DYNO HOLDINGS LIMITED

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

    Company NameDYNO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00756188
    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 DYNO HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DYNO HOLDINGS LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZOCKOLL GROUP LIMITED(THE)Apr 02, 1963Apr 02, 1963

    What are the latest accounts for DYNO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DYNO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Daniel Ratcliffe as a director

    1 pagesTM01

    Termination of appointment of Oliver Smedley as a director

    1 pagesTM01

    Termination of appointment of David Alexander as a director

    1 pagesTM01

    Appointment of Centrica Directors Limited as a director

    2 pagesAP02

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesSH20

    Statement of capital on Dec 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Who are the officers of DYNO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    HODGES, Andrew William
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishChartered Secretary77527910004
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3844287
    146695600001
    COWLER, Michael Anthony
    25 Chart House Road
    Ash Vale
    GU12 5LS Aldershot
    Hampshire
    Secretary
    25 Chart House Road
    Ash Vale
    GU12 5LS Aldershot
    Hampshire
    British33718860001
    OATHAM, George Thomas
    125 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    Secretary
    125 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    British1505340001
    ALEXANDER, David William Elliot
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Director168713880001
    BENJAMIN, John
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    Director
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    BritishNon Executive Director75927710002
    BHATIA, Naznina
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritishCompany Director149618430001
    CARROLL, Nicola
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Secretary278861170001
    COWLER, Michael Anthony
    25 Chart House Road
    Ash Vale
    GU12 5LS Aldershot
    Hampshire
    Director
    25 Chart House Road
    Ash Vale
    GU12 5LS Aldershot
    Hampshire
    BritishAccountant33718860001
    KENDLE, David Philip
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    Director
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    United KingdomBritishCompany Director95977510001
    KNOTT, Julian Alexander Roger
    16 Biggin Hill Close
    Riverside Walk
    KT2 5GB Kingston Upon Thames
    Surrey
    Director
    16 Biggin Hill Close
    Riverside Walk
    KT2 5GB Kingston Upon Thames
    Surrey
    EnglandBritishCompany Director75686390001
    LANGFORD, Michael Alan Sussex
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    Director
    44 Eastmont Road
    Hinchley Wood
    KT10 9AZ Esher
    Surrey
    BritishAccountant9335290001
    OATHAM, George Thomas
    125 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    Director
    125 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    BritishCompany Secretary1505340001
    OZSANLAV, Richard
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishDirector Of Finance, E&Ds147826530001
    PETERS, Ian
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Great BritainBritishCompany Director46001120003
    PETERS, Ian
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Great BritainBritishCompany Director46001120003
    RATCLIFFE, Daniel Peter
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishFinance Director171476090001
    SIDDALL, Toby James Bailey
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Director127232660003
    SMEDLEY, Oliver Mark
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritishFinance Director155010830001
    SMEDLEY, Oliver Mark
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritishFinance Director155010830001
    STERN, Christopher John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandEnglishManaging Director55825790001
    TURNER, Moira Lynne
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Director
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    EnglandBritishFinance Director82549950002
    WALTER, David William
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Director147617500001
    WESTON, Christopher Phillip Anthony
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishCompany Director106521570003
    WILLIAMSON, Adrian
    7 Fernwood Close
    BH24 2NQ St Ives
    Hampshire
    Director
    7 Fernwood Close
    BH24 2NQ St Ives
    Hampshire
    BritishDirector100599930001
    ZOCKOLL, Ann Jennifer
    Highclere 15 Fife Road
    SW14 7EJ London
    Director
    Highclere 15 Fife Road
    SW14 7EJ London
    BritishDirector47417610001
    ZOCKOLL, James Allen
    9244 South Leroy
    Seville
    Ohio
    44273
    Usa
    Director
    9244 South Leroy
    Seville
    Ohio
    44273
    Usa
    AmercianPilot39541090002
    ZOCKOLL, James Francis
    Highclere 15 Fife Road
    SW14 7EJ London
    Director
    Highclere 15 Fife Road
    SW14 7EJ London
    United KingdomAmericanChairman1505370001
    ZOCKOLL, Steven Mark
    14 Wilbury Avenue
    SM2 7DU South Cheam
    Surrey
    Director
    14 Wilbury Avenue
    SM2 7DU South Cheam
    Surrey
    United KingdomAmericanDirector78568440001

    Does DYNO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus letter of set-off dated 20 april 2001
    Created On Jun 04, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Sep 22, 2004Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 20TH april 2001 and
    Created On Mar 25, 2003
    Delivered On Mar 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    • Sep 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1985
    Delivered On Sep 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Zockoll house 143 maple road surbiton surrey KT6 4BJ together with all buildings & fixtures.
    Persons Entitled
    • Commercial Credit Services Limited
    Transactions
    • Sep 05, 1985Registration of a charge
    • Sep 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 11, 1980
    Delivered On Aug 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 19, 1980Registration of a charge

    Does DYNO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Feb 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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