Liquidation
Company Information for CA & DG ROY LTD
GRIFFINS TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
05433535
Private Limited Company
Liquidation |
Company Name | |
---|---|
CA & DG ROY LTD | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in WA14 | |
Company Number | 05433535 | |
---|---|---|
Company ID Number | 05433535 | |
Date formed | 2005-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2010 | |
Account next due | 30/04/2012 | |
Latest return | 22/04/2011 | |
Return next due | 20/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-07 23:57:55 |
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 |
---|---|---|
CHRISTINA ROY |
||
CHRISTINA ROY |
||
DAVID GARFIELD ROY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DGR MANAGEMENT SERVICES LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off | |
DGR MANAGEMENT SERVICES LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/15 FROM 6B Old Market Place Altrincham Cheshire WA14 4NP | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:order of court with respect to replacement of liquidators pursuant to S.109. | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/11 FROM 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 27/05/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ROY / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY / 22/04/2010 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/04/09; full list of members | |
363a | Return made up to 22/04/08; full list of members | |
287 | Registered office changed on 04/06/2008 from inn business accounting ryefield house 180 highgate road queensbury bradford west yorkshire BD13 1DS | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/04/07; full list of members | |
287 | Registered office changed on 04/08/07 from: hampton house, oldham road middleton lancashire M24 1GT | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-05-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 1.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5540 - Bars
The top companies supplying to UK government with the same SIC code (5540 - Bars) as CA & DG ROY LTD are:
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. |