DOMNICK HUNTER TECHNOLOGIES LTD

DOMNICK HUNTER TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDOMNICK HUNTER TECHNOLOGIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00730493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DOMNICK HUNTER TECHNOLOGIES LTD?

    • (3663) /

    Where is DOMNICK HUNTER TECHNOLOGIES LTD located?

    Registered Office Address
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DOMNICK HUNTER TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    PTI TECHNOLOGIES LIMITEDDec 02, 1993Dec 02, 1993
    SCHUMACHER FILTERS LIMITEDJul 23, 1962Jul 23, 1962

    What are the latest accounts for DOMNICK HUNTER TECHNOLOGIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for DOMNICK HUNTER TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2011

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2010

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 12, 2009

    LRESSP

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    19 pagesAA

    Who are the officers of DOMNICK HUNTER TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    EnglandBritish102575170001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    BARKER, Mark Andrew
    41 Flat Lane
    Whiston
    S60 4EF Rotherham
    Secretary
    41 Flat Lane
    Whiston
    S60 4EF Rotherham
    British32091190003
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    British17623480004
    KREUSER, Claus
    37 Slayleigh Avenue
    S10 3RA Sheffield
    South Yorkshire
    Secretary
    37 Slayleigh Avenue
    S10 3RA Sheffield
    South Yorkshire
    German15828720001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    BILLIET, Colin Thomas
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    Director
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    United KingdomBritish117720510001
    BOOTHROYD, Stanley Martin
    2 Bellsfield Close
    Whitwell
    S80 4TA Worksop
    Nottinghamshire
    Director
    2 Bellsfield Close
    Whitwell
    S80 4TA Worksop
    Nottinghamshire
    British37397770001
    CONWAY, John Michael
    817 Deer Willow Court
    Newbury Park California 91320
    FOREIGN Usa
    Director
    817 Deer Willow Court
    Newbury Park California 91320
    FOREIGN Usa
    American37618630001
    FORD, Philip Michael
    30 Lake Forest Court South
    St Charles Missouri 63301
    FOREIGN Usa
    Director
    30 Lake Forest Court South
    St Charles Missouri 63301
    FOREIGN Usa
    American37618850001
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish17623480004
    HUTCHISON, Philip Austin
    802 Twin Pine Drive Kirkwood
    Missouri 63122
    FOREIGN Usa
    Director
    802 Twin Pine Drive Kirkwood
    Missouri 63122
    FOREIGN Usa
    American37619000001
    KREUSER, Claus
    37 Slayleigh Avenue
    S10 3RA Sheffield
    South Yorkshire
    Director
    37 Slayleigh Avenue
    S10 3RA Sheffield
    South Yorkshire
    German15828720001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    MOORE, Dennis James
    236 Ladue Oaks Drive Creve Coeur
    Missouri 63141
    FOREIGN Usa
    Director
    236 Ladue Oaks Drive Creve Coeur
    Missouri 63141
    FOREIGN Usa
    American37619030001
    PARKIN, Gerald Adrian
    18 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    Director
    18 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    British15828740001
    SHEARON, Stephen
    30 Oaklands
    Darras Hill Ponteland
    NE20 9PH Newcastle Upon Tyne
    Director
    30 Oaklands
    Darras Hill Ponteland
    NE20 9PH Newcastle Upon Tyne
    United KingdomBritish98013380001
    STARK, Walter
    14122 Wood Mill Cove Drive
    Chesterfield Missouri 63017
    Usa
    Director
    14122 Wood Mill Cove Drive
    Chesterfield Missouri 63017
    Usa
    American37618780001
    VOLLMER, Helmut Henning, Doctor
    Frauenldbstr 110
    D4630 D 4630 Bochum
    Germany
    Director
    Frauenldbstr 110
    D4630 D 4630 Bochum
    Germany
    German33513160001
    VON FERSEN, Claus, Baron
    Ruhrland 9 4300 Essen 16
    Essen
    Germany
    Director
    Ruhrland 9 4300 Essen 16
    Essen
    Germany
    German15828730001

    Does DOMNICK HUNTER TECHNOLOGIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 12, 1993
    Delivered On Jul 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3C parkway industrial estate nunnery drrive sheffield S2 1TA. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 20, 1993Registration of a charge (395)
    • Apr 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 09, 1991
    Delivered On Dec 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 12, 1991Registration of a charge (395)
    • Apr 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 12, 1984
    Delivered On Nov 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands hereditaments and premises being:- 39 and 41 cavendish street, sheffield. T/n syk 119437.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 14, 1984Registration of a charge
    • Oct 21, 1993Statement of satisfaction of a charge in full or part (403a)

    Does DOMNICK HUNTER TECHNOLOGIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2009Commencement of winding up
    Mar 21, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0