Dissolved
Dissolved 2014-12-05
Company Information for D L C CONTAINER RECOVERY SERVICES LIMITED
LEYLAND, LANCASHIRE, PR25,
|
Company Registration Number
06806765
Private Limited Company
Dissolved Dissolved 2014-12-05 |
Company Name | |
---|---|
D L C CONTAINER RECOVERY SERVICES LIMITED | |
Legal Registered Office | |
LEYLAND LANCASHIRE | |
Company Number | 06806765 | |
---|---|---|
Date formed | 2009-02-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-12-05 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-09 03:16:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PATRICK FINNIGAN |
||
DARREN JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&D RECOVERY LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Liquidation | |
D L C RECRUITMENT LTD | Director | 2006-01-12 | CURRENT | 2006-01-12 | Liquidation |
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 14/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM UNIT 2 BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH LANCASHIRE WN7 4HB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/04/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JONES / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK FINNIGAN / 02/02/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINNIGAN / 10/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINNIGAN / 13/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ASHLEY COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as D L C CONTAINER RECOVERY SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DLC CONTAINER RECOVERY SERVICES LIMITED | Event Date | 2014-06-19 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meetings of the members and creditors of DLC Container Recovery Services Limited will be held at T H Associates, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 28 August 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the resolutions detailed below. 1. The Liquidators Final Report and Receipts and Payments account be approved. 2. The Liquidator obtain his release. 3. The Liquidator be authorised to destroy the books and records of the Company 12 months after the dissolution of the Company. A proxy form for use at the meeting is available and must be returned by 12.00 noon on the first business day before the day of the meetings to entitle you to vote by proxy at the meetings. Date of Appointment: 15 December 2010. Office Holder details: Timothy John Hargreaves, (IP No. 8637) of T H Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF For further details contact: Timothy John Hargreaves, E-mail: info@tha-corporaterecovery.co.uk, Tel: 01772 641146. T J Hargreaves , Liquidator : | |||
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. |