DUPREE SOLUTIONS LIMITED

DUPREE SOLUTIONS LIMITED

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

    Company NameDUPREE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05269106
    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 DUPREE SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is DUPREE SOLUTIONS LIMITED located?

    Registered Office Address
    Gregs Building
    1 Booth Street
    M2 4DU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DUPREE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GINGER WIZARD LTDDec 22, 2004Dec 22, 2004
    REFORMTEC LTD.Oct 25, 2004Oct 25, 2004

    What are the latest accounts for DUPREE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for DUPREE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    16 pagesWU15

    Progress report in a winding up by the court

    17 pagesWU07

    Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on Oct 30, 2017

    2 pagesAD01

    Registered office address changed from Bell Court Marshside Canterbury Kent CT3 4EQ to 17 st Anns Square Manchester M2 7PW on Mar 29, 2017

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    17 pagesCOCOMP

    Termination of appointment of John Webster as a director on Feb 01, 2016

    1 pagesTM01

    Annual return made up to Oct 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Registration of charge 052691060001, created on Feb 09, 2015

    18 pagesMR01

    Appointment of Mr Damian William Langiano as a director on Jan 26, 2015

    2 pagesAP01

    Termination of appointment of Samantha Langiano as a director on Jan 26, 2015

    1 pagesTM01

    Annual return made up to Oct 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Oct 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Oct 25, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Samantha Langiano as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Appointment of Pauline Scanlon as a secretary

    2 pagesAP03

    Appointment of John Webster as a director

    2 pagesAP01

    Termination of appointment of Thomas Wilson as a director

    1 pagesTM01

    Termination of appointment of Steven Croucher as a secretary

    1 pagesTM02

    Annual return made up to Oct 25, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of DUPREE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLON, Pauline
    Rollswood Road
    AL6 9TX Welwyn
    21
    Hertfordshire
    United Kingdom
    Secretary
    Rollswood Road
    AL6 9TX Welwyn
    21
    Hertfordshire
    United Kingdom
    173056130001
    LANGIANO, Damian William
    1 Booth Street
    M2 4DU Manchester
    Gregs Building
    Director
    1 Booth Street
    M2 4DU Manchester
    Gregs Building
    EnglandBritishDirector178236290001
    CROUCHER, Steven William
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    Secretary
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    147719440001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    LANGIANO, Damian William
    4 Federland Close
    Worth
    CT14 0PB Deal
    Secretary
    4 Federland Close
    Worth
    CT14 0PB Deal
    BritishAdministration74238710003
    SCANLON, Paul James
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    Secretary
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    Irish110868760001
    SCANLON, Pauline
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    Secretary
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    BritishFinancial Controller110868860001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    LANGIANO, Beverley
    4 Federland Close
    Worth
    CT14 0PB Deal
    Director
    4 Federland Close
    Worth
    CT14 0PB Deal
    BritishAdministration92536020002
    LANGIANO, Damian William
    4 Federland Close
    Worth
    CT14 0PB Deal
    Director
    4 Federland Close
    Worth
    CT14 0PB Deal
    BritishAdministration74238710003
    LANGIANO, Samantha
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    Director
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    EnglandBritishDirector174500810001
    SCANLON, Paul James
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    Director
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    EnglandIrishTrainee Qs110868760001
    SCANLON, Pauline
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    Director
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    EnglandBritishDirector110868860001
    SCANLON, Pauline
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    Director
    21 Rollswood Road
    AL6 9TX Welwyn
    Hertfordshire
    EnglandBritishDirector110868860001
    WEBSTER, John
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    Director
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    United KingdomBritishDirector173056030001
    WILSON, Thomas
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    Director
    Bell Court
    Marshside
    CT3 4EQ Canterbury
    Kent
    United KingdomBritishDirector147719530001

    Does DUPREE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 09, 2015
    Delivered On Feb 14, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2015Registration of a charge (MR01)

    Does DUPREE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2018Conclusion of winding up
    Aug 12, 2016Petition date
    Oct 03, 2016Commencement of winding up
    Jan 10, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen L Conn
    17 St Anns Square
    M2 7PW Manchester
    practitioner
    17 St Anns Square
    M2 7PW Manchester
    Jonathan Elman Avery Gee
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    The Official Receiver Or Chatham Maritime
    West Wing Ground Floor The Observatory
    Brunel
    ME4 4AF Chatham Maritime
    Kent
    practitioner
    West Wing Ground Floor The Observatory
    Brunel
    ME4 4AF Chatham Maritime
    Kent

    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