Company Information for DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED
HIGHFIELD COURT, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
03800845
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in PO16 | |
Company Number | 03800845 | |
---|---|---|
Company ID Number | 03800845 | |
Date formed | 1999-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 01:23:57 |
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 |
---|---|---|
KATHLEEN ANN ASTBURY |
||
PAUL DAVID CLARKE |
||
JOHN HENRY ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN EVANS |
Director | ||
JUDITH ELIZABETH MITCHELL |
Director | ||
TERRY MITCHELL |
Director | ||
ALAN KEITH AKERMAN |
Company Secretary | ||
ALAN KEITH AKERMAN |
Director | ||
DUNCAN EDWARD GEE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUAL ALUMINIUM SYSTEMS LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2016-06-28 | |
DUAL ALUMINIUM SYSTEMS LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-21 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/16 FROM C/O Alliott Wingham Kintyre House 70 High Street, Fareham Hampshire PO16 7BB | |
2.12B | Appointment of an administrator | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 162 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MITCHELL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 162 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KATHLEEN ANN ASTBURY | |
AP01 | DIRECTOR APPOINTED STEPHEN EVANS | |
AP01 | DIRECTOR APPOINTED PAUL DAVID CLARKE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN AKERMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN AKERMAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JUDITH ELIZABETH MITCHELL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY MITCHELL / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH AKERMAN / 05/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
169 | £ IC 200/162 30/03/07 £ SR 38@1=38 | |
288b | DIRECTOR RESIGNED | |
RES13 | PURCHASE AGREEMENT 30/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 09/10/03--------- £ SI 100@1=100 £ IC 100/200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 02/03/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-01-14 |
Appointment of Liquidators | 2016-08-09 |
Meetings of Creditors | 2016-03-16 |
Appointment of Administrators | 2016-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
|
|
|
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 DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED | Event Date | 2019-01-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUAL ARCHITECTUAL ALUMINIUM SYSTEMS LIMITED | Event Date | 2016-07-22 |
David Smithson and Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Correspondence address & contact details of case administrator Charlotte Betteridge 02380 646 534, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Administrators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 534 Joint Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 02380 646 534 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED | Event Date | 2016-02-01 |
In the High Court of Justice Chancery Division Companies Court case number 568 Primary Office Holder: David Smithson (IP Number: 9317 ), RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380 646534 and Joint Office Holder: Alexander Kinninmonth (IP Number: 9019 ), RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380 646534 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DUAL ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED | Event Date | 2016-02-01 |
Previous registered name(s) in the last 12 months : None Joint Administrators appointed to the above company on : 1 February 2016 Capacity in which office holder acting : Joint Administrator Venue : RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ Date : 29 March 2016 Time : 2:30 pm Purpose : Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Entitlement to Vote : Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ not later than 12:00 hours on 24 March 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Name, address & contact details of Joint Administrators: David Smithson (IP No: 9317 ), RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380 646534 : Alexander Kinninmonth (IP No: 9019 ), RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , Tel: 02380 646534 : | |||
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. |