DANGATE OF HINDHEAD LIMITED

Register to unlock more data on OkredoRegister

DANGATE OF HINDHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02123975

Incorporation date

15/04/1987

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1987)
dot icon26/06/2013
Final Gazette dissolved following liquidation
dot icon26/03/2013
Return of final meeting in a members' voluntary winding up
dot icon10/12/2012
Liquidators' statement of receipts and payments to 2012-10-07
dot icon13/12/2011
Liquidators' statement of receipts and payments to 2011-10-07
dot icon02/11/2010
Registered office address changed from 116 Farnborough Farnborough Hampshire GU14 6TA on 2010-11-03
dot icon25/10/2010
Declaration of solvency
dot icon25/10/2010
Appointment of a voluntary liquidator
dot icon25/10/2010
Resolutions
dot icon05/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon21/03/2010
Full accounts made up to 2008-12-31
dot icon16/03/2010
Termination of appointment of Robert Shepherd as a director
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Termination of appointment of Christopher Meech as a director
dot icon07/03/2010
Certificate of change of name
dot icon07/03/2010
Change of name notice
dot icon29/06/2009
Return made up to 06/06/09; full list of members
dot icon17/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 06/06/08; full list of members
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 06/06/07; full list of members
dot icon08/10/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 06/06/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon05/07/2006
Secretary's particulars changed
dot icon09/10/2005
Full accounts made up to 2004-12-31
dot icon05/06/2005
Return made up to 06/06/05; full list of members
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 06/06/04; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 06/06/03; full list of members
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 06/06/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon24/06/2001
Return made up to 06/06/01; full list of members
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 06/06/00; full list of members
dot icon20/06/2000
Director's particulars changed
dot icon07/08/1999
Full accounts made up to 1998-12-31
dot icon11/07/1999
Return made up to 06/06/99; no change of members
dot icon11/01/1999
Secretary resigned
dot icon15/10/1998
New secretary appointed
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 06/06/98; no change of members
dot icon27/11/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
New director appointed
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Declaration of assistance for shares acquisition
dot icon02/10/1997
Secretary resigned;director resigned
dot icon02/10/1997
New secretary appointed
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon25/06/1997
Return made up to 06/06/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 06/06/96; no change of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon02/07/1995
Return made up to 06/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon19/06/1994
Return made up to 06/06/94; full list of members
dot icon17/02/1994
Particulars of mortgage/charge
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 06/06/93; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 06/06/92; no change of members
dot icon02/07/1992
Director's particulars changed
dot icon18/08/1991
Return made up to 06/06/91; full list of members
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 14/06/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Return made up to 06/06/89; full list of members
dot icon23/01/1989
New director appointed
dot icon13/12/1988
Wd 29/11/88 ad 26/08/88--------- £ si 459900@1=459900 £ ic 100/460000
dot icon13/12/1988
Nc inc already adjusted
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
£ nc 1000/455000
dot icon12/07/1988
Return made up to 11/05/88; full list of members
dot icon05/07/1988
Accounting reference date notified as 31/12
dot icon26/06/1988
Full accounts made up to 1987-12-31
dot icon02/05/1988
Declaration of satisfaction of mortgage/charge
dot icon06/01/1988
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon08/09/1987
Particulars of mortgage/charge
dot icon09/06/1987
Certificate of change of name
dot icon12/05/1987
New director appointed
dot icon10/05/1987
Resolutions
dot icon04/05/1987
Registered office changed on 05/05/87 from: 124-128 city road london EC1V 2NJ
dot icon04/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Robert Douglas
Director
01/10/1997 - 04/03/2010
1
Meech, Christopher Michael
Secretary
25/09/1997 - 01/09/1998
7
Young, Michael Bruce
Secretary
01/09/1998 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANGATE OF HINDHEAD LIMITED

DANGATE OF HINDHEAD LIMITED is an(a) Dissolved company incorporated on 15/04/1987 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANGATE OF HINDHEAD LIMITED?

toggle

DANGATE OF HINDHEAD LIMITED is currently Dissolved. It was registered on 15/04/1987 and dissolved on 26/06/2013.

Where is DANGATE OF HINDHEAD LIMITED located?

toggle

DANGATE OF HINDHEAD LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does DANGATE OF HINDHEAD LIMITED do?

toggle

DANGATE OF HINDHEAD LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for DANGATE OF HINDHEAD LIMITED?

toggle

The latest filing was on 26/06/2013: Final Gazette dissolved following liquidation.