Company Information for DEAN SMITH & GRACE LATHES LIMITED
7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
|
Company Registration Number
07770436
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DEAN SMITH & GRACE LATHES LIMITED | ||
Legal Registered Office | ||
7400 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BS Other companies in NN15 | ||
Previous Names | ||
|
Company Number | 07770436 | |
---|---|---|
Company ID Number | 07770436 | |
Date formed | 2011-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 30/06/2023 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 16:18:18 |
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 |
---|---|---|
WILLIAM CARL GRIFFITHS |
||
HUGHES ARMSTRONG INDUSTRIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE HICKS |
Company Secretary | ||
HUGHES ARMSTRONG CORPORATE INVESTMENT PLC |
Director | ||
PETER JAMES WARDLE |
Director | ||
CARL WILLIAM GRIFFITHS |
Director | ||
ALDBURY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELGRAVE & POWELL LTD | Director | 2018-07-27 | CURRENT | 2017-11-13 | Liquidation | |
MAYDOWN INTERNATIONAL TOOLS LIMITED | Director | 2017-06-30 | CURRENT | 1961-04-11 | Active | |
GAC RAIL LTD | Director | 2016-04-01 | CURRENT | 2010-03-10 | Liquidation | |
RENSON PRODUCTS UK LIMITED | Director | 2015-10-05 | CURRENT | 2015-07-22 | Dissolved 2018-02-16 | |
ADDISON FORMING TECHNOLOGIES LIMITED | Director | 2013-05-13 | CURRENT | 2012-06-18 | Liquidation | |
MACHINE & TOOLING GROUP LIMITED | Director | 2013-05-13 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
HALIFAX MACHINE COMPANY LIMITED | Director | 2012-04-01 | CURRENT | 2010-03-09 | In Administration/Administrative Receiver | |
MAYDOWN INTERNATIONAL TOOLS LIMITED | Director | 2017-06-30 | CURRENT | 1961-04-11 | Active | |
ILLUMINAR TECHNOLOGIES LIMITED | Director | 2015-07-14 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
ADDISON FORMING TECHNOLOGIES LIMITED | Director | 2015-05-22 | CURRENT | 2012-06-18 | Liquidation | |
GAC RAIL LTD | Director | 2015-03-10 | CURRENT | 2010-03-10 | Liquidation | |
DAVYMARKHAM LIMITED | Director | 2014-10-02 | CURRENT | 2006-09-28 | Active | |
HALIFAX MACHINE COMPANY LIMITED | Director | 2014-09-30 | CURRENT | 2010-03-09 | In Administration/Administrative Receiver | |
MACHINE & TOOLING GROUP LIMITED | Director | 2014-09-30 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
DEXINE RUBBER TECHNOLOGIES LIMITED | Director | 2014-09-25 | CURRENT | 2013-07-01 | Active | |
ADVANCED CONSTRUCTION ENGINEERING LTD | Director | 2014-09-22 | CURRENT | 2014-05-13 | Active | |
DAVYMARKHAM GROUP LIMITED | Director | 2014-09-22 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
RUBBER TECHNOLOGIES LTD | Director | 2014-09-22 | CURRENT | 2014-05-13 | Active | |
BCI BREWCHEM LIMITED | Director | 2014-07-01 | CURRENT | 2012-08-24 | Dissolved 2017-08-23 | |
TRUFAB TECHNOLOGIES LIMITED | Director | 2014-06-01 | CURRENT | 2011-03-28 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 15/08/23 FROM 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/21 FROM 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL COOKE | |
AP01 | DIRECTOR APPOINTED MR PAUL ADRIAN WARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM Perfecta Works Bath Road Kettering NN16 8NQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jane Hicks on 2018-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
PSC05 | Change of details for Mttg Limited as a person with significant control on 2017-07-18 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 594120 | |
SH01 | 28/04/17 STATEMENT OF CAPITAL GBP 594120 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM NEW WORKS BURNLEY ROAD SOWERBY BRIDGE WEST YORKSHIRE HX6 2TF ENGLAND | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM NEW WORKS BURNLEY ROAD SOWERBY BRIDGE WEST YORKSHIRE HX6 2TF ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077704360002 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Hughes Armstrong Industries Limited as director on 2014-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG CORPORATE INVESTMENT PLC | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Hughes Armstrong Corporate Investment Plc as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR CARL WILLIAM GRIFFITHS | |
RES15 | CHANGE OF NAME 22/08/2012 | |
CERTNM | COMPANY NAME CHANGED DSG TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 30/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 30/09/2012 TO 30/06/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED | |
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 |
Appointment of Liquidators | 2023-08-09 |
Resolutions for Winding-up | 2023-08-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MTTG LTD | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
|
|
|
|
|
|
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 DEAN SMITH & GRACE LATHES LIMITED
Cash Bank In Hand | 2011-09-12 | £ 100 |
---|---|---|
Shareholder Funds | 2011-09-12 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as DEAN SMITH & GRACE LATHES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84831021 | Cranks and crank shafts, of cast iron or cast steel | |||
84209900 | Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders) | |||
84 | ||||
84669360 | ||||
84669360 | ||||
84669360 | ||||
84669360 | ||||
84 | ||||
84669360 | ||||
84669330 | Parts and accessories for water-jet cutting machines, n.e.s. | |||
84581120 | Horizontal turning centres for removing metal, numerically controlled | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84589900 | Lathes, incl. turning centres, for removing metal, not numerically controlled (excl. horizontal lathes) | |||
84589900 | Lathes, incl. turning centres, for removing metal, not numerically controlled (excl. horizontal lathes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |