Liquidation
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 Name | ||
---|---|---|
DICKIESHEBA LIMITED | ||
Legal Registered Office | ||
CHRISTOPHER JAMES FARRINGTON DELOITTE & TOUCHE LLP 1 WOODBOROUGH ROAD NOTTINGHAM NG1 3FG Other companies in NG1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
LAUREEN MARGARET DICKIE |
||
CAMPBELL ALEXANDER DICKIE |
||
COLIN HUBERT DICKIE |
||
HURBERT DICKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW BUNTING |
Company Secretary | ||
TERENCE LEONARD ASHBY |
Director | ||
DERICK PARKER |
Director | ||
MICHAEL JOHN ROLFE |
Company Secretary | ||
ROGER PAUL HOLEHOUSE |
Director | ||
MARTIN RICHARD LEE |
Director | ||
PETER JOHN TOMPKIN |
Director |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-02 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2009-03-02 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 12/09/2008 from telford drive northern road industrial estate newark nottinghamshire NG24 2DX | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/07 | |
CERTNM | Company name changed sheba plant LIMITED\certificate issued on 05/11/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 18/06/07; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/06 | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 18/06/06; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/06/01; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/02; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: JESSOP CLOSE NORTHERN ROAD INDUSTRIAL ESTATE NEWARK NOTTINGHAMSHIRE NG24 2DS | |
363s | RETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/06/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: FERNWOOD HOUSE FERNWOOD DRIVE MAIN ROAD WATNALL NOTTINGHAM NG16 1LA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 |
Notices to Creditors | 2011-04-28 |
Meetings of Creditors | 2008-11-03 |
Appointment of Administrators | 2008-09-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED CHARGE OVER THE BOOK DEBTS | Satisfied | NMB-HELLER LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED. | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (1450 - Other mining and quarrying) as DICKIESHEBA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DICKIESHEBA LIMITED | Event Date | 2011-04-21 |
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 Type | Meetings of Creditors | |
Defending party | DICKIESHEBA LIMITED | Event Date | 2008-10-28 |
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 Type | Appointment of Administrators | |
Defending party | DICKIESHEBA LIMITED | Event Date | 2008-09-03 |
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 . : | |||
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. |