Dissolved
Dissolved 2017-08-24
Company Information for D.A.S DEVELOPMENTS LIMITED
BOLTON, LANCASHIRE, BL1,
|
Company Registration Number
07269789
Private Limited Company
Dissolved Dissolved 2017-08-24 |
Company Name | |
---|---|
D.A.S DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BOLTON LANCASHIRE | |
Company Number | 07269789 | |
---|---|---|
Date formed | 2010-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-08-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 02:27:47 |
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 |
---|---|---|
JANINE CLARK |
||
ROY DAVIES |
||
JULIAN RUSSELL POYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBBY QUINN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E-MOBILITY SEARCH LTD | Director | 2018-04-26 | CURRENT | 2015-06-02 | Active | |
6I GLOBAL LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2017-10-31 | |
EMS RECRUITMENT GROUP LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Dissolved 2017-06-20 | |
EMS DELTA (CONSTRUCTION) LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2017-06-20 | |
8D AUTOMOTIVE EXECUTIVE SEARCH LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Liquidation | |
LTG RECRUITMENT LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Liquidation | |
DAS ACUMEN LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Dissolved 2015-11-24 | |
EMS SIGMA RECRUITMENT LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Dissolved 2014-02-18 | |
EMS ARGO LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Dissolved 2017-08-24 | |
RICECO LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Liquidation | |
INTERIMEMSCO LIMITED | Director | 1999-03-31 | CURRENT | 1999-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 11A OLYMPIC WAY BIRCHWOOD WARRINGTON WA2 0YL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANINE BANKS / 01/06/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/06/2014 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVIES / 01/06/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS JANINE BANKS | |
AR01 | 01/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBBY QUINN | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 161 COLLEGE STREET ST HELENS MERSEYSIDE WA10 1TY UNITED KINGDOM | |
AR01 | 01/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS DEBBY QUINN | |
AP01 | DIRECTOR APPOINTED JULIAN RUSSELL POYNER | |
AP01 | APPOINT PERSON AS DIRECTOR | |
SH01 | 07/06/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 D.A.S DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as D.A.S DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | D.A.S DEVELOPMENTS LIMITED | Event Date | 2016-02-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 05 May 2017 at 10.30 am and 11.00 am respectively, for the purpose of receiving an account laid before them showing how the winding has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 24 February 2016 Office Holder details: Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . For further details contact: Kate Spencer, Tel: 0161 827 1218 Jason Mark Elliott , Joint Liquidator : Ag FF113049 | |||
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. |