Liquidation
Company Information for DINNINGTON FENCING COMPANY LIMITED
THE OLD POST OFFICE, 63 SAVILLE STREET, NORTH SHIELDS, TYNE & WEAR, NE30 1AY,
|
Company Registration Number
01063523
Private Limited Company
Liquidation |
Company Name | |
---|---|
DINNINGTON FENCING COMPANY LIMITED | |
Legal Registered Office | |
THE OLD POST OFFICE 63 SAVILLE STREET NORTH SHIELDS TYNE & WEAR NE30 1AY Other companies in NE13 | |
Company Number | 01063523 | |
---|---|---|
Company ID Number | 01063523 | |
Date formed | 1972-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 29/12/2014 | |
Return next due | 26/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:36:48 |
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 |
---|---|---|
LYNNE MARIE KELLY-THOMPSON |
||
LYNNE MARIE KELLY-THOMPSON |
||
JOHN SIREE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES POTTS |
Director | ||
JAMES ROBERT CAIRNS |
Company Secretary | ||
JAMES ROBERT CAIRNS |
Director | ||
JAMES ROXBURGH |
Director | ||
DANIEL REGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DFC AUTOMATION LIMITED | Company Secretary | 1992-01-16 | CURRENT | 1970-08-25 | Active - Proposal to Strike off | |
BROADHEATH LIMITED | Director | 2010-11-24 | CURRENT | 2001-04-26 | Dissolved 2017-11-08 | |
DFC AUTOMATION LIMITED | Director | 1992-01-16 | CURRENT | 1970-08-25 | Active - Proposal to Strike off | |
BROADHEATH LIMITED | Director | 2010-10-01 | CURRENT | 2001-04-26 | Dissolved 2017-11-08 | |
DFC AUTOMATION LIMITED | Director | 1992-01-16 | CURRENT | 1970-08-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM WINDSOR HOUSE BRUNSWICK INDUSTRIAL ESTATE BRUNSWICK VILLAGE NEWCASTLE UPON TYNE TYNE AND WEAR NE13 7BA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 3750 | |
AR01 | 29/12/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 3750 | |
AR01 | 29/12/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM NORTH HILL DINNINGTON NEWCASTLE UPON TYNE NE13 7LG | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYREE SIREE THOMPSON / 29/12/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYREE SIREE THOMPSON / 29/12/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIREE THOMPSON / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARIE KELLY-THOMPSON / 29/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
169 | £ IC 4373/3750 18/02/05 £ SR 623@1=623 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
169 | £ IC 4373/3750 17/10/02 £ SR 623@1=623 | |
122 | £ IC 4996/4373 17/10/02 £ SR 623@1=623 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
Notice of Intended Dividends | 2016-02-12 |
Appointment of Liquidators | 2015-07-06 |
Resolutions for Winding-up | 2015-07-06 |
Meetings of Creditors | 2015-06-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 DINNINGTON FENCING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as DINNINGTON FENCING COMPANY LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DINNINGTON FENCING COMPANY LIMITED | Event Date | 2016-02-09 |
Principal Trading Address: Windsor House, Brunswick Industrial Estate, Newcastle upon Tyne, NE13 7BA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that I intend to declare a first interim dividend to non-preferential creditors within a period of 2 months from 18 March 2016 which is the last date for proving. Creditors who have not already proved their debts, are required, on or before the last date for proving, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, John Bell (IP No 5534) of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, NE30 1AY who was appointed Liquidator of the said Company on 30 June 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further information and proof of debt forms contact Malcolm Anderson on 0191 2571737 or email malcolm.anderson@btw.uk.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DINNINGTON FENCING COMPANY LIMITED | Event Date | 2015-06-30 |
John Bell , of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY . : For further details contact: John Bell, Email: jbell@btw.uk.com Tel: 0191 2577113 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DINNINGTON FENCING COMPANY LIMITED | Event Date | 2015-06-30 |
At a General meeting of the Members of above-named Company duly convened and held at The Old Post Office, 63 Saville Street, North Shields, NE30 1AY on 30 June 2015 at 10.30 am, the following Resolutions were duly passed: That the company be wound up voluntarily and that John Bell , of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY , (IP No. 5534) be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: John Bell, Email: jbell@btw.uk.com Tel: 0191 2577113 John Siree Thompson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DINNINGTON FENCING COMPANY LIMITED | Event Date | 2015-06-15 |
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 the offices of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY on 30 June 2015 at 11.00 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. The resolutions at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and disbursements are to be paid. The meeting may receive information about or be asked to approve the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person) together with a statement of their claim at the offices of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY , not later than 12 noon on 29 June 2015. A list of names and addresses of creditors will be available for inspection by creditors at the offices of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY on the two business days immediately preceding the meeting during normal business hours free of charge. Further details contact: J Bell (IP No 5534), Email: jbell@btw.co.uk or telephone 0191 2577113. | |||
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. |