Liquidation
Company Information for D&A LOVELL LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
07064551
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
D&A LOVELL LIMITED | ||
Legal Registered Office | ||
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN3 | ||
Previous Names | ||
|
Company Number | 07064551 | |
---|---|---|
Company ID Number | 07064551 | |
Date formed | 2009-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 03/11/2012 | |
Return next due | 01/12/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 19:55:54 |
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 |
---|---|---|
MARK ANDREW DEANE |
||
IAN MICHAEL LOVELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES HUMPHRIES |
Company Secretary | ||
NICHOLAS JAMES HUMPHRIES |
Director | ||
HP SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
GERALD MARK COULDRAKE |
Director | ||
HP DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D&A WITHEY LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Liquidation | |
STREETS METALWORK LIMITED | Director | 2003-02-06 | CURRENT | 1997-05-02 | Liquidation | |
DEANE & AMOS GROUP LIMITED | Director | 1991-08-02 | CURRENT | 1967-03-15 | Liquidation | |
DEANE & AMOS ALUMINIUM SYSTEMS LIMITED | Director | 1991-08-02 | CURRENT | 1984-03-16 | Liquidation | |
IAN LOVELL ELECTRICAL SERVICES LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-01 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-01 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM Suite 1 Meadow Court 2-4 Meadow Close Wellingborough Northants NN8 4BH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/13 FROM Dean & Amos Group Limited South Portway Close Round Spinney Northampton NN3 8RH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 09/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AR01 | 03/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUMPHRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRIES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN | |
AP03 | SECRETARY APPOINTED NICHOLAS JAMES HUMPHRIES | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL LOVELL | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW DEANE | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES HUMPHRIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED | |
RES01 | ADOPT ARTICLES 21/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 05/11/2009 | |
CERTNM | COMPANY NAME CHANGED HOWPER 705 LIMITED CERTIFICATE ISSUED ON 13/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-04-15 |
Appointment of Liquidators | 2013-04-15 |
Notices to Creditors | 2013-04-15 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CROSS GUARANTEE AND DEBENTURE | Outstanding | CABLE FINANCE LIMITED (CABLE) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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&A LOVELL LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as D&A LOVELL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | D&A LOVELL LIMITED | Event Date | 2013-04-08 |
We, Alan Redvers Price and Gary Steven Pettit, Marshman Price, PO Box 5895, Wellingborough, Northants NN8 5ZD, have been appointed Joint Liquidators of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us or to our order. Creditors who have not already done so should send their proof of debt to the Liquidators at the above address by 20 May 2013, failing which they may be excluded from any dividend subsequently declared. Alan Redvers Price (IP Number 6846) of Marshman Price, PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit (IP Number 1413) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP were appointed as Joint Liquidators of the Company on 2 April 2013. The Companys registered office and principal trading address is PO Box 5895, Wellingborough, Northants NN8 5ZD. Alan Redvers Price Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D&A LOVELL LIMITED | Event Date | 2013-04-02 |
Passed 2 April 2013 At a General Meeting of the Company, duly convened and held at Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH on 2 April 2013 at 10.45 am the following resolutions: No 1 as a special resolution and No 2 as an ordinary resolution were passed: 1. That the Company be, and hereby is, wound up voluntarily. 2. That Alan Redvers Price and Gary Steven Pettit of Marshman Price , Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH be, and hereby are, appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters. Alan Redvers Price (IP Number 6846) of Marshman Price, PO Box 5895, Wellingborough NN8 5ZD and Gary Steven Pettit (IP Number 1413) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP were appointed as Joint Liquidators of the Company on 2 April 2013. The Company’s registered office and principal trading address is PO Box 5895, Wellingborough NN8 5ZD. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D&A LOVELL LIMITED | Event Date | 2013-04-02 |
Alan Redvers Price , Marshman Price , PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit , Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D&A LOVELL LIMITED | Event Date | 2011-11-01 |
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. |