Liquidation
Company Information for DNA SPECIALISTS LTD
MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
08936283
Private Limited Company
Liquidation |
Company Name | |
---|---|
DNA SPECIALISTS LTD | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS LANE CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in HD1 | |
Company Number | 08936283 | |
---|---|---|
Company ID Number | 08936283 | |
Date formed | 2014-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 08:24:26 |
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 |
---|---|---|
IFTKHAR HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASHID SOHAIL |
Director | ||
KAL ASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARNING CURVE TRAINING & DEVELOPMENT LTD | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2017-09-19 | |
ETHICAL CARE RESOURCES | Director | 2002-01-30 | CURRENT | 2002-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2018:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 42 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IFTKHAR HUSSAIN / 02/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 183 TRINITY STREET HUDDERSFIELD WEST YORKSHIRE HD1 4DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089362830001 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHID SOHAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHID SOHAIL | |
AR01 | 29/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAL ASH | |
LATEST SOC | 12/03/14 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 |
Resolutions for Winding-up | 2017-05-25 |
Appointment of Liquidators | 2017-05-25 |
Meetings of Creditors | 2017-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 DNA SPECIALISTS LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DNA SPECIALISTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DNA SPECIALISTS LIMITED | Event Date | 2017-05-12 |
Passed: 12 May 2017 At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , on 12 May 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Iftkhar Hussain , Chairman/Director/Secretary : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DNA SPECIALISTS LTD | Event Date | 2017-05-12 |
Liquidator's name and address: Christopher Brooksbank, O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE : If necessary please contact cb@oharas.co or telephone 01274 800380 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DNA SPECIALISTS LTD | Event Date | 2017-04-28 |
The Insolvency Act 1986 NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 that a virtual meeting of the creditors of the above-named company will be held on 12 May 2017 at 9.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE or electronically at cb@oharas.co prior to the meeting. A proof of debt or full statement of accounts must be lodged not later than 4.00pm on the business day prior to the date of the meeting also at the aforementioned address (note if not received in time, vote by creditor will be disregarded). Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE. If necessary please contact Christopher Brooksbank (office holder no 9658 ) by email cb@oharas.co or telephone 01274800380. By Order of the Board Iftkhar Hussain : | |||
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. |