Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DICKIESHEBA LIMITED
Company Information for

DICKIESHEBA LIMITED

CHRISTOPHER JAMES FARRINGTON DELOITTE & TOUCHE LLP, 1 WOODBOROUGH ROAD, NOTTINGHAM, NG1 3FG,
Company Registration Number
01298295
Private Limited Company
Liquidation

Company Overview

About Dickiesheba Ltd
DICKIESHEBA LIMITED was founded on 1977-02-11 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Dickiesheba Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DICKIESHEBA LIMITED
 
Legal Registered Office
CHRISTOPHER JAMES FARRINGTON DELOITTE & TOUCHE LLP
1 WOODBOROUGH ROAD
NOTTINGHAM
NG1 3FG
Other companies in NG1
 
Previous Names
SHEBA PLANT LIMITED05/11/2007
Filing Information
Company Number 01298295
Company ID Number 01298295
Date formed 1977-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2007
Account next due 30/07/2009
Latest return 18/06/2007
Return next due 16/07/2008
Type of accounts SMALL
Last Datalog update: 2018-09-08 01:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKIESHEBA 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.

Company Officers of DICKIESHEBA LIMITED

Current Directors
Officer Role Date Appointed
LAUREEN MARGARET DICKIE
Company Secretary 2005-08-18
CAMPBELL ALEXANDER DICKIE
Director 2005-08-18
COLIN HUBERT DICKIE
Director 2005-08-18
HURBERT DICKIE
Director 2005-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BUNTING
Company Secretary 2002-05-17 2005-08-18
TERENCE LEONARD ASHBY
Director 1991-06-18 2005-08-18
DERICK PARKER
Director 1991-06-18 2005-08-18
MICHAEL JOHN ROLFE
Company Secretary 1991-06-18 2002-05-17
ROGER PAUL HOLEHOUSE
Director 1991-06-18 2002-05-17
MARTIN RICHARD LEE
Director 1991-06-18 2002-05-17
PETER JOHN TOMPKIN
Director 1991-06-18 1999-02-24

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
2018-07-28REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2014-05-14GAZ2Final Gazette dissolved via compulsory strike-off
2014-02-144.72Voluntary liquidation creditors final meeting
2012-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2012
2012-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2011
2012-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011
2012-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2010:AMENDING FORM
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011
2010-09-284.68 Liquidators' statement of receipts and payments to 2010-09-02
2009-09-082.34BNotice of move from Administration to creditors voluntary liquidation
2009-07-302.16BStatement of affairs with form 2.14B
2009-04-012.24BAdministrator's progress report to 2009-03-02
2008-11-192.23BResult of meeting of creditors
2008-11-032.17BStatement of administrator's proposal
2008-09-12287Registered office changed on 12/09/2008 from telford drive northern road industrial estate newark nottinghamshire NG24 2DX
2008-09-112.12BAppointment of an administrator
2008-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/07
2007-11-05CERTNMCompany name changed sheba plant LIMITED\certificate issued on 05/11/07
2007-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26363sReturn made up to 18/06/07; full list of members
2007-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/06
2007-04-28403aDeclaration of satisfaction of mortgage/charge
2007-04-19395Particulars of mortgage/charge
2006-08-22363sReturn made up to 18/06/06; full list of members
2006-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/05
2005-09-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-19288aNEW SECRETARY APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288bSECRETARY RESIGNED
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS; AMEND
2005-07-01363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-15363sRETURN MADE UP TO 18/06/01; NO CHANGE OF MEMBERS
2005-06-15363sRETURN MADE UP TO 18/06/02; NO CHANGE OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: JESSOP CLOSE NORTHERN ROAD INDUSTRIAL ESTATE NEWARK NOTTINGHAMSHIRE NG24 2DS
2004-07-20363sRETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS
2004-03-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-06363sRETURN MADE UP TO 18/06/03; NO CHANGE OF MEMBERS
2003-03-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: FERNWOOD HOUSE FERNWOOD DRIVE MAIN ROAD WATNALL NOTTINGHAM NG16 1LA
2002-06-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288bSECRETARY RESIGNED
2002-05-28288bDIRECTOR RESIGNED
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-20AUDAUDITOR'S RESIGNATION
2000-07-19363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-28363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-26288bDIRECTOR RESIGNED
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
1450 - Other mining and quarrying



Licences & Regulatory approval
We could not find any licences issued to DICKIESHEBA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-04-28
Meetings of Creditors2008-11-03
Appointment of Administrators2008-09-11
Fines / Sanctions
No fines or sanctions have been issued against DICKIESHEBA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-04-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE OVER THE BOOK DEBTS 1999-07-02 Satisfied NMB-HELLER LIMITED
CREDIT AGREEMENT 1991-10-16 Satisfied CLOSE BROTHERS LIMITED.
DEBENTURE 1987-08-10 Satisfied THE ROYAL BANK OF SCOTLAND
DEBENTURE 1987-03-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 DICKIESHEBA LIMITED

Intangible Assets
Patents
We have not found any records of DICKIESHEBA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKIESHEBA LIMITED
Trademarks
We have not found any records of DICKIESHEBA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKIESHEBA 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 (1450 - Other mining and quarrying) as DICKIESHEBA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DICKIESHEBA 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 TypeNotices to Creditors
Defending partyDICKIESHEBA LIMITEDEvent Date2011-04-21
Notice is hereby given that the creditors of the above named company are required on or before the 31 May 2011 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher James Farrington the Joint Liquidator of the said company, at Deloitte LLP, 1 Woodbridge Road, Nottingham, NG1 3FG, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Christopher James Farrington , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDICKIESHEBA LIMITEDEvent Date2008-10-28
In the High Court of Justice, Chancery Division Birmingham Districty Registry case number 9428 Notice is hereby given by Christopher James Farrington , of Deloitte & Touche LLP , 1 Woodborough Road, Nottingham NG1 3FG and John Charles Reid , of Deloitte & Touche LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB that a meeting of creditors of Dickiesheba Limited, 1 Woodborough Road, Nottingham NG1 3FG is to be held at Deloitte & Touche LLP, 1 Woodborough Road, Nottingham NG1 3FG on 12 November 2008 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Please note that the directors will not be in attendance. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. C J Farrington , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDICKIESHEBA LIMITEDEvent Date2008-09-03
In the High Court of Justice, Chancery Division Birmingham District Registry case number 9428 Christopher James Farrington (IP No 008751 ), of Deloitte & Touche LLP , 1 Woodborough Road, Nottingham NG1 3FG and John Charles Reid (IP No 008556 ), of Deloitte & Touche LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICKIESHEBA 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 DICKIESHEBA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4