DHL (ENERGY) SERVICES LTD

Register to unlock more data on OkredoRegister

DHL (ENERGY) SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09699868

Incorporation date

23/07/2015

Size

Group

Contacts

Registered address

Registered address

Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2015)
dot icon17/10/2023
Final Gazette dissolved following liquidation
dot icon17/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2022
Liquidators' statement of receipts and payments to 2022-10-11
dot icon21/10/2021
Appointment of a voluntary liquidator
dot icon12/10/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/05/2021
Administrator's progress report
dot icon27/01/2021
Notice of order removing administrator from office
dot icon27/01/2021
Notice of appointment of a replacement or additional administrator
dot icon23/11/2020
Administrator's progress report
dot icon30/09/2020
Notice of extension of period of Administration
dot icon21/05/2020
Administrator's progress report
dot icon28/11/2019
Notice of deemed approval of proposals
dot icon07/11/2019
Statement of administrator's proposal
dot icon31/10/2019
Registered office address changed from Advance House 9 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU England to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2019-10-31
dot icon30/10/2019
Appointment of an administrator
dot icon10/10/2019
Purchase of own shares.
dot icon20/09/2019
Cancellation of shares. Statement of capital on 2019-08-28
dot icon01/08/2019
Termination of appointment of John Roger Owen as a secretary on 2019-07-26
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon12/07/2019
Group of companies' accounts made up to 2018-06-30
dot icon28/06/2019
Current accounting period shortened from 2018-06-29 to 2018-06-28
dot icon29/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon04/03/2019
Termination of appointment of David Owen Mccabe as a director on 2019-02-28
dot icon22/01/2019
Registration of charge 096998680001, created on 2019-01-18
dot icon03/12/2018
Appointment of Mr Charles John Seamus Mullan as a director on 2018-10-30
dot icon12/11/2018
Notification of a person with significant control statement
dot icon01/11/2018
Secretary's details changed for Mr John Roger Owen on 2018-10-31
dot icon01/11/2018
Appointment of Mr David Owen Mccabe as a director on 2018-10-30
dot icon31/10/2018
Director's details changed for Mr Denis Joseph Hennigan on 2018-10-30
dot icon27/09/2018
Confirmation statement made on 2018-07-22 with updates
dot icon21/09/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-12
dot icon21/09/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-21
dot icon06/08/2018
Cessation of Denis Joseph Hennigan as a person with significant control on 2017-11-21
dot icon15/06/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon23/03/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon02/03/2018
Statement of capital following an allotment of shares on 2017-11-21
dot icon23/01/2018
Resolutions
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon19/04/2017
Director's details changed for Mr Denis Joseph Hennigan on 2017-04-10
dot icon11/04/2017
Registered office address changed from Unit 3 Weekin Works 112-116 Park Hill Road Birmingham West Midlands B17 9HD England to Advance House 9 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU on 2017-04-11
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/12/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon28/09/2015
Termination of appointment of John Roger Owen as a director on 2015-09-23
dot icon18/09/2015
Resolutions
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon18/09/2015
Sub-division of shares on 2015-08-05
dot icon08/09/2015
Appointment of Mr Barry John Horgan as a director on 2015-08-05
dot icon07/09/2015
Appointment of Mr Jakob Moeller-Jensen as a director on 2015-08-05
dot icon04/08/2015
Certificate of change of name
dot icon04/08/2015
Change of name notice
dot icon24/07/2015
Termination of appointment of Vanessa Lynne Seeney as a director on 2015-07-24
dot icon23/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 DHL (ENERGY) SERVICES LTD

DHL (ENERGY) SERVICES LTD is an(a) Dissolved company incorporated on 23/07/2015 with the registered office located at Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester M3 3HF. 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 DHL (ENERGY) SERVICES LTD?

toggle

DHL (ENERGY) SERVICES LTD is currently Dissolved. It was registered on 23/07/2015 and dissolved on 17/10/2023.

Where is DHL (ENERGY) SERVICES LTD located?

toggle

DHL (ENERGY) SERVICES LTD is registered at Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester M3 3HF.

What does DHL (ENERGY) SERVICES LTD do?

toggle

DHL (ENERGY) SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DHL (ENERGY) SERVICES LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved following liquidation.