DOUGLAS SPECIALIST CONTRACTORS LIMITED

DOUGLAS SPECIALIST CONTRACTORS LIMITED

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

    Company NameDOUGLAS SPECIALIST CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01166979
    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 DOUGLAS SPECIALIST CONTRACTORS LIMITED?

    • (7499) /

    Where is DOUGLAS SPECIALIST CONTRACTORS LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DOUGLAS SPECIALIST CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEVILIFTS LIMITEDApr 17, 1974Apr 17, 1974

    What are the latest accounts for DOUGLAS SPECIALIST CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DOUGLAS SPECIALIST CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU on Jan 05, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 22, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2010

    Statement of capital on Sep 23, 2010

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 19/09/2008
    RES13

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of DOUGLAS SPECIALIST CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Trevor
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Secretary
    Mount Street
    M2 5NT Manchester
    The Lexicon
    British47884750003
    BADCOCK, Benjamin Edward
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Director
    Mount Street
    M2 5NT Manchester
    The Lexicon
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Director
    Mount Street
    M2 5NT Manchester
    The Lexicon
    EnglandBritishCompany Secretary47884750003
    ATKINS, Julian Cedric Clive
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    Secretary
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    British9506170001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    BritishCompany Secretary47884750003
    DAVIES, Gerald
    47 Kipling Road
    DY3 3DY Dudley
    West Midlands
    Secretary
    47 Kipling Road
    DY3 3DY Dudley
    West Midlands
    British21347360001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Secretary
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    BritishChartered Secretary21865010001
    ATKINS, Julian Cedric Clive
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    Director
    58 Whitefields Road
    B91 3NY Solihull
    West Midlands
    BritishChartered Accountant9506170001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    BritishGroup Construction Director11823100001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    RICHARDSON, Lyn
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    Director
    46 Strawberry Fields
    Bramley
    RG26 5QF Tadley
    Hampshire
    BritishChartered Secretary21865010001
    WENTZELL, Graham John
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    Director
    1 Tithe Court
    Glebelands Road
    RG40 1DS Wokingham
    Berkshire
    BritishCivil Engineer64466870001
    WILLIAMS, Peter Lyn
    Woodlands Little Oaks Drive
    Lawnswood
    DY7 5QQ Stourbridge
    West Midlands
    Director
    Woodlands Little Oaks Drive
    Lawnswood
    DY7 5QQ Stourbridge
    West Midlands
    BritishEngineer60630210001

    Does DOUGLAS SPECIALIST CONTRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 27, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)

    Does DOUGLAS SPECIALIST CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2012Dissolved on
    Dec 08, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    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