Dissolved
Dissolved 2017-12-08
Company Information for DENPLEX LIMITED
CHESTERFIELD, DERBYSHIRE, S40,
|
Company Registration Number
08845751
Private Limited Company
Dissolved Dissolved 2017-12-08 |
Company Name | |
---|---|
DENPLEX LIMITED | |
Legal Registered Office | |
CHESTERFIELD DERBYSHIRE | |
Company Number | 08845751 | |
---|---|---|
Date formed | 2014-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-12-08 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-31 03:20:52 |
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 | ||
---|---|---|---|---|
DENPLEX ENTERPRISES PTY. LTD. | Active | Company formed on the 2018-02-09 | ||
DENPLEX ENTERPRISES PTY. LTD. | NSW 2144 | Dissolved | Company formed on the 2018-02-09 | |
DENPLEX JOINERY PTY LTD | Active | Company formed on the 2020-01-24 | ||
DENPLEX LTD | 15 MILL HILL ST. MARYS WALK MIDDLESBROUGH TS5 7RQ | Active - Proposal to Strike off | Company formed on the 2018-08-21 | |
DENPLEX PROFILES INC | 12130 ANTOINE DR STE D03 HOUSTON TX 77066 | Active | Company formed on the 2021-06-08 |
Officer | Role | Date Appointed |
---|---|---|
KIMBERLY READ |
||
KIMBERLY READ |
||
MATTHEW READ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECK GROUP LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Liquidation | |
INTELLIGENT (UK) LIMITED | Director | 2013-10-31 | CURRENT | 2011-03-29 | Dissolved 2016-10-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 79 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1JS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 56A NORWICH ROAD WYMONDHAM NORFOLK NR18 0NT | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW READ / 01/01/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLY READ / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW READ / 03/07/2014 | |
SH01 | 03/07/14 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 49 BURDOCK CLOSE WYMONDHAM NORFOLK NR18 0YE UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLY READ / 25/02/2014 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW READ | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/12/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-21 |
Appointment of Liquidators | 2015-08-21 |
Meetings of Creditors | 2015-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DENPLEX LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DENPLEX LIMITED | Event Date | 2015-08-19 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 19 August 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Annette Reeve be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Annette Reeve as Liquidator was confirmed. Annette Reeve (IP number 9739 ) of Heath Clark Limited , 79 Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Liquidator of the Company on 19 August 2015. Further information about this case is available from the offices of Heath Clark Limited at sabina@heathclark.co.uk. Matthew Read , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DENPLEX LIMITED | Event Date | 2015-08-19 |
Annette Reeve of Heath Clark Limited , 79 Saltergate, Chesterfield, Derbyshire S40 1JS : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DENPLEX LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Heath Clark Ltd, 79 Saltergate, Chesterfield S40 1JS on 5 August 2015 at 1.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Annette Reeve (IP number: 9739) of Heath Clark Limited , 79 Saltergate, Chesterfield, Derbyshire S40 1JS is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Heath Clark Limited at sabina@heathclark.co.uk. Matthew Read , Director : | |||
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. |