Liquidation
Company Information for DANABRAY LIMITED
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
|
Company Registration Number
03345982
Private Limited Company
Liquidation |
Company Name | |
---|---|
DANABRAY LIMITED | |
Legal Registered Office | |
SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU Other companies in B46 | |
Company Number | 03345982 | |
---|---|---|
Company ID Number | 03345982 | |
Date formed | 1997-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 05/02/2015 | |
Return next due | 04/03/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 10:27:43 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STANLEY | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/05/15 TO 31/01/15 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CATTELL | |
TM02 | Termination of appointment of Margaret Theresa Cattell on 2015-02-01 | |
MISC | Section 519 ca 2006 | |
LATEST SOC | 24/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/05/13 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LESLIE LOVE / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM THE STABLES STOCKTON HALL COURT RUGBY WARWICKSHIRE CV47 8HS | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2009 TO 30/11/2009 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
288a | DIRECTOR AND SECRETARY APPOINTED MARGARET THERESA CATTELL | |
288a | DIRECTOR APPOINTED JOHN ALEXANDER LESLIE LOVE | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM B4 7EU | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE SIDWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR CECELIA LEECH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM LEECH | |
288a | DIRECTOR APPOINTED CECELIA VERONICA LEECH | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
SRES01 | ALTER MEM AND ARTS 11/04/97 | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2015-03-02 |
Resolutions for Winding-up | 2015-03-02 |
Meetings of Creditors | 2015-02-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE EXECUTORS OF THE ESTATE OF GRAHAM LEECH (DECEASED) AND CECILIA VERONICA LEECH C/O THE WILKES PARTNERSHIP | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB 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 DANABRAY LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as DANABRAY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DANABRAY LIMITED | Event Date | 2015-02-26 |
Andrew Dix of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DANABRAY LIMITED | Event Date | 2015-02-26 |
Passed 26 February 2015 At an General Meeting of the above-named Company, duly convened, and held at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on Thursday 26 February 2015 the subjoined Special Resolution was duly passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting 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 and that Andrew Dix, Licensed Insolvency Practitioner of LB Insolvency, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW is hereby appointed Liquidator for the purposes of such winding up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Andrew Dix was confirmed. Andrew Dix (IP Number 9327 ) of LB Insolvency Solutions Ltd , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW was appointed Liquidator of the above named Company on 26 February 2015 . Further information is available from Chris Bray at the offices of LB Insolvency Solutions Ltd at info@lbinsolvency.co.uk Andrew Stanley , Chairman of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DANABRAY 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 Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW on 26 February 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. 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 Chris Bray at the offices of LB Insolvency Solutions Ltd at info@lbinsolvency.co.uk. Andrew Stanley , 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. |