Dissolved 2017-06-30
Company Information for DUNAMUS BUILDING SERVICES LTD
NORWICH, NORFOLK, NR3,
|
Company Registration Number
08397030
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
DUNAMUS BUILDING SERVICES LTD | |
Legal Registered Office | |
NORWICH NORFOLK NR3 Other companies in IP14 | |
Company Number | 08397030 | |
---|---|---|
Date formed | 2013-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:33:48 |
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 |
---|---|---|
BRONWYN DORFLING |
||
BRENDAN DORFLING |
||
ANTONIO BARCIA PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOSEPH MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNAMUS CONTRACTING SERVICES LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2015-11-10 | |
DUNAMUS PROPERTY SERVICES LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-11-10 | |
DUNAMUS COMMERCIAL SERVICES LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off |
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 08/04/2016 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO BARCIA PARSONS / 29/11/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO BARCIA PARSONS / 12/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN DORFLING / 12/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRONWYN DORFLING / 12/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MORRIS | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 11/02/14 FULL LIST | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/08/2013 | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 300 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR ANTONIO BARCIA PARSONS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 3 BATES CLOSE LARKFIELD KENT ME20 6TG ENGLAND | |
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 |
Final Meetings | 2017-02-09 |
Notices to Creditors | 2016-09-28 |
Notices to Creditors | 2016-06-01 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
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 DUNAMUS BUILDING SERVICES LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DUNAMUS BUILDING SERVICES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUNAMUS BUILDING SERVICES LTD | Event Date | 2017-02-03 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB on 23 March 2017 at 10.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 31 March 2016 Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Lee Anthony Green, (IP No. 015610) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk or Tel: 01603 624181 and Lee Green, Email: lee.green@larking-gowen.co.uk or Tel: 01603 624181. Alternatve contact: Brandon Herod, Email: brandon.herod@larking-gowen.co.uk or Tel: 01603 624181 Ag FF110624 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUNAMUS BUILDING SERVICES LTD | Event Date | 2016-03-31 |
Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181 or Lee Green, Email: lee.green@larking-gowen.co.uk. Alternative contact: Brandon Herod, Email: brandon.herod@larking-gowen.co.uk, Tel: 01603 624181. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNAMUS BUILDING SERVICES LTD | Event Date | 2016-03-31 |
Notice is hereby given that the following resolutions were passed on 31 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose of such voluntary winding up. For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk, Tel: 01603 624181 or Lee Green, Email: lee.green@larking-gowen.co.uk. Alternative contact: Brandon Herod, Email: brandon.herod@larking-gowen.co.uk, Tel: 01603 624181. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUNAMUS BUILDING SERVICES LTD | Event Date | 2016-03-31 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of the debts or claims, and the names and address of their solicitiors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 21 October 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2016 Office Holder details: Andrew Kelsall , (IP No. 009555) and Lee Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Andrew Anderson Kelsall, Email: andrew.kelsall@larking-gowen.co.uk or Lee Green, Email: lee.green@larking-gowen.co.uk or on Tel: 01603 624181. Alternative contact: Brandon Herod, Email: brandon.herod@larking-gowen.co.uk, Tel: 01603 624181. | |||
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. |