Company Information for DUNNRIGHT HOMES LIMITED
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
07415496
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DUNNRIGHT HOMES LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in GU15 | ||
Previous Names | ||
|
Company Number | 07415496 | |
---|---|---|
Company ID Number | 07415496 | |
Date formed | 2010-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:29:31 |
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 |
---|---|---|
TREVOR DUNN |
||
STUART FREEMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TSR DEVELOPMENTS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Dissolved 2018-03-20 | |
DRHD LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
TSR DEVELOPMENTS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Dissolved 2018-03-20 | |
DRHD LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 335 London Road Camberley Surrey GU15 3HQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/06/2015 | |
CERTNM | Company name changed dunnright home improvements LIMITED\certificate issued on 18/06/15 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FREEMAN / 10/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DUNN / 10/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FREEMAN / 03/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DUNN / 03/12/2014 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/13 FROM 5 Beaulieu Court Basingstoke Hampshire RG21 4DQ | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FREEMAN / 13/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DUNN / 13/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 7 BAYWOOD CLOSE FARNBOROUGH HAMPSHIRE GU14 9YE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR STUART FREEMAN | |
SH01 | 31/10/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-18 |
Resolutions for Winding-up | 2016-11-18 |
Meetings of Creditors | 2016-11-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
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 DUNNRIGHT HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DUNNRIGHT HOMES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUNNRIGHT HOMES LIMITED | Event Date | 2016-11-14 |
Siann Huntley and Andrew Beckingham , both of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4QP . : The Joint Liquidators can be contacted by Email: recovery@leonardcurtis.co.uk or Tel: 0117 929 4900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNNRIGHT HOMES LIMITED | Event Date | 2016-11-14 |
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 40 Queen Square, Bristol BS1 4QP on 14 November 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Siann Huntley and Andrew Beckingham , both of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4QP , (IP Nos. 19130 and 8683) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. The Joint Liquidators can be contacted by Email: recovery@leonardcurtis.co.uk or Tel: 0117 929 4900. Stuart Freeman , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DUNNRIGHT HOMES LIMITED | Event Date | 2016-11-01 |
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 2nd Floor, 40 Queen Square, Bristol, BS1 4QP on 14 November 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the above Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4QP , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: Siann Huntley (IP No. 19130), Email: recovery@leonardcurtis.co.uk or Tel: 0117 929 4900. | |||
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. |