DONGRAY INDUSTRIAL LIMITED

DONGRAY INDUSTRIAL LIMITED

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

    Company NameDONGRAY INDUSTRIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01614713
    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 DONGRAY INDUSTRIAL LIMITED?

    • (5118) /
    • (5190) /
    • (6522) /

    Where is DONGRAY INDUSTRIAL LIMITED located?

    Registered Office Address
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DONGRAY INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILRAY INDUSTRIAL LIMITEDDec 31, 1982Dec 31, 1982
    DONGRAY INDUSTRIAL (1982) LIMITEDJun 07, 1982Jun 07, 1982
    INTERCEDE EIGHTY-THREE LIMITEDFeb 17, 1982Feb 17, 1982

    What are the latest accounts for DONGRAY INDUSTRIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for DONGRAY INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 15, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2014

    5 pages4.68

    Termination of appointment of Sisec Limited as a secretary

    2 pagesTM02

    Liquidators' statement of receipts and payments to Nov 15, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 15, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2012

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:removal of liquidator
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 15, 2009

    5 pages4.68

    Who are the officers of DONGRAY INDUSTRIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REVENU, Andre Philippe
    85-89 Colmore Row
    B3 2BB Birmingham
    Bamfords Trust House
    Director
    85-89 Colmore Row
    B3 2BB Birmingham
    Bamfords Trust House
    SwitzerlandFrenchDirectot157968390001
    SMITH, Stuart Martin
    Wolferlow House
    Wolferlow
    HR7 4QA Bromyard
    Herefordshire
    Director
    Wolferlow House
    Wolferlow
    HR7 4QA Bromyard
    Herefordshire
    United KingdomBritishCompany Director66542390002
    HAWKINS, Mark Adrian
    212 Norcot Road
    Tilehurst
    RG30 6AE Reading
    Berkshire
    Secretary
    212 Norcot Road
    Tilehurst
    RG30 6AE Reading
    Berkshire
    British81051090001
    PRICE, Stephen William
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    Secretary
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    BritishAccountant33998110001
    SCOTT, Ralph Scollick
    64 Seeleys Road
    HP9 1TB Beaconsfield
    Buckinghamshire
    Secretary
    64 Seeleys Road
    HP9 1TB Beaconsfield
    Buckinghamshire
    British6094780001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    BritishDeputy Secretary Of Anglo Amer11118390001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BATTCOCK, Humphrey William
    1 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    Director
    1 Linton Road
    OX2 6UG Oxford
    Oxfordshire
    EnglandBritishInvestment Adviser77615550004
    BISHOP, Nicholas Vincent
    Jan Jacoblaan 7
    1861 Lj Bergen
    Netherlands
    Director
    Jan Jacoblaan 7
    1861 Lj Bergen
    Netherlands
    BritishDirector112036200001
    BRUNNER, Paul Michael
    136a West Road North
    Morningside
    Sandton
    Gauteng 2199
    South Africa
    Director
    136a West Road North
    Morningside
    Sandton
    Gauteng 2199
    South Africa
    CanadianDirector76163200001
    DAVIES, Hilton Keith
    78 Argyle Avenue
    Hurlingham
    2196 Sandton
    South Africa
    Director
    78 Argyle Avenue
    Hurlingham
    2196 Sandton
    South Africa
    South AfricaSouth AfricanCompany Director59040330001
    DE ZWAAN, Ivan Christoffel
    15 Wallace Street
    FOREIGN Waverley 2090
    South Africa
    Director
    15 Wallace Street
    FOREIGN Waverley 2090
    South Africa
    South AfricanCompany Director8729040001
    FRANKS, Timothy Robert
    209 Cranmer Court
    Whiteheads Grove
    SW3 3HG London
    Director
    209 Cranmer Court
    Whiteheads Grove
    SW3 3HG London
    United KingdomBritishVenture Capitalist104498960002
    GIBSON, Norman Thomson
    Apartment 43
    1st Floor Abbotsford
    FOREIGN Johannesburg
    Gauteng 2192
    South Africa
    Director
    Apartment 43
    1st Floor Abbotsford
    FOREIGN Johannesburg
    Gauteng 2192
    South Africa
    BritishFinancial Director49266930001
    GORDON, Brian Maxwell
    9 Culford Close
    Lower Earley
    RG6 3AS Reading
    Berkshire
    Director
    9 Culford Close
    Lower Earley
    RG6 3AS Reading
    Berkshire
    EnglandBritishCompany Director6094790001
    HARRIS, Gordon Cedric
    43 5th Avenue
    Illovo
    FOREIGN Sandton 2196
    South Africa
    Director
    43 5th Avenue
    Illovo
    FOREIGN Sandton 2196
    South Africa
    AustralianMoney Manager10169850001
    HEIJDEN, Geert Jan Van Der
    Brandenburg 2,
    6851 Lz Huissen
    The Netherlands
    Director
    Brandenburg 2,
    6851 Lz Huissen
    The Netherlands
    DutchDirector Finance124459190001
    HOLDOM, Robert Paul
    Marshallplein 9
    Ryswyk
    2286lg
    The Netherlands
    Director
    Marshallplein 9
    Ryswyk
    2286lg
    The Netherlands
    AustralianRegional Director30759860001
    JORDAN, Nicholas
    Boundary Farm
    Underriver House Road Underriver
    TN15 0SJ Sevenoaks
    Kent
    Director
    Boundary Farm
    Underriver House Road Underriver
    TN15 0SJ Sevenoaks
    Kent
    EnglandBritishCompany Secretary64649900002
    LAMBERT, Paul
    37 Griffin Road
    Myton Grange
    CV34 6QX Warwick
    Warwickshire
    Director
    37 Griffin Road
    Myton Grange
    CV34 6QX Warwick
    Warwickshire
    BritishDirector38497110001
    MOORE, Michael Henry
    31 Colraine Drive
    Riverclub
    Sandton
    Gauteng 2149
    South Africa
    Director
    31 Colraine Drive
    Riverclub
    Sandton
    Gauteng 2149
    South Africa
    South AfricanManager76163330001
    O CONNOR, William Joseph
    4 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    Director
    4 Cleves Court
    Firs Avenue
    SL4 4EF Windsor
    Berkshire
    IrishCompany Director35647600002
    PRICE, Stephen William
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    Director
    63 Devonshire Street
    S80 1NA Worksop
    Nottinghamshire
    EnglandBritishAccountant33998110001
    RICHARDSON, Brian Sewell
    508 Danve Road
    Glen Austen Ext 3
    Midrand
    Gauteng
    South Africa
    Director
    508 Danve Road
    Glen Austen Ext 3
    Midrand
    Gauteng
    South Africa
    BritishRegional Director66229190001
    SELLWOOD, Ronald Arthur
    31 Sussex Road
    Parkwood
    2193
    South Africa
    Director
    31 Sussex Road
    Parkwood
    2193
    South Africa
    South AfricanCompany Director87898390001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Director
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    EnglandBritishDeputy Secretary Of Anglo Amer11118390001
    WOOD, Colin John Milner
    3a Tessa Lane
    Northcliff
    2195 Johannesburg
    South Africa
    Director
    3a Tessa Lane
    Northcliff
    2195 Johannesburg
    South Africa
    South AfricanDirector44360210001

    Does DONGRAY INDUSTRIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge.
    Created On Apr 04, 1990
    Delivered On Apr 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time standing to the credit of any accounts. Account no: 80142301.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1990Registration of a charge
    • Feb 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Does DONGRAY INDUSTRIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2008Commencement of winding up
    Jun 10, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Alan Clifton
    Dte Leonard Curtis
    Bamfords Trust House
    B3 2BB 85-89 Colmore Row
    Birmingham
    practitioner
    Dte Leonard Curtis
    Bamfords Trust House
    B3 2BB 85-89 Colmore Row
    Birmingham
    Andrew Poxon
    Dte Leonard Curtis
    Bamfords Trust House
    B3 2BB 85-89 Colmore Row
    Birmingham
    practitioner
    Dte Leonard Curtis
    Bamfords Trust House
    B3 2BB 85-89 Colmore Row
    Birmingham

    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