Dissolved 2017-07-26
Company Information for DPF ASSET MANAGEMENT LTD
PRESTON, LANCASHIRE, PR5 6DA,
|
Company Registration Number
06940848
Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | |
---|---|
DPF ASSET MANAGEMENT LTD | |
Legal Registered Office | |
PRESTON LANCASHIRE PR5 6DA Other companies in PR2 | |
Company Number | 06940848 | |
---|---|---|
Date formed | 2009-06-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:54:05 |
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 | ||
---|---|---|---|---|
DPF ASSET MANAGEMENT CORPORATION | New Jersey | Unknown | ||
Dpf Asset Management Corporation Not Qualified | Maryland | Unknown | ||
DPF ASSET MANAGEMENT CORP | Oklahoma | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 129 WOODPLUMPTON ROAD FULWOOD PRESTON LANCASHIRE PR2 3LF | |
RES01 | ALTER ARTICLES 18/03/2015 | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE FERGUS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER FOSTER / 25/09/2014 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER FOSTER / 24/03/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SINEAD FOSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 32 ASHBURTON ROAD BLACKPOOL LANCASHIRE FY1 2PE UNITED KINGDOM | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SINEAD FOSTER | |
AR01 | 22/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER FOSTER / 22/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-30 |
Appointment of Liquidators | 2015-04-23 |
Resolutions for Winding-up | 2015-04-23 |
Meetings of Creditors | 2015-03-23 |
Meetings of Creditors | 2015-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
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 71200 - Technical testing and analysis
|
|
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 DPF ASSET MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as DPF ASSET MANAGEMENT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DPF ASSET MANAGEMENT LTD | Event Date | 2015-04-17 |
M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : Further details contact: M J Colman or J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 01772 646180. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DPF ASSET MANAGEMENT LTD | Event Date | 2015-04-17 |
At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA on 17 April 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. Further details contact: M J Colman or J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 01772 646180. Daniel Foster , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DPF ASSET MANAGEMENT LTD | Event Date | 2015-04-17 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 11 April 2017 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 17 April 2015 Office Holder details: Mark Colman , (IP No. 9721) and John Titley , (IP No. 8617) both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . Further details contact: Mark Colman, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180 Mark Colman , Joint Liquidator : Ag EF102728 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DPF ASSET MANAGEMENT LTD | Event Date | 2015-03-18 |
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 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 09 April 2015 at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. Further details contact: M J Colman (IP No: 9721), Email: lindsay.garman@leonardcurtis.co.uk Tel: 01772 646180 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DPF ASSET MANAGEMENT LTD | Event Date | 2015-02-02 |
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 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 12 February 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. Further details contact: M J Colman, Email: megan.singleton@leonardcurtis.co.uk, Tel: 01772 646180. | |||
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. |