Company Information for DHRS TRANSPORT LIMITED
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
06029198
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DHRS TRANSPORT LIMITED | ||
Legal Registered Office | ||
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in SL4 | ||
Previous Names | ||
|
Company Number | 06029198 | |
---|---|---|
Company ID Number | 06029198 | |
Date formed | 2006-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:47:10 |
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 | ||
---|---|---|---|---|
DHRS TRANSPORT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL RAYMOND PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL JASINSKI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROADRUNNER SCOOTER BREAKERS LIMITED | Director | 2005-09-05 | CURRENT | 2005-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM UNIT A MANOR FARM COMMON ROAD ETON WICK WINDSOR BERKSHIRE SL4 6QY | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 20/01/2017 | |
CERTNM | COMPANY NAME CHANGED DIRECT HAULAGE AND RECOVERY LIMITED CERTIFICATE ISSUED ON 23/01/17 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PORTER / 31/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKS SL4 5BB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN JASINSKI / 31/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 WILLOW WOOD CLOSE BURNHAM BUCKS SL1 8JD | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-25 |
Appointmen | 2017-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2012-12-31 | £ 24,855 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 6,667 |
Other Creditors Due Within One Year | 2012-12-31 | £ 1,724 |
Taxation Social Security Due Within One Year | 2012-12-31 | £ 20,674 |
Taxation Social Security Due Within One Year | 2011-12-31 | £ 6,417 |
Trade Creditors Within One Year | 2012-12-31 | £ 2,457 |
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 DHRS TRANSPORT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,722 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 4,680 |
Current Assets | 2012-12-31 | £ 27,949 |
Current Assets | 2011-12-31 | £ 4,680 |
Debtors | 2012-12-31 | £ 22,227 |
Debtors Due Within One Year | 2012-12-31 | £ 22,227 |
Shareholder Funds | 2012-12-31 | £ 22,526 |
Shareholder Funds | 2011-12-31 | £ 24,039 |
Tangible Fixed Assets | 2012-12-31 | £ 19,432 |
Tangible Fixed Assets | 2011-12-31 | £ 26,026 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DHRS TRANSPORT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DHRS TRANSPORT LIMITED | Event Date | 2017-09-20 |
Date of Appointment: 19 September 2017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DHRS TRANSPORT LIMITED | Event Date | 2017-09-19 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 19 September 2017 Daniel Porter, Director. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
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. |