-26

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
2015-11-24GAZ2STRUCK OFF AND DISSOLVED
2015-08-11GAZ1FIRST GAZETTE
2014-09-01AC92ORDER OF COURT - RESTORATION
2014-05-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014
2014-02-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-12-022.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-12-022.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2013
2013-09-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2013
2012-11-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-10-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR UNITED KINGDOM
2012-09-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-05LATEST SOC05/04/12 STATEMENT OF CAPITAL;GBP 1000
2012-04-05AR0131/03/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN MARCEL HLYWIAK / 03/01/2012
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-04-04AR0131/03/11 FULL LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HAWKER
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-16SH0114/07/10 STATEMENT OF CAPITAL GBP 1000
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DIMITAR HRUSAFOV
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HUSSEIN KULOV
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN MARCEL HLYWIAK / 20/09/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED HLYWIAK
2010-07-13RES15CHANGE OF NAME 02/07/2010
2010-07-13CERTNMCOMPANY NAME CHANGED D673 LIMITED CERTIFICATE ISSUED ON 13/07/10
2010-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02AP01DIRECTOR APPOINTED SVEN HLYWIAK
2010-05-19AP01DIRECTOR APPOINTED DIMITAR ZLATINOV HRUSAFOV
2010-05-19AP01DIRECTOR APPOINTED HUSSEIN MOUSA KULOV
2010-05-19AP01DIRECTOR APPOINTED MANFRED HLYWIAK
2010-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOOR PANELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-10-19
Appointment of Administrators2012-09-20
Fines / Sanctions
No fines or sanctions have been issued against DOOR PANELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE OVER LAND AND CHATTELS 2011-10-27 Outstanding STATE SECURITIES PLC (STATE)
DEBENTURE 2011-10-27 Outstanding STATE SECURITIES PLC
DEED OF MORTGAGE OVER LAND AND CHATTELS 2011-08-20 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-08-17 Outstanding STATE SECURITIES PLC (STATE)
LEGAL MORTGAGE OF PROPERTY 2011-04-14 Satisfied CREDIT AGRICOLE COMMERCIAL FINANCE A TRADING STYLE OF EUROFACTOR (UK) LIMITED
ALL ASSETS DEBENTURE 2010-12-01 Satisfied CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED)
Intangible Assets
Patents
We have not found any records of DOOR PANELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DOOR PANELS LIMITED owns 2 domain names.

doorman-direct.co.uk   doormandirect.co.uk  

Trademarks
We have not found any records of DOOR PANELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOOR PANELS LIMITED. 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 (82990 - Other business support service activities not elsewhere classified) as DOOR PANELS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOOR PANELS LIMITED 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 TypeMeetings of Creditors
Defending partyDOOR PANELS LIMITEDEvent Date2012-10-16
In the High Court of Justice Birmingham District Registry case number 8430 Notice is hereby given by the Joint Administrators that a meeting of the creditors of Door Panels Limited is to be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 31 October 2012 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The resolutions to be taken at the meeting include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated, a request that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. In order to be entitled to vote at the meeting, creditors must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of their claim, together with any proxy which they intend to be used on their behalf. Date of Appointment: 17 September 2012. Further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk N A Bennett and M C Healy , Joint Administrators (IP Nos. 9083 and 9530) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDOOR PANELS LIMITEDEvent Date2012-09-17
In the High Court of Justice Birmingham District Registry case number 8430 N A Bennett and M C Healy (IP Nos 9083 and 9530 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Samantha Todman, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOOR PANELS LIMITED 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 DOOR PANELS LIMITED 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.