Company Information for DHZ LOGISTICS LTD
269 CHURCH STREET, BLACKPOOL, FY1 3PB,
|
Company Registration Number
07808970
Private Limited Company
Liquidation |
Company Name | |
---|---|
DHZ LOGISTICS LTD | |
Legal Registered Office | |
269 CHURCH STREET BLACKPOOL FY1 3PB Other companies in WS11 | |
Company Number | 07808970 | |
---|---|---|
Company ID Number | 07808970 | |
Date formed | 2011-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 01/02/2015 | |
Return next due | 10/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 09:02:37 |
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 | ||
---|---|---|---|---|
DHZ LOGISTICS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2017:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR. | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 2A MOSSWOOD HOUSE MOSSWOOD STREET CANNOCK STAFFS WS11 0AU | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 2A MOSSWOOD HOUSE MOSSWOOD STREET CANNOCK STAFFS WS11 0AU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED THOMAS BUTLER | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/12/2012 | |
AR01 | 13/10/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Dividends | 2018-08-20 |
Appointment of Liquidators | 2015-05-01 |
Resolutions for Winding-up | 2015-05-01 |
Meetings of Creditors | 2015-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2011-10-13 | £ 107,445 |
---|
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 DHZ LOGISTICS LTD
Called Up Share Capital | 2011-10-13 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-13 | £ 44,485 |
Current Assets | 2011-10-13 | £ 163,126 |
Debtors | 2011-10-13 | £ 118,641 |
Fixed Assets | 2011-10-13 | £ 33,750 |
Shareholder Funds | 2011-10-13 | £ 64,431 |
Tangible Fixed Assets | 2011-10-13 | £ 33,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DHZ LOGISTICS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DHZ LOGISTICS LTD | Event Date | 2015-04-21 |
Gagen Dulari Sharma of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA and Rosalind M Hilton of Adcroft Hilton Limited , 269 Church Street, Blackpool FY1 3PB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DHZ LOGISTICS LTD | Event Date | 2015-04-21 |
Passed 21 April 2015 At a General Meeting of the members of the above named company, duly convened and held at 257 Hagley Road, Birmingham B16 9NA on 21 April 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 and No 3 as ordinary resolutions: 1. That the Company be wound up voluntarily. 2. That Gagen Dulari Sharma and Rosalind Hilton be and are hereby appointed Joint Liquidators for the purposes of such a winding up. 3. That the Liquidators be authorised to act jointly and severally in the Liquidation. Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA and Rosalind M Hilton (IP number 8604 ) of Adcroft Hilton Limited , 269 Church Street, Blackpool FY1 3PB were appointed Joint Liquidators of the Company on 21 April 2015 . Further information about this case is available from the offices of Sharma & Co on 0121 454 2700 . Thomas Butler , Director : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | DHZ LOGISTICS LIMITED | Event Date | 2015-04-21 |
Notice is hereby given that the Liquidator of the Company intends to make a first and final distribution to creditors. Creditors are required to prove their debts on or before 10 September 2018 by sending full details of their claims to the Liquidator at Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire FY1 3PB . Creditors must also, if so requested by the Liquidator, provide such further details and documentary evidence to support their claim as the Liquidator deems necessary. Any creditor who has not proved their debt by 10 September 2018 or who increases the claim in his proof after that date will not be entitled to participate in the intended distribution which will be made within two months of the last date for proving. For further details contact: Sonya Brannigan , recover@adcrofthilton.co.uk , 01253 299399 , reference: B6582. Name of Office Holder: Rosalind Mary Hilton Office Holder Number: 8604 Address: 269 Church Street, Blackpool, Lancashire FY1 3PB Capacity: Liquidator Date of Appointment: 21 April 2015 Rosalind Mary Hilton : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DHZ LOGISTICS LTD | Event Date | 2015-03-19 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a Meeting of Creditors of the above named Company will be held at 257 Hagley Road, Birmingham B16 9NA on 21 April 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. If no liquidation committee is formed a resolution may be taken at the Meeting may include a Resolution specifying the basis on which the Joint Liquidators are to be remunerated, and the Meeting may receive information, or be called upon to approve, the costs of preparing the Statement of Affairs, and the convening of the Meeting. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA not later than 12 noon on the preceding business day of the meeting to entitle you to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. In accordance with Section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, from Mrs Gagen Sharma (IP Number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA , on the two business days preceding the date of the Meeting, between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Sharma & Co on 0121 454 2700. Thomas Butler , Director : | |||
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. |