Company Information for STEVE DINGLE CLEANING LIMITED
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
06874575
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEVE DINGLE CLEANING LIMITED | |
Legal Registered Office | |
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD INTERNATIONAL BUSINESS PARK PLYMOUTH DEVON PL6 5WR Other companies in PL12 | |
Company Number | 06874575 | |
---|---|---|
Company ID Number | 06874575 | |
Date formed | 2009-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-04 20:26:55 |
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 |
---|---|---|
AMANDA ELAINE DINGLE |
||
STEPHEN DINGLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DINGLE DOLLIES CLEANING LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
DINGLE CLEANING LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
WINDOW CLEANING TRAINING UK LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
DINGLE CLEANING LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
WINDOW CLEANING TRAINING UK LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O BLACKWELL BATE BRUNEL COURT 122 FORE STREET SALTASH CORNWALL PL12 6JW | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX UNITED KINGDOM | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O MARK HOLT & CO LTD MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM SENATE COURT SOUTHERNHAY GARDENS SOUTHERNHAY EXETER EX1 1NT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELAINE CARTER / 28/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-29 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-29 |
Notices to Creditors | 2016-06-27 |
Resolutions for Winding-up | 2016-06-27 |
Appointment of Liquidators | 2016-06-27 |
Meetings of Creditors | 2016-06-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings
Creditors Due After One Year | 2012-04-30 | £ 18,933 |
---|---|---|
Creditors Due After One Year | 2011-04-30 | £ 14,213 |
Creditors Due Within One Year | 2012-04-30 | £ 85,454 |
Creditors Due Within One Year | 2011-04-30 | £ 67,510 |
Provisions For Liabilities Charges | 2012-04-30 | £ 7,300 |
Provisions For Liabilities Charges | 2011-04-30 | £ 8,500 |
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 STEVE DINGLE CLEANING LIMITED
Cash Bank In Hand | 2012-04-30 | £ 4,805 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 3,895 |
Current Assets | 2012-04-30 | £ 82,909 |
Current Assets | 2011-04-30 | £ 48,127 |
Debtors | 2012-04-30 | £ 78,104 |
Debtors | 2011-04-30 | £ 44,232 |
Secured Debts | 2012-04-30 | £ 29,372 |
Secured Debts | 2011-04-30 | £ 18,241 |
Shareholder Funds | 2012-04-30 | £ 23,881 |
Shareholder Funds | 2011-04-30 | £ 8,798 |
Tangible Fixed Assets | 2012-04-30 | £ 52,659 |
Tangible Fixed Assets | 2011-04-30 | £ 50,894 |
Debtors and other cash assets
STEVE DINGLE CLEANING LIMITED owns 1 domain names.
cleanersplymouth.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Hames District Council | |
|
Cleaning supplies |
South Hames District Council | |
|
Cleaning supplies |
South Hames District Council | |
|
Cleaning supplies |
South Hames District Council | |
|
Cleaning supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | STEVE DINGLE CLEANING LTD | Event Date | 2016-06-29 |
On 17 June 2016 the above-named company went into insolvent liquidation. I, Amanda Elaine Dingle of 54 Briars Road, Hartley, Plymouth, PL3 5JH was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Dingle Cleaning Ltd & Dingle Dollies Cleaning Ltd. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | STEVE DINGLE CLEANING LTD | Event Date | 2016-06-29 |
On 17 June 2016 the above-named company went into insolvent liquidation. I, Stephen Dingle of 54 Briars Road, Hartley, Plymouth, PL3 5JH was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Dingle Cleaning Ltd & Dingle Dollies Cleaning Ltd. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STEVE DINGLE CLEANING LIMITED | Event Date | 2016-06-17 |
In accordance with Rule 4.106 , We David Kirk and Lisa Thomas of Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR , give notice that on 17th June 2016 we were appointed Joint Liquidators of Steve Dingle Cleaning Limited by resolutions of members and creditors. NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required to, on or before the 3rd August 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David Kirk and Lisa Thomas of Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators : Appointed 17th June 2016 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEVE DINGLE CLEANING LIMITED | Event Date | 2016-06-17 |
At a Meeting of the above-named company, duly convened, and held at Neville and Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, PL6 5WR on 17th June 2016 at 11.00am the following resolutions were passed: 1. THAT it has been proved to the satisfaction of this meeting that the company cannot by reason or its liabilities continue its business, and that it is advisable to wind-up the same and accordingly that that company be wound-up voluntarily. 2. THAT Mr David Kirk and Mrs Lisa Thomas of Neville & Co be and hereby are appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally. 17th June 2016 Contact details: David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators, Neville & Co, Buckland House , 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . Alternative Contact: Joanne Burgess joanne@nevilleco.co.uk 01752 786800 Mr S Dingle , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEVE DINGLE CLEANING LIMITED | Event Date | 2016-06-17 |
David Kirk and Lisa Thomas , Joint Liquidators, Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . : | |||
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. |