Company Information for DINSDALE MOORLAND SERVICES LIMITED
STANMORE HOUSE, 64-68 BLACKBURN STREET, MANCHESTER, M26 2JS,
|
Company Registration Number
05316278
Private Limited Company
Liquidation |
Company Name | |
---|---|
DINSDALE MOORLAND SERVICES LIMITED | |
Legal Registered Office | |
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS Other companies in BD23 | |
Company Number | 05316278 | |
---|---|---|
Company ID Number | 05316278 | |
Date formed | 2004-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 17/12/2014 | |
Return next due | 14/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 16:52:03 |
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 |
---|---|---|
LYNN YVONNE THOMPSON |
||
JOHN DINSDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH MARK EVANS |
Director | ||
CAROLYN WENDON STURDY |
Company Secretary | ||
JOHN DINSDALE |
Company Secretary | ||
MATTHEW DINSDALE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DINSDALE MOORLAND SPECIALISTS LIMITED | Director | 2015-03-02 | CURRENT | 2015-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-14 | |
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-09-16 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM Deepdale Head Farm, Wigglesworth Skipton North Yorkshire BD23 4RH | |
2.12B | Appointment of an administrator | |
LATEST SOC | 26/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH MARK EVANS / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DINSDALE / 04/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNN YVONNE THOMPSON on 2010-01-04 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLYN STURDY | |
288a | SECRETARY APPOINTED LYNN YVONNE THOMPSON | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GARETH MARK EVANS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN DINSDALE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
RES13 | SECTION 320 SALE BE APP 19/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 05/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1106518 | Expired | Licenced property: DEEP DALE HEAD FARM WIGGLESWORTH SKIPTON BD23 4RH; |
Notice of | 2019-05-28 |
Appointment of Liquidators | 2016-04-14 |
Appointment of Administrators | 2015-03-25 |
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
Bank Borrowings Overdrafts | 2012-12-31 | £ 220,178 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 16,543 |
Creditors Due Within One Year | 2012-01-01 | £ 490,242 |
Other Creditors Due Within One Year | 2012-01-01 | £ 2,624 |
Provisions For Liabilities Charges | 2012-01-01 | £ 45,500 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 72,345 |
Trade Creditors Within One Year | 2012-01-01 | £ 116,997 |
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 DINSDALE MOORLAND SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 100 |
Current Assets | 2012-01-01 | £ 392,914 |
Debtors | 2012-01-01 | £ 378,512 |
Fixed Assets | 2012-01-01 | £ 587,455 |
Other Debtors | 2012-01-01 | £ 25,843 |
Shareholder Funds | 2012-01-01 | £ 428,084 |
Stocks Inventory | 2012-01-01 | £ 14,302 |
Tangible Fixed Assets | 2012-01-01 | £ 491,455 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Materials |
Warrington Borough Council | |
|
Environmental Works |
Warrington Borough Council | |
|
Environmental Works |
Durham County Council | |
|
|
Warrington Borough Council | |
|
Materials |
Warrington Borough Council | |
|
Equipment Purchase & Contract |
Warrington Borough Council | |
|
Equipment Purchase & Contract |
Warrington Borough Council | |
|
Equipment Purchase & Contract |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
ASHTON COURT - OFF ROAD CYCLE TRAIL |
Bristol City Council | |
|
ASHTON COURT - OFF ROAD CYCLE TRAIL |
City of York Council | |
|
|
City of York Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Warrington Borough Council | |
|
|
Bristol City Council | |
|
ASHTON COURT - OFF ROAD CYCLE TRAIL |
Blackburn with Darwen Council | |
|
Horticultural |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DINSDALE MOORLAND SERVICES LIMITED | Event Date | 2019-05-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DINSDALE MOORLAND SERVICES LIMITED | Event Date | 2016-03-15 |
Kevin Lucas , 32 Stamford Street, Altrincham, Cheshire,WA14 1EY , Telephone: 0161929866. Alternative contact: Sean Griffiths sean.griffiths@lucasjohnson.co.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DINSDALE MOORLAND SERVICES LIMITED | Event Date | 2015-03-17 |
In the Manchester District Registry (Chancery Division) case number 2253 Kevin Lucas , (IP No 9485 ) Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY : | |||
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. |