Dissolved
Dissolved 2014-02-05
Company Information for DIMENSIONS 3 LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL50,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-02-05 |
Company Name | ||
---|---|---|
DIMENSIONS 3 LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOUCESTERSHIRE | ||
Previous Names | ||
|
Company Number | 04197625 | |
---|---|---|
Date formed | 2001-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2014-02-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 01:30:10 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
Dimensions 3, Inc. | 48 BLUE RIDGE TERR ZION CROSSROADS VA 22942 | Active | Company formed on the 2010-04-08 |
DIMENSIONS 3 ACADEMY INCORPORATED | 440 LENOX SQUARE JACKSONVILLE FL 32254 | Inactive | Company formed on the 2016-06-27 | |
DIMENSIONS 3 CORPORATION | 7129 N. LEEWYNN DRIVE SARASOTA FL | Inactive | Company formed on the 1977-03-04 | |
![]() |
DIMENSIONS 3 INC | Georgia | Unknown | |
![]() |
DIMENSIONS 3D MODELING AND RENDERING LLC | Georgia | Unknown | |
![]() |
DIMENSIONS 360 LLC | North Carolina | Unknown | |
![]() |
DIMENSIONS 3 INC | Georgia | Unknown | |
![]() |
DIMENSIONS 3D MODELING AND RENDERING LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ANDREW BICKNELL |
||
NIGEL ANDREW BICKNELL |
||
MARK JOHN BRAZIL |
||
BARRIE HOWARD EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN BRAZIL |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RES REAL ESTATE LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2015-07-14 | |
EVANS & BRAZIL LTD | Director | 2011-10-03 | CURRENT | 2011-10-03 | Dissolved 2015-09-15 | |
MDN CONSTRUCTION (CHELTENHAM) LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-10 | Active | |
EGHAM DEVELOPMENTS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
E AND W HOLDINGS LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
BROADWAY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Liquidation | |
EVANS AND EVANS (UK) LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2018-05-29 | |
EDMUND EVANS LTD | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
SHADES OF COMFORT LIMITED | Director | 2006-08-01 | CURRENT | 2005-05-17 | Active | |
A-BELT-LIN INDUSTRIAL & TRADING COMPANY LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Dissolved 2015-09-29 | |
JGB ENGINEERING LTD | Director | 1992-02-25 | CURRENT | 1992-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM UNIT B2 CHURCHAM BUSINESS PARK CHURCHAM GLOUCESTER GLOUCESTERSHIRE GL2 8AX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRAZIL / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW BICKNELL / 10/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM UNIT B2 CHURCHAM BUSINESS PARK CHURCHAM GLOUCESTERSHIRE GL2 8AX | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE EVANS / 01/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY MARK BRAZIL | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 55 PARSONAGE STREET DURSLEY GLOUCESTERSHIRE GL11 4BP | |
363s | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 13/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RMB IMPORTS LIMITED CERTIFICATE ISSUED ON 21/08/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC |
DIMENSIONS 3 LIMITED owns 1 domain names.
dimensions3.co.uk
The top companies supplying to UK government with the same SIC code (3613 - Manufacture of other kitchen furniture) as DIMENSIONS 3 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DIMENSIONS 3 LIMITED | Event Date | |
Notice is hereby given, that a final meeting of the members of Dimensions 3 Limited will be held at 11.00 am on 30 October 2013 to be followed at 11.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the liquidators receipts and payments account be approved. 2. That the liquidator receives his release. Proxies and proofs of debt to be used at the meeting must be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY no later than 12 noon on the working day immediately before the meetings. Michael Durkan Liquidator : Michael Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was appointed as Liquidator of the Company on 17 October 2011 | |||
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. |