Dissolved
Dissolved 2013-10-18
Company Information for D & K MACHINERY AND PLANT LIMITED
33 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
05844247
Private Limited Company
Dissolved Dissolved 2013-10-18 |
Company Name | |
---|---|
D & K MACHINERY AND PLANT LIMITED | |
Legal Registered Office | |
33 WELLINGTON STREET LEEDS | |
Company Number | 05844247 | |
---|---|---|
Date formed | 2006-06-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2013-10-18 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-13 22:46:43 |
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 |
---|---|---|
DAVID MICHAEL NICHOLS |
||
RICHARD NORMAN MILLS BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MOYES |
Director | ||
DAVID MICHAEL NICHOLS |
Director | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WB COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAST ELECTRICAL LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-05-18 | Dissolved 2013-10-18 | |
DEVELOPMENT PARTNERSHIP NORTH EAST LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Dissolved 2013-10-18 | |
JOHN W. & S. DORIN LIMITED | Company Secretary | 1992-07-21 | CURRENT | 1981-07-21 | Active | |
DORIN HOLDINGS LIMITED | Company Secretary | 1991-07-26 | CURRENT | 1985-11-20 | Dissolved 2013-10-18 | |
NIROD PROPERTY MAINTENANCE LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-03-28 | |
D&K HIRE SERVICES LIMITED | Director | 2011-01-10 | CURRENT | 2010-12-31 | Liquidation | |
DEVELOPMENT PARTNERSHIP NORTH EAST LIMITED | Director | 2008-02-01 | CURRENT | 2002-09-20 | Dissolved 2013-10-18 | |
MAST ELECTRICAL LIMITED | Director | 2006-06-20 | CURRENT | 2006-05-18 | Dissolved 2013-10-18 | |
DORIN HOLDINGS LIMITED | Director | 2006-06-09 | CURRENT | 1985-11-20 | Dissolved 2013-10-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOYES | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM HADRIAN HOUSE BEAMINSTER WAY EAST AIRPORT INDUSTRIAL ESTATE KENTON NEWCASTLE UPON TYNE NE3 2ER | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLS | |
LATEST SOC | 07/06/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL NICHOLS / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOYES / 19/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2012-12-21 |
Appointment of Administrators | 2011-01-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 D & K MACHINERY AND PLANT LIMITED
The top companies supplying to UK government with the same SIC code (4550 - Rent construction equipment with operator) as D & K MACHINERY AND PLANT LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | D & K MACHINERY AND PLANT LIMITED | Event Date | 2012-12-20 |
In Administration Notice is hereby given that it is our intention to declare a first and final dividend to the unsecured creditors of the above named Company and to distribute the dividend no later than 15 April 2013, being two months from the expiry of the last date for proving. Creditors who have not yet done so are required, on or before 15 February 2013 (the last date for proving), to send their proofs of debt to Toby Scott Underwood and Ian David Green of PricewaterhouseCoopers LLP, the Joint Administrators of the Company to Benson House, 33 Wellington Street, Leeds LS1 4JP and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend. Toby Scott Underwood and Ian David Green Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | D & K MACHINERY AND PLANT LIMITED | Event Date | 2011-01-17 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 59 58 57 56 60 Toby Scott Underwood (IP No 9270 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW ; and : Ian David Green (IP No 9045 ) of P ricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
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. |