Active - Proposal to Strike off
Company Information for DUPORT HARPER GROUP LIMITED
C/O BSN ASSOCIATES 2 HAGLEY, SOUTH WATERFRONT EAST, LEVEL STREET BRIERLEY HILL, WEST MIDLANDS, DY5 1XE,
|
Company Registration Number
00249881
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DUPORT HARPER GROUP LIMITED | |
Legal Registered Office | |
C/O BSN ASSOCIATES 2 HAGLEY SOUTH WATERFRONT EAST LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XE Other companies in DY5 | |
Company Number | 00249881 | |
---|---|---|
Company ID Number | 00249881 | |
Date formed | 1930-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 01/11/2003 | |
Account next due | 31/08/2005 | |
Latest return | 26/06/2003 | |
Return next due | 24/07/2004 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-06 18:33:20 |
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 |
---|---|---|
WALTER STEWART DAVIS |
||
BRUCE EDMUND JACOBS |
||
KRISTIN ZASMETA REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK RICHARDS |
Company Secretary | ||
MICHAEL JOHN DISKIN |
Company Secretary | ||
ERNEST JAMES KUBICK |
Director | ||
ROBERT WERMUTH |
Director | ||
ROGER JOHN TURLEY |
Director | ||
BRIAN THOMAS JOHNSON |
Director | ||
MARK WILLIAM COOPER |
Company Secretary | ||
LARRY WILLIAM MEMMER |
Director | ||
WILLIAM THOMAS RINER |
Director | ||
DEREK RANDOLPH BAYLISS |
Director | ||
ROGER JOHN SMITH |
Company Secretary | ||
ROGER JOHN SPENCER |
Director | ||
CLIVE DOUGLAS MAYHEAD |
Director | ||
MELVYN HAWLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN RICHARDS | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/11/03 | |
288a | New secretary appointed | |
287 | Registered office changed on 01/07/03 from: vision point vaughan trading, estate suite 11 sedgley road, east tipton, west midlands DY4 7UU | |
363s | Return made up to 26/06/03; full list of members | |
287 | Registered office changed on 08/04/03 from: sedgley road east, tipton, west midlands, DY4 7UX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/11/02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/11/01 | |
363s | Return made up to 26/06/02; full list of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
WRES01 | ALTER MEM AND ARTS 30/10/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 2500000/7500000 30/10/99 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 30/10/99 | |
WRES13 | SUBSCRIPTION APPROVED 30/10/99 | |
88(2)R | AD 30/10/99--------- £ SI 5000000@1=5000000 £ IC 250000/5250000 | |
CERTNM | COMPANY NAME CHANGED DUPORT HARPER FOUNDRIES LIMITED CERTIFICATE ISSUED ON 02/11/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288a | NEW DIRECTOR APPOINTED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
SRES04 | £ NC 250000/2500000 30/1 |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST GROUP LIMITED | |
DEBENTURE | Satisfied | 3I PLC OR SUCH OTHER PERSON AS MAY FROM TIME TO TIME BE THE SECURITY TRUSTEE FOR THE PURPOSESOF THE SAID CHARGE FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST GROUP LIMITED | |
CHATTELS MORTGAGE | Satisfied | FORWRD TRUST GROUP LIMITED | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
DEBENTURE | Satisfied | FORWARD TRUST BUSINESS FINANCE LIMITED ("THE FINANCE COMPANY") ACTING AS PRINCIPAL OR AS AGENTOF ANY OTHER COMPANY OR COMPANIES SPECIFIED | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2751 - Casting of iron) as DUPORT HARPER GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DUPORT HARPER GROUP LIMITED | Event Date | 2014-08-05 |
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. |