Company Information for DHALCO LTD
1 BEASLEYS YARD, 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
06870392
Private Limited Company
Liquidation |
Company Name | |
---|---|
DHALCO LTD | |
Legal Registered Office | |
1 BEASLEYS YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in WD17 | |
Company Number | 06870392 | |
---|---|---|
Company ID Number | 06870392 | |
Date formed | 2009-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 06/04/2014 | |
Return next due | 04/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:48:02 |
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 |
---|---|---|
RANJIT DHALIWAL |
||
GURMAIL DHALIWAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARGET EMEA LTD | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
RASEKI LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 3 BEASLEYS YARD 126A HIGH ST UXBRIDGE MIDDX UB8 1JT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
4.44 | DEATH OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM CLARENDON HOUSE 33 BRIDLE PATH WATFORD HERTFORDSHIRE WD17 1UB ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068703920001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 1 CASTLE ROW HORTICULTURAL PLACE LONDON W4 4JQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 55 SWYNCOMBE AVENUE EALING LONDON W5 4DR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMAIL DHALIWAL / 06/04/2010 | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-03 |
Resolutions for Winding-up | 2015-03-03 |
Meetings of Creditors | 2015-02-04 |
Proposal to Strike Off | 2013-08-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2012-04-01 | £ 154,984 |
---|
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 DHALCO LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 19 |
Current Assets | 2012-04-01 | £ 9,673 |
Debtors | 2012-04-01 | £ 9,654 |
Fixed Assets | 2012-04-01 | £ 12,014 |
Shareholder Funds | 2012-04-01 | £ 133,297 |
Tangible Fixed Assets | 2012-04-01 | £ 12,014 |
Debtors and other cash assets
DHALCO LTD owns 29 domain names.
3dshopper.co.uk animalimagery.co.uk cloudnineart.co.uk independentperspective.co.uk jefferytaylor.co.uk laouarde.co.uk mamtakapoor.co.uk metroalarms.co.uk mohinderdhaliwal.co.uk sportsphotographyschool.co.uk thewelcomegardener.co.uk bibidhaliwal.co.uk dhalco.co.uk dhalcowebsolutions.co.uk dhaliwalpictures.co.uk everettpropertyconsultants.co.uk gurmail.co.uk serenadhaliwal.co.uk theindiantouch.co.uk askg.co.uk kiradhaliwal.co.uk prescriptiondesign.co.uk funkrockers.co.uk authenticcooks.co.uk jetpowell.co.uk theauthenticcooks.co.uk natureimagery.co.uk clarkbrown.co.uk clarkbrownassociates.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DHALCO LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DHALCO LIMITED | Event Date | 2017-04-20 |
Liquidator's name and address: Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | DHALCO LIMITED | Event Date | 2017-02-24 |
Liquidator's name and address: Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DHALCO LIMITED | Event Date | 2015-02-23 |
Peter Maurice Levy , LA Business Recovery Limited , 3 Beasleys Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT . Further Information Contact: David Hughes Tel 01895 819 460 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DHALCO LIMITED | Event Date | 2015-02-23 |
Pursuant to section 84(1) (b) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened and held at 3 Beasleys Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT on 23 February 2015 the following Special Resolution was duly passed:- That in accordance with Section 84(1)(b) of the Insolvency Act 1986 that the company be wound up voluntarily, and that Peter Maurice Levy of LA Business Recovery Limited , 3 Beasleys Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed Liquidator for the purposes of such winding up. Peter Maurice Levy Office Holder No 4723 , LA Business Recovery Limited , 3 Beasleys Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT . Further Information Contact: David Hughes Tel 01895 819 460 Gurmail Dhaliwal , Director and Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DHALCO LIMITED | Event Date | 2015-01-28 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT on 23 February 2015 at 10.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the creditors of the above-named company may be inspected at the offices of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. The Insolvency Practitioner calling the meeting is Peter Maurice Levy of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT (IP number 4723 ) who is authorised by the Secretary of State. Further information on this case can be obtained by calling David Hughes on (01895) 819460. For the purposes of voting a statement of claim and any proxy intended for use at the meeting must be lodged at the offices of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT not later than 12 noon on 20 February 2015. Creditors should forward details of the amount due to them by the company (together with a statement of account where applicable) to LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DHALCO LTD | Event Date | 2013-08-06 |
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. |