Dissolved 2017-11-30
Company Information for DOEFLEX COMPOUNDING LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
07469280
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | |
---|---|
DOEFLEX COMPOUNDING LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 07469280 | |
---|---|---|
Date formed | 2010-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 00:24:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GLYNN DONOVAN KIRKBY BERRY |
||
WILLIAM ANTHONY TRENDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC JOSEPH MEYOHAS |
Director | ||
NATHANIEL JEROME MEYOHAS |
Director | ||
RICHARD CAL PERLHAGEN |
Director | ||
GLYNN DONOVAN KIRKBY BERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJIMINI LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
GBBT LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Liquidation | |
FRAMEWORK BUILDING SYSTEMS LIMITED | Director | 2008-04-09 | CURRENT | 2008-03-04 | Dissolved 2016-10-01 | |
NSG REALISATIONS 2010 LIMITED | Director | 2007-10-12 | CURRENT | 2003-06-04 | Dissolved 2015-06-17 | |
MWB HOLDINGS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2015-06-13 | |
GBBT LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-05 | Liquidation | |
DOEFLEX LIMITED | Director | 2011-02-11 | CURRENT | 1979-12-27 | Dissolved 2016-12-08 | |
PROPCO SWINDON LIMITED | Director | 2010-10-28 | CURRENT | 2010-02-22 | Dissolved 2015-05-16 | |
WATFD SERVICES LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
MWB HOLDINGS LIMITED | Director | 2008-12-19 | CURRENT | 2007-02-21 | Dissolved 2015-06-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 18 RECTORY CLOSE GUILDFORD SURREY GU4 7AR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM UNITS 1-4 NEWCOMBE DRIVE HAWKSWORTH TRADING ESTATE SWINDON WILTSHIRE SN2 1DX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/12/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY TRENDELL / 18/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHANIEL MEYOHAS | |
AP01 | DIRECTOR APPOINTED MR GLYNN DONOVAN KIRKBY BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PERLHAGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC MEYOHAS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNN DONOVAN KIRKBY BERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM | |
AR01 | 14/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERLHAGEN / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY TRENDELL / 11/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED NATHANIEL JEROME MEYOHAS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/02/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD PERLHAGEN | |
AP01 | DIRECTOR APPOINTED MARC MEYOHAS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 11/02/11 STATEMENT OF CAPITAL GBP 200 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-22 |
Notices to Creditors | 2016-06-22 |
Resolutions for Winding-up | 2016-06-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Satisfied | DOEFLEX (JERSEY) LIMITED, DEIRDRE BERRY AND WATFD SERVICES LIMITED | |
DEBENTURE | Satisfied | CENTRIC SPV 1 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 DOEFLEX COMPOUNDING LIMITED
DOEFLEX COMPOUNDING LIMITED owns 1 domain names.
ecoblend.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | UNICORN FLOORING LIMITED | 2012-11-06 | Outstanding |
We have found 1 mortgage charges which are owed to DOEFLEX COMPOUNDING LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as DOEFLEX COMPOUNDING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29173995 | Aromatic polycarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. esters of orthophthalic acid, phthalic anhydride, terephthalic acid and its salts, dimethyl terephthalate, ester or anhydride of tetrabromophthalic acid, benzene-1,2,4-tricarboxylic acid, isophthaloyl dichloride containing by weight <= 0,8% of terephthaloyl dichloride, naphthalene-1,4,5,8-tetracarboxylic acid, tetrachlorophthalic anhydride | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
29173995 | Aromatic polycarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. esters of orthophthalic acid, phthalic anhydride, terephthalic acid and its salts, dimethyl terephthalate, ester or anhydride of tetrabromophthalic acid, benzene-1,2,4-tricarboxylic acid, isophthaloyl dichloride containing by weight <= 0,8% of terephthaloyl dichloride, naphthalene-1,4,5,8-tetracarboxylic acid, tetrachlorophthalic anhydride | |||
39043000 | Vinyl chloride-vinyl acetate copolymers, in primary forms | |||
29173995 | Aromatic polycarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. esters of orthophthalic acid, phthalic anhydride, terephthalic acid and its salts, dimethyl terephthalate, ester or anhydride of tetrabromophthalic acid, benzene-1,2,4-tricarboxylic acid, isophthaloyl dichloride containing by weight <= 0,8% of terephthaloyl dichloride, naphthalene-1,4,5,8-tetracarboxylic acid, tetrachlorophthalic anhydride | |||
29173995 | Aromatic polycarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. esters of orthophthalic acid, phthalic anhydride, terephthalic acid and its salts, dimethyl terephthalate, ester or anhydride of tetrabromophthalic acid, benzene-1,2,4-tricarboxylic acid, isophthaloyl dichloride containing by weight <= 0,8% of terephthaloyl dichloride, naphthalene-1,4,5,8-tetracarboxylic acid, tetrachlorophthalic anhydride | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29173995 | Aromatic polycarboxylic acids, their anhydrides, halides, peroxides, peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. esters of orthophthalic acid, phthalic anhydride, terephthalic acid and its salts, dimethyl terephthalate, ester or anhydride of tetrabromophthalic acid, benzene-1,2,4-tricarboxylic acid, isophthaloyl dichloride containing by weight <= 0,8% of terephthaloyl dichloride, naphthalene-1,4,5,8-tetracarboxylic acid, tetrachlorophthalic anhydride | |||
29173200 | Dioctyl orthophthalates | |||
39043000 | Vinyl chloride-vinyl acetate copolymers, in primary forms | |||
29173200 | Dioctyl orthophthalates | |||
29 | ||||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
39019090 | Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms) | |||
29173200 | Dioctyl orthophthalates | |||
39019090 | Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms) | |||
29173200 | Dioctyl orthophthalates | |||
39019090 | Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms) | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29 | ||||
29173200 | Dioctyl orthophthalates | |||
29 | ||||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29173200 | Dioctyl orthophthalates | |||
29 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOEFLEX COMPOUNDING LIMITED | Event Date | 2016-06-20 |
Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP : Further information about this case is available from Ian Robinson at the offices of James Cowper Kreston on 02380 221222. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DOEFLEX COMPOUNDING LIMITED | Event Date | 2016-06-20 |
Peter Whalley and I were appointed joint liquidators of the above company on the 20 June 2016 and we hereby give notice that we intend to make one distribution to its creditors and one only, to pay the debts owed to them in full. Creditors of the company are required on or before 22 July 2016 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors, if any, to Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP and, if so requested, to provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. All creditors have been or will be paid in full. but if any persons consider they have claims against the company they should send in full details forthwith. Dated this 21 June 2016 Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP numbers 6588 and 9441 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 20 June 2016 . Further information about this case is available from Ian Robinson at the offices of James Cowper Kreston on 02380 221222. Sandra Lillian Mundy , Joint Liquidator THIS IS A SOLVENT LIQUIDATION | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOEFLEX COMPOUNDING LIMITED | Event Date | 2016-06-20 |
By a written resolution of the above named company the following special resolution was passed: "that the company be wound up voluntarily and that Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston, be appointed liquidators of the company for the purposes of the voluntary winding-up of the company's affairs and distributing the assets. Any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator". DATED THIS 20 June 2016 Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP numbers 6588 and 9441 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 20 June 2016 . Further information about this case is available from Ian Robinson at the offices of James Cowper Kreston on 02380 221222. Sandra Mundy , Joint 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. |