In Administration
Administrative Receiver
Administrative Receiver
Company Information for DHAIS LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
04228169
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
DHAIS LIMITED | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in CF11 | |
Company Number | 04228169 | |
---|---|---|
Company ID Number | 04228169 | |
Date formed | 2001-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 04/01/2019 | |
Account next due | 31/12/2020 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-08 08:49:47 |
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 | ||
---|---|---|---|---|
DHAIS LIMITED | Unknown | |||
DHAIS, LLC | 967 SATSOP RD W MONTESANO WA 985639326 | Active | Company formed on the 2012-01-05 | |
DHAISAU PTY LTD | NSW 2007 | Strike-off action in progress | Company formed on the 2017-11-24 | |
DHAISHL LTD | OFFICE 3 AND 4 MINISTER HOUSE 88-89 DARLINGTON STREET WOLVERHAMPTON WV1 4EX | Active - Proposal to Strike off | Company formed on the 2021-04-28 | |
Dhaisys Beauty Bar & Spa LLC | 10620 Melody Dr Unit F Ste 116 Northglenn CO 80234 | Good Standing | Company formed on the 2023-04-11 |
Officer | Role | Date Appointed |
---|---|---|
AMIN KIDDY |
||
PAUL JOHN CLOVER |
||
NEIL COPELAND |
||
AMIN KIDDY |
||
MARK MOSS |
||
ANDREW JONATHAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN CLOVER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPELAND & CHARRINGTON LIMITED | Director | 1992-09-25 | CURRENT | 1978-01-19 | Active | |
COPELAND & CHARRINGTON LIMITED | Director | 1994-10-08 | CURRENT | 1978-01-19 | Active | |
DIGITAL HEARING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
U COMPARE LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
CRE 61 LTD | Director | 2015-02-27 | CURRENT | 2010-07-14 | Active | |
OWEN HEARING LIMITED | Director | 2015-02-27 | CURRENT | 2009-10-12 | Active - Proposal to Strike off | |
HEARING HEALTH & MOBILITY LIMITED | Director | 2015-02-27 | CURRENT | 2000-03-27 | Liquidation | |
THORNHILL GARAGE LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
CRANLEY INVESTMENTS LIMITED | Director | 2011-02-11 | CURRENT | 1993-01-13 | Active | |
NEVILLE COURT ACCOMMODATION LTD. | Director | 2011-02-11 | CURRENT | 1988-05-17 | Active | |
FAMILIES NEED FATHERS BOTH PARENTS MATTER CYMRU | Director | 2010-12-14 | CURRENT | 2009-12-18 | Active | |
WORDSWORTH PROPERTIES LIMITED | Director | 2010-11-24 | CURRENT | 1991-11-18 | Active | |
ZIG ZAG WATER LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
KIDSON PROPERTIES LIMITED | Director | 2003-04-01 | CURRENT | 1988-10-07 | Active | |
KALKER UK LIMITED | Director | 1993-11-11 | CURRENT | 1993-11-11 | Active | |
ZIG ZAG WATER LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
CRANLEY INVESTMENTS LIMITED | Director | 2000-10-31 | CURRENT | 1993-01-13 | Active | |
P M W ENTERPRISES LIMITED | Director | 1998-10-26 | CURRENT | 1998-06-03 | Active | |
NEVILLE COURT ACCOMMODATION LTD. | Director | 1991-11-28 | CURRENT | 1988-05-17 | Active | |
WORDSWORTH PROPERTIES LIMITED | Director | 1991-11-21 | CURRENT | 1991-11-18 | Active | |
LIVING DATA @ MCLAYS LIMITED | Director | 2016-03-24 | CURRENT | 2016-02-19 | Active | |
BOOKKEEPER2BOARDROOM LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
HARALED CONSULTANCY LIMITED | Director | 1997-12-09 | CURRENT | 1997-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
TM02 | Termination of appointment of Amin Kiddy on 2020-02-13 | |
TM02 | Termination of appointment of Amin Kiddy on 2020-02-13 | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CLOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CLOVER | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM 61 Cowbridge Road East Cardiff CF11 9AE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM 61 Cowbridge Road East Cardiff CF11 9AE | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN WILLIAMS | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL COPELAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLOVER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIN KIDDY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MOSS | |
CH01 | Director's details changed for Mr Paul John Clover on 2018-04-08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600109292Y2018 ASIN: GB00B39GNL19 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600109292Y2018 ASIN: GB00B39GNL19 | |
CH01 | Director's details changed for Mr Mark Moss on 2017-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES | |
RES13 | RE APPOINT AS AUD OF THE CO TO AUTH DIR TO AGREE THEIR FEE 28/12/2015 | |
RES13 | AUDITORS OF THE CO TO AUTH THE DIR AGREE THEIR FEE 30/12/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 62395.701 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR | |
AD02 | Register inspection address changed to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR | |
TM02 | Termination of appointment of Paul John Clover on 2015-12-04 | |
AP03 | Appointment of Mr Amin Kiddy as company secretary on 2015-12-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 62395.701 | |
AR01 | 04/06/15 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 62395.701 | |
AR01 | 04/06/14 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 04/06/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 62395.703 | |
RES13 | DIRECTORS RE-APPOINTED/AUDITORS REAPPONITED 28/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AR01 | 04/06/12 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
SH01 | 08/06/12 STATEMENT OF CAPITAL GBP 61450.250 | |
RES13 | RE APT OF DIRECTORS AND RE APPOINT AUDITORS 30/12/2011 | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 59450.240 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
SH01 | 05/12/11 STATEMENT OF CAPITAL GBP 56541.15 | |
AR01 | 04/06/11 FULL LIST | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 55813.884 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 11/01/11 STATEMENT OF CAPITAL GBP 55486.01 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
RES13 | COMPANY BUSINESS 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL COPELAND / 07/07/2010 | |
AR01 | 04/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CLOVER / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMIN KIDDY / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WILLIAMS / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOSS / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL COPELAND / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CLOVER / 03/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN CLOVER / 03/05/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 01/02/10 STATEMENT OF CAPITAL GBP 56940.56 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | OFFICE BUSINESS 30/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 01/06/2009 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 11/06/09 GBP SI 6909090@0.001=6909.09 GBP IC 52576.923/59486.013 | |
RES13 | ACQUISITION BY COMPANY SUBSIDIARY 28/11/2008 | |
288a | DIRECTOR APPOINTED AMIN KIDDY | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 28/11/08 GBP SI 2576923@0.001=2576.923 GBP IC 50000/52576.923 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CLOVER / 22/05/2008 | |
122 | S-DIV | |
88(2) | AD 13/05/08 GBP SI 49900@1=49900 GBP IC 100/50000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION OF SHARES 13/05/2008 | |
MISC | CERTIFICATE RE-REG AND CON PRI TO PLC | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:22/05/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION REREG AS PLC | |
43(3) | APPLICATION REREG AS PLC | |
288a | DIRECTOR APPOINTED MR MARK MOSS | |
288a | DIRECTOR APPOINTED MR ANDREW JONATHAN WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SAMIAN HOUSE 85 BOROUGH HIGH STREET LONDON SE1 1NH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
Notices to Members | 2020-02-07 |
Appointment of Administrators | 2020-02-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY AGREEMENT | Outstanding | GN RESOUND LIMITED |
|
|
|
|
|
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 DHAIS LIMITED
The top companies supplying to UK government with the same SIC code (47741 - Retail sale of hearing aids) as DHAIS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DHAIS LIMITED | Event Date | 2020-01-22 |
In the High Court Of Justice, Business And Property Court, case number 000415 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : | |||
Initiating party | Event Type | Notices to Members | |
Defending party | DHAIS LIMITED | Event Date | 2020-01-22 |
In the High Court Of Justice, Business And Property Court, case number 000415 Pursuant to Paragraph 49(6), Schedule B1 of the Insolvency Act 1986 (as amended), the administrators undertake to provide a copy of their statement of proposals free of charge to any member of the company who applies in writing to the postal address of the office holders or to the email address given below. Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : | |||
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. |