Dissolved 2015-08-18
Company Information for DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED
LYSAGHTS WAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
07544430
Private Limited Company
Dissolved Dissolved 2015-08-18 |
Company Name | |
---|---|
DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED | |
Legal Registered Office | |
LYSAGHTS WAY SCUNTHORPE DN15 9YG Other companies in LN9 | |
Company Number | 07544430 | |
---|---|---|
Date formed | 2011-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 03:48:58 |
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 |
---|---|---|
MARIE-FRANCE SUZANNE JOSETTE HOUGH |
||
RICHARD ANTHONY CLAWSON |
||
RAYMOND DAUBNEY |
||
NICOLA MICHELLE LENTON |
||
JULIAN ROBERT LOVELEY |
||
TRISTRAN JAMES RUSSELL |
||
KAREN LOUISE TOPLISS |
||
COLIN ROBERT TYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN ANDERSON URQUHART |
Director | ||
STEPHEN ANDREW FRIDLINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEXTER & SHARPE (LINCOLN) LIMITED | Director | 2017-06-01 | CURRENT | 2017-02-27 | Active | |
DEXTER & SHARPE WEALTH MANAGEMENT LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Liquidation | |
DEXTER & SHARPE AUDIT SERVICES LTD | Director | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
DEXTER & SHARPE CONSULTANCY LIMITED | Director | 2010-02-15 | CURRENT | 1998-04-09 | Active | |
DEXTER & SHARPE (LINCOLN) LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
DEXTER & SHARPE WEALTH MANAGEMENT LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Liquidation | |
W.E.GRANT SETTLEMENT(NOMINEES)LIMITED | Director | 2010-09-27 | CURRENT | 1968-01-18 | Active | |
DEXTER & SHARPE AUDIT SERVICES LTD | Director | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
DEXTER & SHARPE CONSULTANCY LIMITED | Director | 1998-04-30 | CURRENT | 1998-04-09 | Active | |
DEXTER & SHARPE (LINCOLN) LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
DEXTER & SHARPE WEALTH MANAGEMENT LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Liquidation | |
DEXTERITY FINANCIAL SERVICES LIMITED | Director | 2012-12-31 | CURRENT | 2006-07-21 | Dissolved 2014-12-23 | |
DEXTER & SHARPE AUDIT SERVICES LTD | Director | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
DEXTER & SHARPE CONSULTANCY LIMITED | Director | 2007-04-30 | CURRENT | 1998-04-09 | Active | |
DEXTER & SHARPE (LINCOLN) LIMITED | Director | 2017-06-01 | CURRENT | 2017-02-27 | Active | |
DEXTER & SHARPE WEALTH MANAGEMENT LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Liquidation | |
DEXTER & SHARPE AUDIT SERVICES LTD | Director | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
DEXTER & SHARPE CONSULTANCY LIMITED | Director | 2003-06-03 | CURRENT | 1998-04-09 | Active | |
DEXTER & SHARPE (LINCOLN) LIMITED | Director | 2017-06-01 | CURRENT | 2017-02-27 | Active | |
DEXTER & SHARPE WEALTH MANAGEMENT LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Liquidation | |
DEXTER & SHARPE CONSULTANCY LIMITED | Director | 2013-01-01 | CURRENT | 1998-04-09 | Active | |
DEXTER & SHARPE AUDIT SERVICES LTD | Director | 2013-01-01 | CURRENT | 2010-03-09 | Active | |
SUCTION EXCAVATOR HIRE LIMITED | Director | 2016-06-01 | CURRENT | 2007-05-02 | Active | |
SPECIAL PIPELINE SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 2008-05-12 | Active | |
CONROYS DEVELOPMENTS LIMITED | Director | 2016-06-01 | CURRENT | 2001-05-30 | Liquidation | |
CONROYS PLANT HIRE LIMITED | Director | 2016-06-01 | CURRENT | 2003-09-18 | Active | |
CONROY'S RECYCLING LIMITED | Director | 2016-06-01 | CURRENT | 2008-02-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM ROLLESTONE HOUSE BRIDGE STREET HORNCASTLE LINCS LN9 5HZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 360 | |
AR01 | 28/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN URQUHART | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TRISTRAN JAMES RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRIDLINGTON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/12/2011 | |
AR01 | 28/02/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-11 |
Appointment of Liquidators | 2014-11-14 |
Resolutions for Winding-up | 2014-11-14 |
Notice of Intended Dividends | 2014-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due Within One Year | 2012-12-31 | £ 237,431 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 115,686 |
Creditors and other liabilities
|
|
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 DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 149,905 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 77,165 |
Current Assets | 2012-12-31 | £ 515,502 |
Current Assets | 2011-12-31 | £ 116,046 |
Debtors | 2012-12-31 | £ 365,597 |
Debtors | 2011-12-31 | £ 38,881 |
Shareholder Funds | 2012-12-31 | £ 278,071 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED | Event Date | 2014-11-04 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED | Event Date | 2014-11-04 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Rollestone House, Bridge Street, Horncastle, Lincolnshire LN9 5HZ at 4.15 pm on 4 November 2014 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators’ Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 Office Holder Numbers: 9591 and 8367 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED | Event Date | 2014-11-04 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 12 December 2014, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230 060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 . Office holder numbers: 9591 and 8367 . Date of appointment: 4 November 2014 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DEXTER & SHARPE BESPOKE SOLUTIONS LIMITED | Event Date | 2014-11-04 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG on 7 May 2015 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: J W Butler and A J Nichols , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060, Office holder numbers: 9591 and 8367 . Date of appointment: 4 November 2014 | |||
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. |