Liquidation
Company Information for DARRICE LIMITED
SUITE 1, CANON COURT EAST ABBEY LAWN, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 5DE,
|
Company Registration Number
01622491
Private Limited Company
Liquidation |
Company Name | |
---|---|
DARRICE LIMITED | |
Legal Registered Office | |
SUITE 1, CANON COURT EAST ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE Other companies in WR3 | |
Company Number | 01622491 | |
---|---|---|
Company ID Number | 01622491 | |
Date formed | 1982-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/02/2018 | |
Account next due | 27/11/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-16 12:41:33 |
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 | ||
---|---|---|---|---|
DARRICE HANDYMAN REPAIR SERVICES LLC | 370 HERITAGE LANE DELAND FL 32720 | Inactive | Company formed on the 2018-05-29 | |
DARRICE LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-13 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 39 Pinkett Street Worcester Worcestershire WR3 7EB | |
AP01 | DIRECTOR APPOINTED MRS PAMELA SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/17 TO 27/02/17 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 15/11/2015 | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 15/11/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016224910003 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-02-28 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCUS SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SMITH / 01/10/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
AA | 28/02/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
ELRES | S252 DISP LAYING ACC 19/02/93 | |
ELRES | S386 DISP APP AUDS 19/02/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/90 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/91 FROM: PRIDIE LANGARD LIFFORD HALL TUNNELL LANE,OFF LIFFORD LANE KINGS NORTON,BIRMINGHAM.B30 3JN | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/89 FROM: C/O PRIDIE LANGARD TONGUE & CO ROYTON HOUSE GEORGE ROAD EDGBASTON, BIRMINGHAM B15 1NX |
Appointmen | 2020-05-13 |
Notices to | 2020-05-13 |
Appointment of Administrators | 2019-04-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 113,528 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 184,710 |
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 DARRICE LIMITED
Called Up Share Capital | 2012-02-29 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 4,011 |
Current Assets | 2012-02-29 | £ 268,377 |
Debtors | 2012-02-29 | £ 150 |
Fixed Assets | 2012-02-29 | £ 147,261 |
Secured Debts | 2012-02-29 | £ 56,063 |
Shareholder Funds | 2012-02-29 | £ 117,400 |
Stocks Inventory | 2012-02-29 | £ 264,216 |
Tangible Fixed Assets | 2012-02-29 | £ 147,261 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as DARRICE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DARRICE LIMITED | Event Date | 2020-05-13 |
Name of Company: DARRICE LIMITED Company Number: 01622491 Trading Name: Henry Brummell Nature of Business: Retail sale of clothing specialised stores Registered office: Suite 1, Caron Court East, Abbe… | |||
Initiating party | Event Type | Notices to | |
Defending party | DARRICE LIMITED | Event Date | 2020-05-13 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DARRICE LIMITED | Event Date | 2019-04-25 |
In the High Court of Justice, Chancery Division Birmingham District Registry Names and Addresses of Administrators: Paul William Harding (IP No. 6310 ) of tri Group , Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE and Graham Lindsay Down (IP No. 6600 ) of tri Group , 2430/2440 The Quadrant, Aztec West, Almondsbury, BS32 4AQ : Further details contact: The Joint Administrators, Tel: 0330 1000 371 Alternative contact: Sean Scully. Ag FG11873 | |||
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. |