Liquidation
Company Information for D.A. ENTERPRISES LIMITED
BESPOKE INSOLVENCY SOLUTIONS, SUITE 6 1-7 TAYLOR STREET, BURY, BL9 6DT,
|
Company Registration Number
07317653
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.A. ENTERPRISES LIMITED | |
Legal Registered Office | |
BESPOKE INSOLVENCY SOLUTIONS SUITE 6 1-7 TAYLOR STREET BURY BL9 6DT Other companies in NW11 | |
Company Number | 07317653 | |
---|---|---|
Company ID Number | 07317653 | |
Date formed | 2010-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-17 01:42:34 |
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 | ||
---|---|---|---|---|
D.a. Enterprises Inc. | Delaware | Unknown | ||
D.A. ENTERPRISES OF TAMPA, INC. | 3161 S. DALE MABRY TAMPA FL 33629 | Active | Company formed on the 2003-09-18 | |
D.A. ENTERPRISES GROUP, INC. | 14182 SW 148 PL MIAMI FL 33-19 | Inactive | Company formed on the 2000-06-06 | |
D.A. ENTERPRISES OF ORLANDO, LLC | 582 BRANTLEY TERRACE WAY, UNIT 307 ALTAMONTE SPRINGS FL 32714 | Inactive | Company formed on the 2004-03-01 | |
D.A. ENTERPRISES, LLC | 2560 - 73RD STREET URBANDALE IA 50322 | Active | Company formed on the 2019-01-25 |
Officer | Role | Date Appointed |
---|---|---|
ZUBAIR AKHTER DIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERVAZ AKHTAR |
Director | ||
MICHAEL HOLDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO ASIA WORLD LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Dissolved 2018-01-16 | |
WORLD ORPHANS INTO WORK | Director | 2014-04-16 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
D A FAST FOOD LTD | Director | 2012-10-04 | CURRENT | 2012-10-04 | Dissolved 2017-07-04 | |
D A CARE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-02-13 | |
RM02 | Notice of ceasing to act as receiver or manager | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG | |
AM16 | Notice of order removing administrator from office | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM 220 the Vale London NW11 8SR | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007983 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007983 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERVAZ AKHTAR | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR PERVAZ AKHTAR | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED ZUBAIR DIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2019-02-20 |
Notice of | 2019-02-20 |
Appointmen | 2018-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER 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 D.A. ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as D.A. ENTERPRISES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | D.A. ENTERPRISES LIMITED | Event Date | 2019-02-20 |
Name of Company: D.A. ENTERPRISES LIMITED Company Number: 07317653 Trading Name: Costcutter Nature of Business: Other retail sale of food in specialised stores Registered office: C/O OBS Recovery, 106… | |||
Initiating party | Event Type | Notice of | |
Defending party | D.A. ENTERPRISES LIMITED | Event Date | 2019-02-20 |
Initiating party | Event Type | Appointmen | |
Defending party | D.A. ENTERPRISES LIMITED | Event Date | 2018-03-08 |
In the High Court of Justice The Business and Property Courts in Manchester Court Number: CR-2018-2188 D.A. ENTERPRISES LIMITED (Company Number 07317653 ) Trading Name: Costcutter Nature of Business:… | |||
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. |