Company Information for DP SOLUTIONS (MK) LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
07467622
Private Limited Company
Liquidation |
Company Name | |
---|---|
DP SOLUTIONS (MK) LIMITED | |
Legal Registered Office | |
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in MK3 | |
Company Number | 07467622 | |
---|---|---|
Company ID Number | 07467622 | |
Date formed | 2010-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:06:27 |
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 |
---|---|---|
DAVID HOBBS |
||
PAUL RICHARD THORPE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED ACCESS MK LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Dissolved 2016-09-20 | |
ACCESS SOLUTIONS (MK) LTD | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2017:LIQ. CASE NO.1 | |
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 18/07/2016 FROM THE GRANARY CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORDSHIRE MK44 2QS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 9 PENNYROYAL WALNUT TREE MILTON KEYNES MK7 7NP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THORPE / 13/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THORPE / 14/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 58 REDDING GROVE CROWNHILL MILTON KEYNES MK8 0BG | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOBBS / 18/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 20 BROUGHTON GROUNDS BUSINESS PARK BROUGHTON GROUNDS LANE NEWPORT PAGNELL MK16 0HZ ENGLAND | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 20 BROUGHTON GROUNDS BROUGHTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 12 TEMPLE CLOSE BLETCHLEY MILTON KEYNES MK3 7RG | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM MK TAX TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1LH UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 31/12/2011 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-10 |
Notices to Creditors | 2016-08-10 |
Resolutions for Winding-up | 2016-08-10 |
Meetings of Creditors | 2016-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
Creditors Due Within One Year | 2014-03-31 | £ 54,998 |
---|---|---|
Creditors Due Within One Year | 2013-04-01 | £ 37,249 |
Creditors Due Within One Year | 2012-04-01 | £ 37,249 |
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 DP SOLUTIONS (MK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2014-03-31 | £ 11,912 |
Cash Bank In Hand | 2013-04-01 | £ 20,041 |
Cash Bank In Hand | 2012-04-01 | £ 20,041 |
Current Assets | 2014-03-31 | £ 45,390 |
Current Assets | 2013-04-01 | £ 37,102 |
Current Assets | 2012-04-01 | £ 37,102 |
Debtors | 2014-03-31 | £ 33,478 |
Debtors | 2013-04-01 | £ 17,061 |
Debtors | 2012-04-01 | £ 17,061 |
Fixed Assets | 2012-04-01 | £ 8,387 |
Shareholder Funds | 2012-04-01 | £ 8,240 |
Tangible Fixed Assets | 2014-03-31 | £ 14,209 |
Tangible Fixed Assets | 2013-04-01 | £ 8,387 |
Tangible Fixed Assets | 2012-04-01 | £ 8,387 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Repairs Alterations and Maintenance of Buildings |
Central Bedfordshire Council | |
|
Mouchel use only - Responsive R&M |
Central Bedfordshire Council | |
|
Repairs Alterations and Maintenance of Buildings |
Central Bedfordshire Council | |
|
Mouchel use only - Responsive R&M |
Central Bedfordshire Council | |
|
Grounds Maintenance Costs |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | DP SOLUTIONS (MK) LIMITED | Event Date | 2016-08-04 |
Notice is hereby given that Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed Joint Liquidators of the above Company by members and creditors on 3 August 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 31 August 2016 to send their names and addresses with particulars of their debt to the undersigned Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. Date of Appointment: 3 August 2016. Office Holder details: Thomas Edward Guthrie and Peter John Windatt (IP Nos. 15012 and 8611) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG Further details contact: Joe Carroll, Tel: 01908 317387. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DP SOLUTIONS (MK) LIMITED | Event Date | 2016-08-03 |
Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : Further details contact: Joe Carroll, Tel: 01908 317387. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DP SOLUTIONS (MK) LIMITED | Event Date | 2016-08-03 |
At a General Meeting of the Members of the above named Company, duly convened and held at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 03 August 2016 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , (IP Nos. 15012 and 8611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly or severally. Further details contact: Joe Carroll, Tel: 01908 317387. Paul Thorpe , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DP SOLUTIONS (MK) LIMITED | Event Date | 2016-07-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 03 August 2016 at 11.00 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 at the offices of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , on 1 and 2 August 2016. Further details contact: Joe Carroll, Tel: 01908 317387. | |||
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. |