DOMINIC HOPPER DOUBLE GLAZING LTD

DOMINIC HOPPER DOUBLE GLAZING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDOMINIC HOPPER DOUBLE GLAZING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06019923
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DOMINIC HOPPER DOUBLE GLAZING LTD?

    • Glazing (43342) / Construction

    Where is DOMINIC HOPPER DOUBLE GLAZING LTD located?

    Registered Office Address
    FRP ADVISORY TRADING LIMITE
    34 Falcon Court Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOMINIC HOPPER DOUBLE GLAZING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for DOMINIC HOPPER DOUBLE GLAZING LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2019

    What are the latest filings for DOMINIC HOPPER DOUBLE GLAZING LTD?

    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 17, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 17, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 17, 2021

    24 pagesLIQ03

    Registered office address changed from 17 Southfield Drive Toft Hill Bishop Auckland County Durham DL14 0JN to 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on Dec 10, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 18, 2020

    LRESEX

    Confirmation statement made on Dec 06, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 06, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Dec 06, 2015 with full list of shareholders

    3 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 Dec 31, 2014

    9 pagesAA

    Annual return made up to Dec 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100
    SH01

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

    15 pagesAA

    Registered office address changed from * the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom* on Aug 16, 2013

    1 pagesAD01

    Annual return made up to Dec 06, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of DOMINIC HOPPER DOUBLE GLAZING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPPER, Dominic
    Southfield Drive
    Toft Hill
    DL14 0JN Bishop Auckland
    17
    County Durham
    United Kingdom
    Director
    Southfield Drive
    Toft Hill
    DL14 0JN Bishop Auckland
    17
    County Durham
    United Kingdom
    EnglandBritish117324540002
    MACLEAN, Malcolm Douglas
    18 Burnie Gardens
    DL4 1ND Shildon
    Co Durham
    Secretary
    18 Burnie Gardens
    DL4 1ND Shildon
    Co Durham
    British113804820001

    Who are the persons with significant control of DOMINIC HOPPER DOUBLE GLAZING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dominic Hopper
    Toft Hill
    DL14 0JN Bishop Auckland
    17 Southfield Drive
    Co. Durham
    England
    Apr 06, 2016
    Toft Hill
    DL14 0JN Bishop Auckland
    17 Southfield Drive
    Co. Durham
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DOMINIC HOPPER DOUBLE GLAZING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2025Due to be dissolved on
    Nov 18, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Antony Willis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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