Company Information for DERNNARO LTD
GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
05526393
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DERNNARO LTD | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 30 Finsbury Square London EC2A 1AG Other companies in L18 | ||
Previous Names | ||
|
Company Number | 05526393 | |
---|---|---|
Company ID Number | 05526393 | |
Date formed | 2005-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 30/11/2016 | |
Latest return | 30/09/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-18 13:01:04 |
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 | ||
---|---|---|---|---|
DERNNARO LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM 141 Whiteladies Road Clifton Bristol BS8 2QB | |
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/18 FROM C/O Matthews Sutton 52 Penny Lane Liverpool L18 1DG | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF COMPANY NAME 20/05/17 | |
CERTNM | COMPANY NAME CHANGED CHIX GEORGE LTD CERTIFICATE ISSUED ON 20/05/17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAULEEN LAPHAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM SUITE 2 L INSTITUT RODICK STREET LIVERPOOL MERSEYSIDE L25 7SL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAPHAN / 03/08/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AR01 | 03/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAPHAN / 01/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULEEN LAPHAN / 01/01/2008 | |
225 | CURREXT FROM 31/08/2008 TO 28/02/2009 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-15 |
Winding-Up Orders | 2018-01-02 |
Petitions to Wind Up (Companies) | 2017-12-05 |
Petitions to Wind Up (Companies) | 2017-11-27 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2012-02-28 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle
|
|
|
|
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 DERNNARO LTD
Shareholder Funds | 2012-02-29 | £ 100 |
---|---|---|
Shareholder Funds | 2011-03-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as DERNNARO LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DERNNARO LTD | Event Date | 2018-06-15 |
In the High Court of Justice Court Number: CR-2017-007649 DERNNARO LTD (Company Number 05526393 ) Registered office: 141 Whiteladies Road, Clifton, Bristol, BS8 2QB Principal trading address: 141-144… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DERNNARO LTD | Event Date | 2017-12-18 |
In the High Court Of Justice case number 007649 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DERNNARO LTD | Event Date | 2017-10-13 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DERNNARO LTD | Event Date | 2017-10-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHIX GEORGE LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHIX GEORGE LTD | Event Date | 2012-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHIX GEORGE LTD | Event Date | 2009-12-01 |
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. |