DK AUTOMATICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDK AUTOMATICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01394004
    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 DK AUTOMATICS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is DK AUTOMATICS LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DK AUTOMATICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for DK AUTOMATICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DK AUTOMATICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2015

    LRESSP

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2014

    7 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 59,524
    SH01

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Brian Mackie on May 01, 2013

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of War Tin as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 01, 2012

    7 pagesAA

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs War War Tin as a secretary

    1 pagesAP03

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Mrs Helen Margaret Willis as a director

    2 pagesAP01

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Brian Mackie as a director

    2 pagesAP01

    Who are the officers of DK AUTOMATICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    EnglandBritishChartered Accountant183822370001
    GEYSELS, Kris Paul Ludo
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    BelgiumBelgianDirector193655140001
    GREENWOOD, Michael Frank
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Secretary
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    British163172100001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    NEWBERRY, Charles Timothy
    56 Streathbourne Road
    SW17 8QX London
    Secretary
    56 Streathbourne Road
    SW17 8QX London
    EnglishDirector29754260005
    RUEMPOL, Margaret Lucy
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    Secretary
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    British9944130002
    TIN, War War
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Secretary
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    174470480001
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishFinance Director95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritishSolicitor28010290009
    MACKIE, Brian Robert
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    ScotlandBritishDirector173446330002
    MATTHEWS, David John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishAccountant101577480001
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritishFinance Director49698960004
    NAISMITH, Nicholas John Ewen
    Grants
    Grants Lane
    RH8 0RQ Limpsfield
    Surrey
    Director
    Grants
    Grants Lane
    RH8 0RQ Limpsfield
    Surrey
    BritishChief Executive Officer2892470011
    NEWBERRY, Charles Timothy
    56 Streathbourne Road
    SW17 8QX London
    Director
    56 Streathbourne Road
    SW17 8QX London
    EnglandEnglishDirector29754260005
    ROE, Timothy Michael
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritishCompany Director51264250001
    RUEMPOL, Cornelis Albert
    Middel Burgsestraat 48
    Goes Holland
    FOREIGN
    Holland
    Director
    Middel Burgsestraat 48
    Goes Holland
    FOREIGN
    Holland
    DutchDirector9944150001
    RUEMPOL, Joanne Maria
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    Director
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    BritishCustomer Services Director12480930002
    RUEMPOL, Margaret Lucy
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    Director
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    BritishAdministrator9944130002
    RUEMPOL, Paul Rene
    Flat 8 1 Stewart Street
    E14 3EX London
    Director
    Flat 8 1 Stewart Street
    E14 3EX London
    United KingdomBritishMarketing Director56989870002
    RUEMPOL, Rene
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    Director
    Rhoden Barn
    Lucks Lane, Paddock Wood
    TN12 6PA Tonbridge
    Kent
    DutchDirector9944140002
    WHITELING, Mark Argent
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    Director
    389 Chiswick High Road
    Chiswick
    W4 4AJ London
    East Wing 14th Floor
    England
    EnglandBritishNone101297630001
    WILLIS, Helen Margaret
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    Director
    389 Chiswick High Road
    W4 4AJ Chiswick
    East Wing 14th Floor
    London
    United KingdomBritishDirector277089380001

    Does DK AUTOMATICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 23, 1991
    Delivered On Dec 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names (see form 395 document M208C for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 27, 1991Registration of a charge (395)
    • Nov 12, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 17, 1987
    Delivered On Jun 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and the mortgager under the terms of this charge
    Short particulars
    4 elvington close maidstone kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 24, 1987Registration of a charge
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 10, 1985
    Delivered On Jun 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 18, 1985Registration of a charge
    • Nov 12, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 14, 1984
    Delivered On Dec 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 todmorden road st annes on sea lancashire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 22, 1984Registration of a charge
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DK AUTOMATICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    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