Liquidation
Company Information for DISEWORTH HOMES LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
08596922
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISEWORTH HOMES LIMITED | |
Legal Registered Office | |
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in HP3 | |
Company Number | 08596922 | |
---|---|---|
Company ID Number | 08596922 | |
Date formed | 2013-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 08:40:11 |
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 |
---|---|---|
GRACE CLARE ANDERSON |
||
SARAH ELIZABETH ANDERSON |
||
WENDY FREDA ELIZABETH ANDERSON |
||
ABIGAIL ROSE WHITT |
||
ALEXANDER WILLIAM WHITT |
||
IAN WILLIAM WHITT |
||
JOANN WHITT |
||
MICHAEL VICTOR WHITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN YVONNE WHITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITT BROS PLASTERING LTD | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
WHITT BROS. MANAGEMENT LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-16 | Active | |
WHITT BROS. CONTRACTORS LIMITED | Director | 1993-11-25 | CURRENT | 1993-11-23 | Active | |
WHITT BROS. LIMITED | Director | 1991-05-26 | CURRENT | 1946-06-13 | Active | |
CLEVE LODGE LIMITED | Director | 2016-05-12 | CURRENT | 2005-03-14 | Active | |
WHITT BROS PLASTERING LTD | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
WHITT BROS. MANAGEMENT LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-16 | Active | |
WHITT BROS. CONTRACTORS LIMITED | Director | 1993-11-25 | CURRENT | 1993-11-23 | Active | |
WHITT BROS. LIMITED | Director | 1991-05-26 | CURRENT | 1946-06-13 | Active | |
PAGE LANE DEVELOPMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1985-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM 153/155 London Road Hemel Hempstead Hertfordshire HP3 9SQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085969220001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085969220002 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN YVONNE WHITT | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/14 TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED GRACE CLARE ANDERSON | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH ANDERSON | |
AP01 | DIRECTOR APPOINTED ABIGAIL ROSE WHITT | |
AP01 | DIRECTOR APPOINTED ALEXANDER WILLIAM WHITT | |
AP01 | DIRECTOR APPOINTED WENDY FREDA ELIZABETH ANDERSON | |
AP01 | DIRECTOR APPOINTED JOANN WHITT | |
AP01 | DIRECTOR APPOINTED EILEEN YVONNE WHITT | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 06/08/13 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085969220001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085969220002 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2018-02-21 |
Resolution | 2018-02-21 |
Appointmen | 2018-02-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | WHITT BROS LIMITED | ||
Satisfied | WHITT BROS LIMITED |
|
|
|
|
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 DISEWORTH HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DISEWORTH HOMES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DISEWORTH HOMES LIMITED | Event Date | 2018-02-21 |
Initiating party | Event Type | Resolution | |
Defending party | DISEWORTH HOMES LIMITED | Event Date | 2018-02-21 |
Initiating party | Event Type | Appointmen | |
Defending party | DISEWORTH HOMES LIMITED | Event Date | 2018-02-21 |
Company Number: 08596922 Name of Company: DISEWORTH HOMES LIMITED Nature of Business: Construction of domestic buildings Type of Liquidation: Members' Voluntary Liquidation Registered office: 153 / 15… | |||
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. |