Dissolved 2018-03-08
Company Information for DISTRIBUTION SERVICES (NORTHAMPTON) LIMITED
NORTHAMPTON, ENGLAND, NN5 5LF,
|
Company Registration Number
04510383
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
DISTRIBUTION SERVICES (NORTHAMPTON) LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND NN5 5LF Other companies in NN3 | |
Company Number | 04510383 | |
---|---|---|
Date formed | 2002-08-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 19:21:57 |
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 |
---|---|---|
SAMANTHA CROUCH |
||
STEPHEN RICHARD CROUCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 63 TENTER ROAD MOULTON PARK INDUSTRIAL NORTHAMPTON NORTHANTS NN3 6AX | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CROUCH / 29/01/2015 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CROUCH / 31/08/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CROUCH / 01/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HUMPHREY / 01/07/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 43 ASHLEY WAY WESTONE NORTHAMPTON NORTHAMPTONSHIRE NN3 3DZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 31 COLLYWESTON ROAD NORTHAMPTON NN3 5ET | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-06 |
Notices to Creditors | 2016-04-06 |
Appointment of Liquidators | 2016-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2013-08-31 | £ 397,985 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 94,572 |
Creditors Due Within One Year | 2012-08-31 | £ 94,572 |
Creditors Due Within One Year | 2011-08-31 | £ 60,046 |
Creditors and other liabilities
|
|
|
|
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 DISTRIBUTION SERVICES (NORTHAMPTON) LIMITED
Cash Bank In Hand | 2013-08-31 | £ 357,752 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 96,682 |
Cash Bank In Hand | 2012-08-31 | £ 96,682 |
Cash Bank In Hand | 2011-08-31 | £ 85,851 |
Current Assets | 2013-08-31 | £ 525,565 |
Current Assets | 2012-08-31 | £ 185,193 |
Current Assets | 2012-08-31 | £ 185,193 |
Current Assets | 2011-08-31 | £ 138,375 |
Debtors | 2013-08-31 | £ 156,813 |
Debtors | 2012-08-31 | £ 57,511 |
Debtors | 2012-08-31 | £ 57,511 |
Debtors | 2011-08-31 | £ 40,024 |
Fixed Assets | 2013-08-31 | £ 11,807 |
Fixed Assets | 2012-08-31 | £ 13,388 |
Fixed Assets | 2012-08-31 | £ 13,388 |
Fixed Assets | 2011-08-31 | £ 6,398 |
Shareholder Funds | 2013-08-31 | £ 139,387 |
Shareholder Funds | 2012-08-31 | £ 104,009 |
Shareholder Funds | 2012-08-31 | £ 104,009 |
Shareholder Funds | 2011-08-31 | £ 84,727 |
Stocks Inventory | 2013-08-31 | £ 11,000 |
Stocks Inventory | 2012-08-31 | £ 31,000 |
Stocks Inventory | 2012-08-31 | £ 31,000 |
Stocks Inventory | 2011-08-31 | £ 12,500 |
Tangible Fixed Assets | 2013-08-31 | £ 11,807 |
Tangible Fixed Assets | 2012-08-31 | £ 13,388 |
Tangible Fixed Assets | 2012-08-31 | £ 13,388 |
Tangible Fixed Assets | 2011-08-31 | £ 6,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as DISTRIBUTION SERVICES (NORTHAMPTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DISTRIBUTION SERVICES (NORTHAMPTON) LIMITED | Event Date | 2016-03-31 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 100 St James Road, Northampton NN5 5LF, on 31 March 2016 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DISTRIBUTION SERVICES (NORTHAMPTON) LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 31 March 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 25 April 2016 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DISTRIBUTION SERVICES (NORTHAMPTON) LIMITED | Event Date | 2016-03-31 |
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-02-07 | |
In the High Court of Justice (Chancery Division) Companies Court No 9308 of 2007 In the Matter of ROJALEX LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Hurst House, High Street, Ripley, Surrey GU23 6AY, presented on 11 December 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 19 February 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1342462/37/G/CAM.) 7 February 2008. | |||
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. |