DUNLOP HAYWARDS (DHL) LIMITED

DUNLOP HAYWARDS (DHL) LIMITED

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

    Company NameDUNLOP HAYWARDS (DHL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03517905
    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 DUNLOP HAYWARDS (DHL) LIMITED?

    • (7499) /

    Where is DUNLOP HAYWARDS (DHL) LIMITED located?

    Registered Office Address
    c/o C/O BEGBIES TRAYNOR
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNLOP HAYWARDS (DHL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLOP HEYWOOD LORENZ LIMITEDMay 18, 2001May 18, 2001
    DUNLOP HEYWOOD & CO LIMITEDOct 08, 1998Oct 08, 1998
    IBIS (419) LIMITEDFeb 26, 1998Feb 26, 1998

    What are the latest accounts for DUNLOP HAYWARDS (DHL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for DUNLOP HAYWARDS (DHL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNLOP HAYWARDS (DHL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    legacy

    1 pages287

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    1 pagesCOCOMP

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages395

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    3 pages395

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of DUNLOP HAYWARDS (DHL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    BritishSolicitor69991160002
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritishAccountant93673010002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Director
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    EnglandBritishChartered Secretary11498320001
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    BritishAccountant93673010001
    DAVIS, Paul Malcolm
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Secretary
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    BritishChartered Accountant30526830004
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    ALDER, Frank
    22 Menlove Gardens South
    L18 2EL Liverpool
    Director
    22 Menlove Gardens South
    L18 2EL Liverpool
    BritishSurveyor62975520001
    ARMITAGE, Stephen Hubert
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    Director
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    United KingdomBritishSurveyor29773030001
    ASHWOOD, Warren Lee
    7 Pilgrim Close
    Park St.
    AL2 2JD St. Albans
    Hertfordshire
    Director
    7 Pilgrim Close
    Park St.
    AL2 2JD St. Albans
    Hertfordshire
    BritishSurveyor68986060002
    BOUSFIELD, Richard John
    19 Jackson Street
    SK8 2AU Cheadle
    Cheshire
    Director
    19 Jackson Street
    SK8 2AU Cheadle
    Cheshire
    BritishChartered Surveyor104442340001
    BRAY, Anthony John
    25 Chandos Road
    M21 0SS Chorlton
    Manchester
    Director
    25 Chandos Road
    M21 0SS Chorlton
    Manchester
    BritishSurveyor75694600001
    BROCKLEHURST, Alastair Robin
    Courtyard House
    Hobb Lane Moore
    WA4 5QS Warrington
    Cheshire
    Director
    Courtyard House
    Hobb Lane Moore
    WA4 5QS Warrington
    Cheshire
    BritishSurveyor83971190001
    BUNTING, Ross
    5 Vaudrey Drive
    Cheadle Hulme
    SK8 5LR Stockport
    Cheshire
    Director
    5 Vaudrey Drive
    Cheadle Hulme
    SK8 5LR Stockport
    Cheshire
    BritishSurveyor60887880001
    BURGESS, John
    Keys Cottage Main Street
    Bolton By Bowland
    BB7 4NW Clitheroe
    Lancashire
    Director
    Keys Cottage Main Street
    Bolton By Bowland
    BB7 4NW Clitheroe
    Lancashire
    BritishSurveyor61002140001
    COOKE, Stephen Malcolm
    Lowood
    Newton In Bowland
    BB7 3DZ Clitheroe
    Lancashire
    Director
    Lowood
    Newton In Bowland
    BB7 3DZ Clitheroe
    Lancashire
    BritishSurveyor59315260001
    DAVIS, Paul Malcolm
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Director
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    United KingdomBritishChartered Accountant30526830004
    DONELLY GALLAGHER, Hugh Peter
    The Moorings 7 Barnfield Flixton
    Urmston
    M41 9EW Manchester
    Director
    The Moorings 7 Barnfield Flixton
    Urmston
    M41 9EW Manchester
    BritishSurveyor60887070001
    DYSON, Robert William
    14 Briar Walk
    Putney
    SW15 6UD London
    Director
    14 Briar Walk
    Putney
    SW15 6UD London
    United KingdomBritishSurveyor24554680002
    ECCLES, Christopher John Roy
    11 Montague Road
    Ealing
    W13 8HA London
    Director
    11 Montague Road
    Ealing
    W13 8HA London
    BritishChartered Surveyor41032220002
    FALLON, Geoffrey Trevor
    20 Askew Drive
    Spencers Wood
    RG7 1HG Reading
    Berkshire
    Director
    20 Askew Drive
    Spencers Wood
    RG7 1HG Reading
    Berkshire
    BritishSurveyor66085850002
    FOREMAN, Neil Richard Oates
    7 High Street
    OX49 5PZ Watlington
    Oxfordshire
    Director
    7 High Street
    OX49 5PZ Watlington
    Oxfordshire
    EnglandBritishSurveyor108536420001
    FROSHAUG, Christopher Alan
    12 Saint Catherines Road
    RH10 3TA Crawley
    West Sussex
    Director
    12 Saint Catherines Road
    RH10 3TA Crawley
    West Sussex
    BritishDirector76571190001
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritishChartered Surveyor16684130002
    GORDON, Richard John
    44 Westgate
    Hale
    WA15 9AZ Altrincham
    Cheshire
    Director
    44 Westgate
    Hale
    WA15 9AZ Altrincham
    Cheshire
    EnglandBritishSurveyor41159660001
    HORDER, Jane
    Flat 3 36 Elsworthy Road
    NW3 3DL London
    Director
    Flat 3 36 Elsworthy Road
    NW3 3DL London
    EnglandEnglishSurveyor60268720001
    JAMES, Simon Nicholas
    The Old Vicarage
    24 Darley Avenue
    M20 2YD Manchester
    Lancashire
    Director
    The Old Vicarage
    24 Darley Avenue
    M20 2YD Manchester
    Lancashire
    BritishSurveyor65239760001
    JONES, Philip Neil
    122 Oldfield Road
    WA14 4BJ Altrincham
    Cheshire
    Director
    122 Oldfield Road
    WA14 4BJ Altrincham
    Cheshire
    BritishChartered Surveyor33922130002
    KAHN, David Philip
    1 Gurney Drive
    East Finchley
    N2 0DF London
    Director
    1 Gurney Drive
    East Finchley
    N2 0DF London
    BritishEstate Agent54880020001
    KING, Michael Augustine
    2 Kingsley Avenue
    SK9 4EN Wilmslow
    Cheshire
    Director
    2 Kingsley Avenue
    SK9 4EN Wilmslow
    Cheshire
    EnglandBritishSurveyor47445430001
    LEGGETT, Graeme Barrie
    17 Suffolk Drive
    Weybrook Park
    GU4 7FD Burpham Guildford
    Surrey
    Director
    17 Suffolk Drive
    Weybrook Park
    GU4 7FD Burpham Guildford
    Surrey
    BritishSurveyor73722600001
    LIDGLEY, Paul Philip
    Station House
    Old Burghclere
    RG20 9NT Newbury
    Berkshire
    Director
    Station House
    Old Burghclere
    RG20 9NT Newbury
    Berkshire
    BritishSurveyor60886850001
    LIPMAN, Larry Glenn
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    Director
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    EnglandBritishDirector62622410007
    LORENZ, Anthony Michael
    Flat 1 12-14 Reeves Mews
    W1K 2EG London
    Director
    Flat 1 12-14 Reeves Mews
    W1K 2EG London
    EnglandBritishEstate Agent76126010002
    MCGARRY, Ian Mark
    10 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    Director
    10 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    BritishChartered Surveyor96614800001
    MILLAR MILLS, John Anthony
    8 Knutsford Road
    SK9 6JA Wilmslow
    Cheshire
    Director
    8 Knutsford Road
    SK9 6JA Wilmslow
    Cheshire
    BritishFinance Director49333640001

    Does DUNLOP HAYWARDS (DHL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Dec 12, 2007
    Delivered On Dec 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the assignors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned rights and benefits being the rights and benefits of the assignors under the policy including (without limitation) those arising out of the judgment and the settlement agreement all and any rights and benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    Deed of indemnity and charge
    Created On Jul 06, 2007
    Delivered On Jul 17, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the company's interest in the claims, causes of action and rights of the company in relation to (a) claims for damages against the brokers of the primary professional indemnity insurance cover and excess professional indemnity insurance cover (the "cover") and (b) claims for an indemnity against the underwriters of the cover (together the "broker claims"). See the mortgage charge document for full details.
    Persons Entitled
    • Erinaceous Group PLC
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    • Dec 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Nov 18, 2004
    Delivered On Nov 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Dec 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Mar 06, 2002
    Delivered On Mar 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC, as Security Trustee for the Secured Parties
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 09, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as therein defined) to the chargee whether pursuant to the guarantee (as therein defined) or otherwise on any account whatsoever
    Short particulars
    340 gray's inn road london WC1X 8BJ t/n NGL107046. 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
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DUNLOP HAYWARDS (DHL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Conclusion of winding up
    Jan 23, 2008Petition date
    May 12, 2008Commencement of winding up
    Jun 23, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Paul Stanley
    Begbies Traynor
    340 Deansgate
    Manchester
    M3 4ly
    practitioner
    Begbies Traynor
    340 Deansgate
    Manchester
    M3 4ly

    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