Liquidation
Company Information for DAR LIMITED
CVR GLOBAL LLP 5 PROSPECT PLACE, MERIDIANS CROSS OCEAN WAY, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
04006551
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DAR LIMITED | ||
Legal Registered Office | ||
CVR GLOBAL LLP 5 PROSPECT PLACE MERIDIANS CROSS OCEAN WAY SOUTHAMPTON SO14 3TJ Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 04006551 | |
---|---|---|
Company ID Number | 04006551 | |
Date formed | 2000-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 02/06/2012 | |
Return next due | 30/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-12 10:08:50 |
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 | ||
---|---|---|---|---|
DAR | CHOA CHU KANG CENTRAL Singapore 680227 | Dissolved | Company formed on the 2016-06-03 | |
DAR | 1673 S MARKET BLVD CHEHALIS WA 985323826 | Active | Company formed on the 2020-07-14 | |
DAR - Lei International Enterprises Inc. | 13630 Ventura Blvd., #441 Sherman Oaks CA 91423 | Cancelled | Company formed on the 1987-05-26 | |
DAR - MERCER ISLAND LLC | 11221 PACIFIC HWY SW LAKEWOOD WA 98499 | Dissolved | Company formed on the 2006-03-29 | |
DAR - SHI, LLC | 2667 KINGSMILL AVE MELBOURNE FL 32934 | Active | Company formed on the 2011-09-19 | |
DAR -INTERCONTINENTAL AIRBNB SERVICE LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2023-07-12 | |
DAR -UL- HIKMAH LTD | 15 LAWN FARM GROVE ROMFORD RM6 5LL | Active - Proposal to Strike off | Company formed on the 2018-01-02 | |
DAR "LLC" | 315 Tia Juana st. Colorado Springs CO 80909 | Delinquent | Company formed on the 2017-05-06 | |
DAR (AUST) PTY LTD | Active | Company formed on the 2020-11-16 | ||
DAR (CORNWALL) LTD | PURNELLS TREVERVA FARM TREVERVA PENRYN NR FALMOUTH CORNWALL TR10 9BL | Dissolved | Company formed on the 2008-10-14 | |
DAR (Europe) Limited | 18/2, SOUTH STREET, VALLETTA | Unknown | ||
DAR (NW) LTD | 5/7 New Road Radcliffe RADCLIFFE Manchester M26 1LS | Active - Proposal to Strike off | Company formed on the 2015-06-11 | |
DAR (PROTECTIVE COATINGS) LIMITED | 18/2, SOUTH STREET, VALLETTA | Unknown | ||
DAR (QLD) PTY. LTD. | QLD 4305 | Active | Company formed on the 1993-06-29 | |
DAR (ROTHERHAM) LIMITED | 8 PARK PLACE LEEDS LS1 2RU | Liquidation | Company formed on the 2009-08-28 | |
DAR (USA ) LLC | 155 Office Plaza Drive Tallahassee FL 32301 | Inactive | Company formed on the 2010-11-04 | |
DAR (WA) PTY LTD | Active | Company formed on the 2009-08-28 | ||
DAR & ASIF INVESTMENT & SERVICES INC. | 16 MADISON STREET BRAMPTON Ontario L6S 3C5 | Active | Company formed on the 2024-02-08 | |
DAR & ASSOCIATES, LLC. | 1867 NW 97TH AVE DORAL FL 33172 | Active | Company formed on the 2018-08-03 | |
DAR & BAN HOLDINGS, LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | Dissolved | Company formed on the 2017-05-24 |
Officer | Role | Date Appointed |
---|---|---|
RAAD HASSAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET GERALDINE EDWARDS |
Company Secretary | ||
OMID SOOUDI |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAR RESTAURANTS LTD | Director | 2001-01-17 | CURRENT | 2001-01-17 | Dissolved 2014-04-22 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM 100 Borough High Street London SE1 1LB | |
LIQ MISC | Insolvency:annual progress report for period up to 18/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM 16 Argyle Street Bath BA2 4BQ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/07/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET EDWARDS | |
AR01 | 02/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/06/09; full list of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 02/06/08; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 02/06/07; no change of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 6 ARGYLE STREET BATH BA2 6BQ | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 4 NORTHUMBERLAND BUILDING BATH AVON BA1 2JB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
CERTNM | COMPANY NAME CHANGED DAR HOTELS LIMITED CERTIFICATE ISSUED ON 31/10/01 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DAILYSKILL LIMITED CERTIFICATE ISSUED ON 26/07/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-11-14 |
Appointment of Liquidators | 2015-05-29 |
Winding-Up Orders | 2013-09-19 |
Proposal to Strike Off | 2013-07-09 |
Petitions to Wind Up (Companies) | 2013-07-03 |
Dismissal of Winding Up Petition | 2013-03-11 |
Petitions to Wind Up (Companies) | 2013-01-16 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS 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 DAR LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DAR LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DAR LIMITED | Event Date | 2016-11-09 |
Principal Trading Address: 4 Berkeley Square, Bristol, Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 31 December 2016, to send their proofs of debt to the undersigned, James Ashley Dowers of DDJ Insolvency Limited, of 100 Borough High Street, London, SE1 1LB, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 31 December 2016. Date of appointment: 19 May 2015 Office holder details: James Ashley Dowers (IP No. 14450) of DDJ Insolvency Limited, of 100 Borough High Street, London, SE1 1LB For further details contact: Jessica Wood, Email: jwood@ddjinsolvency.co.uk Tel: 0207 863 3195. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAR LIMITED | Event Date | 2015-05-19 |
In the County Court of Bath case number 179 Principal Trading Address: 4 Berkeley Square, Bristol, BS8 1HJ In accordance with Rule 4.106A James Ashley Dowers , of DDJ Insolvency Ltd , 100 Borough High Street, London, SE1 1LB , (IP No. 14450) give notice that I was appointed Liquidator of the Company on 19 May 2015 . Creditors of the Company are required 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 James Ashley Dowers of DDJ Insolvency Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 1 July 2015 at 11.00 am at 100 Borough High Street, London SE1 1LB. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. For further details contact: James Dowers, Email: jdowers@ddjinsolvency.co.uk Tel: 0207 863 3192 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DAR LIMITED | Event Date | 2013-09-09 |
In the High Court Of Justice case number 003907 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAR LIMITED | Event Date | 2013-07-09 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DAR LIMITED | Event Date | 2013-05-30 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3907 A Petition to wind up the above-named Company, Registration Number 04006551, of 16 Argyle Street, Bath, BA2 4BQ , presented on 30 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2013 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | DAR LIMITED | Event Date | 2012-11-26 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6784 A petition to wind-up the above-named Company of Registered Office 16 Argyle Street, Bath BA2 4BQ was presented on 26 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , was heard on 31 January 2013 and dismissed by the Court. Notice of the Hearing previously appeared in the London Gazette of 16 January 2013 . | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DAR LIMITED | Event Date | 2012-11-26 |
In the High Court of Justice Birmingham District Registry case number 6784 A petition to wind-up the above-named Company of 16 Argyle Street, Bath, BA2 4BQ (Registered Office) presented on 26 November 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 31 January 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 30 January 2013 . The Petitioners Solicitor is Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG , telephone: 01604 503566 , Fax: 01604 592337, email: craig.ollerenshaw@travisperkins.co.uk . (Ref NY/OLLECW/688606.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAR LIMITED | Event Date | 2012-07-03 |
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. |