Liquidation
Company Information for DENNARD LIMITED
C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE, M2 3DE,
|
Company Registration Number
00664561
Private Limited Company
Liquidation |
Company Name | |
---|---|
DENNARD LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP ONE ST PETERS SQUARE MANCHESTER M2 3DE M2 3DE Other companies in WA4 | |
Company Number | 00664561 | |
---|---|---|
Company ID Number | 00664561 | |
Date formed | 1960-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-09-30 | |
Latest return | 2015-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-07 05:01:28 |
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 | ||
---|---|---|---|---|
DENNARD -JAKE- BROKERAGE COMPANY INC | FL | Inactive | Company formed on the 1956-09-29 | |
DENNARD & TODD OVERHEAD DOORS, INC. | 4917 S COUNTY ROAD 1303 ODESSA TX 79765 | Active | Company formed on the 1985-03-11 | |
DENNARD & MERCK, LLC | 500 4TH ST BAY CITY TX 77414 | Active | Company formed on the 2024-02-13 | |
DENNARD 3013 LLC | Georgia | Unknown | ||
DENNARD 3013 LLC | Georgia | Unknown | ||
DENNARD AGENCY EMPOWERMENT GROUP LLC | Georgia | Unknown | ||
DENNARD AGENCY EMPOWERMENT GROUP LLC | Georgia | Unknown | ||
DENNARD AND SHARP INC | Georgia | Unknown | ||
DENNARD AND SONS EXPRESS LLC | Georgia | Unknown | ||
DENNARD AND WATKINS INCORPORATED | California | Unknown | ||
DENNARD AND SHARP INC | Georgia | Unknown | ||
DENNARD AND SONS EXPRESS LLC | Georgia | Unknown | ||
DENNARD BROTHERS INC | Georgia | Unknown | ||
DENNARD BROTHERS INC | Georgia | Unknown | ||
DENNARD CLINICAL SPECIALTIES, INC. | 6531 CONVERSE ST FT MYERS FL 33919 | Inactive | Company formed on the 2002-06-13 | |
DENNARD CONSULTING LLC | Georgia | Unknown | ||
DENNARD COBB PROPERTIES INC | Georgia | Unknown | ||
DENNARD CONSTRUCTION SERVICES LLC | 7765 PICKETT STREET JACKSONVILLE FL 32208 | Inactive | Company formed on the 2019-03-14 | |
DENNARD COBB PROPERTIES INC | Georgia | Unknown | ||
DENNARD CONSULTING LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES NEWTON |
Director | ||
PAULINE ANNE NORSTROM |
Director | ||
HELEN PAMELA DOROSZKIEWICZ |
Company Secretary | ||
NIGEL FREDRICK THOMAS HUGH PETRIE |
Director | ||
SARAH BENTLEY BUCHANAN |
Company Secretary | ||
ANDREW PATRICK FINN |
Company Secretary | ||
ANDREW PATRICK FINN |
Director | ||
JOHN HUCKER |
Director | ||
PETER JAMES KULLESEID |
Director | ||
RICHARD JAMES HUCKER |
Director | ||
JEAN MAY TUCKER |
Company Secretary | ||
JOHN GEORGE PHILLIPS |
Director | ||
LESLIE NOEL RIDDLESWORTH |
Director | ||
MARTIN JOHN RIDDLESWORTH |
Director | ||
PAUL MARTIN HUCKER |
Director | ||
JEAN MAY TUCKER |
Director | ||
RUSSELL SINCLAIR HOWELL |
Director | ||
NICHOLAS JOHN MACCDONALD HARBORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONSIDE FOOTBALL LTD | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/12/16 | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE NORSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE | |
TM02 | Termination of appointment of Helen Pamela Doroszkiewicz on 2016-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2016 FROM UNIT 1200 DARESBURY PARK DARESBURY WARRINGTON WA4 4HS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 09/01/16 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PAMELA DOROSZKIEWICZ / 28/01/2013 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES13 | COMPANY BUSINESS 14/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP03 | SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY BUCHANAN | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW FINN | |
AP01 | DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11 OAK STREET SWINTON MANCHESTER M27 4FL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | COMP FINANCE DOCUMENTS 31/01/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/05 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/04 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 |
Appointment of Liquidators | 2017-01-19 |
Resolutions for Winding-up | 2017-01-19 |
Meetings of Creditors | 2016-12-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | MICHAEL JAMES NEWTON | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
|
|
|
|
|
|
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 DENNARD LIMITED
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as DENNARD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DENNARD LIMITED | Event Date | 2017-01-16 |
Liquidator's name and address: Patrick Lannagan and Guy Robert Thomas Hollander , both of Mazars LLP , One St Peters Square, Manchester M2 3DE . : For further details contact: Heather Bamforth, Tel: 0161 238 9299. Ag EF101427 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DENNARD LIMITED | Event Date | 2017-01-16 |
At a general meeting of the above named company convened and held at the offices of Mazars LLP, One St Peters Square, Manchester, M2 3DE on 16 January 2017 at 11.00 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Patrick Lannagan and Guy Robert Thomas Hollander , both of Mazars LLP , One St Peters Square, Manchester M2 3DE , (IP Nos. 009590 and 009233) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up. For further details contact: Heather Bamforth, Tel: 0161 238 9299. C A Wilson , Chairman : Ag EF101427 | |||
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. |