Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENNARD LIMITED
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 Overview

About Dennard Ltd
DENNARD LIMITED was founded on 1960-07-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Dennard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENNARD LIMITED
 
Legal Registered Office
C/O MAZARS LLP
ONE ST PETERS SQUARE
MANCHESTER
M2 3DE
M2 3DE
Other companies in WA4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENNARD LIMITED
Is this data useful to you?
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.
Companies with same name DENNARD LIMITED
The following companies were found which have the same name as DENNARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DENNARD LIMITED

Current Directors
Officer Role Date Appointed
CRAIG WILSON
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES NEWTON
Director 2016-03-12 2016-04-19
PAULINE ANNE NORSTROM
Director 2010-01-20 2016-04-18
HELEN PAMELA DOROSZKIEWICZ
Company Secretary 2011-05-31 2016-04-17
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2003-05-12 2016-04-17
SARAH BENTLEY BUCHANAN
Company Secretary 2003-09-11 2011-05-31
ANDREW PATRICK FINN
Company Secretary 2003-05-12 2010-02-25
ANDREW PATRICK FINN
Director 2003-05-12 2010-02-25
JOHN HUCKER
Director 1991-01-31 2005-06-30
PETER JAMES KULLESEID
Director 2003-06-16 2004-12-31
RICHARD JAMES HUCKER
Director 1991-01-31 2003-12-31
JEAN MAY TUCKER
Company Secretary 1991-01-31 2003-05-12
JOHN GEORGE PHILLIPS
Director 1991-01-31 2003-05-12
LESLIE NOEL RIDDLESWORTH
Director 1991-01-31 2003-05-12
MARTIN JOHN RIDDLESWORTH
Director 1991-01-31 2003-05-12
PAUL MARTIN HUCKER
Director 1995-09-07 2003-05-10
JEAN MAY TUCKER
Director 1991-01-31 1998-11-23
RUSSELL SINCLAIR HOWELL
Director 1991-01-31 1996-07-31
NICHOLAS JOHN MACCDONALD HARBORD
Director 1991-01-31 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG WILSON ONSIDE FOOTBALL LTD Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2015-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-01-274.20Volunatary liquidation statement of affairs with form 4.19
2017-01-27600Appointment of a voluntary liquidator
2017-01-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-16
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England
2016-12-29MEM/ARTSARTICLES OF ASSOCIATION
2016-12-29RES01ADOPT ARTICLES 29/12/16
2016-12-07AP01DIRECTOR APPOINTED MR CRAIG WILSON
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE NORSTROM
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE
2016-04-20TM02Termination of appointment of Helen Pamela Doroszkiewicz on 2016-04-17
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 1 THELLOW HEATH PARK NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB ENGLAND
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2016 FROM UNIT 1200 DARESBURY PARK DARESBURY WARRINGTON WA4 4HS
2016-03-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON
2016-02-29AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2016-02-29AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 7200
2016-01-09AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 7200
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-30AUDAUDITOR'S RESIGNATION
2014-06-16AUDAUDITOR'S RESIGNATION
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 7200
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-28AR0131/12/12 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 28/01/2013
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PAMELA DOROSZKIEWICZ / 28/01/2013
2012-01-11AR0131/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-24RES13COMPANY BUSINESS 14/10/2011
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-12AP03SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY BUCHANAN
2011-01-11AR0131/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FINN
2010-01-27AP01DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM
2010-01-06AR0131/12/09 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11 OAK STREET SWINTON MANCHESTER M27 4FL
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-15RES13COMP FINANCE DOCUMENTS 31/01/06
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-07-26288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-04225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2004-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/04
2004-01-12363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-21288aNEW SECRETARY APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-07-15288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288bSECRETARY RESIGNED
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-02-26363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to DENNARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-19
Resolutions for Winding-up2017-01-19
Meetings of Creditors2016-12-21
Fines / Sanctions
No fines or sanctions have been issued against DENNARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-10-21 Outstanding MICHAEL JAMES NEWTON
LEGAL CHARGE 2010-03-31 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-02-04 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-05-21 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE DEBENTURE 1976-09-13 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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

Intangible Assets
Patents
We have not found any records of DENNARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENNARD LIMITED
Trademarks
We have not found any records of DENNARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENNARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as DENNARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENNARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDENNARD LIMITEDEvent Date2017-01-16
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 TypeResolutions for Winding-up
Defending partyDENNARD LIMITEDEvent Date2017-01-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENNARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENNARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.