Company Information for DB FOREST HARVESTING LIMITED
DODD & CO, CLINT MILL, COMMARKET, PENRITH, CA11 7HW,
|
Company Registration Number
03903725
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DB FOREST HARVESTING LIMITED | ||
Legal Registered Office | ||
DODD & CO CLINT MILL COMMARKET PENRITH CA11 7HW Other companies in CA3 | ||
Previous Names | ||
|
Company Number | 03903725 | |
---|---|---|
Company ID Number | 03903725 | |
Date formed | 2000-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:21:25 |
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 | ||
---|---|---|---|---|
DB FOREST HARVESTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GARETH BEWLEY |
||
JOANNE BEWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL BEWLEY |
Company Secretary | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 113 KINGSTOWN ROAD CARLISLE CUMBRIA CA3 0AL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BEWLEY / 13/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH BEWLEY / 13/09/2016 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/01/16 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/01/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2014 TO 31/08/2013 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNE BEWLEY | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH BEWLEY / 10/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL BEWLEY | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/11/03--------- £ SI 10@1=10 £ IC 100/110 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 65 EAST NORFOLK STREET DENTON HOLME CARLISLE CUMBRIA CA2 5JL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/02 | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/01 | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
88(2)R | AD 24/02/00--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED DGB FORESTRY LIMITED CERTIFICATE ISSUED ON 23/02/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-18 |
Notices to | 2017-09-13 |
Resolution | 2017-09-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
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 DB FOREST HARVESTING LIMITED
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as DB FOREST HARVESTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DB FOREST HARVESTING LIMITED | Event Date | 2017-09-06 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 9 October 2017 to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitiors (if any), to Jeanette Brown/Jackie Kirsopp of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW, the Joint Liquidators of the said Company, and, If so required by notice in writing from the said Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 6 September 2017 Office Holder Details: Jackie Kirsopp (IP No. 10270 ) and Jeanette Brown (IP No. 8857 ) both of Dodd & Co , Fifteen, Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW Further details contact: Joint Liquidators, Tel: 01768 864466 Email: penrith@doddrescue.co.uk Alternative contact: Carol Tindal Ag MF60568 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DB FOREST HARVESTING LIMITED | Event Date | 2017-09-06 |
At a General Meeting of the members of the above named company duly convened and held at Fifteen, Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW on 6 September 2017 at 10.15 am the following resolutions were passed as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Jackie Kirsopp (IP No. 10270 ) and Jeanette Brown (IP No. 8857 ) both of Dodd & Co , Fifteen, Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally." Further details contact: Joint Liquidators, Tel: 01768 864466 Email: penrith@doddrescue.co.uk Alternative contact: Carol Tindal Ag MF60568 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DB FOREST HARVESTING LIMITED | Event Date | 2017-09-06 |
Jeanette Brown (IP No. 8857 ) and Jackie Kirsopp (IP No. 10270 ) both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW : Ag MF60911 | |||
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. |