DANGIA HOLDINGS LIMITED

DANGIA HOLDINGS LIMITED

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

    Company NameDANGIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06192724
    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 DANGIA HOLDINGS LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is DANGIA HOLDINGS LIMITED located?

    Registered Office Address
    C/O Frost Group Limited, Court House The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of DANGIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G-WAY SURGICAL LIMITEDOct 06, 2015Oct 06, 2015
    G-WAY LIMITEDJul 03, 2015Jul 03, 2015
    PHOENIX SURGICAL LIMITEDMar 29, 2007Mar 29, 2007

    What are the latest accounts for DANGIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for DANGIA HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2022

    What are the latest filings for DANGIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to May 16, 2024

    9 pagesLIQ03

    Registered office address changed from The Thatched Cottage Great Hormead Buntingford SG9 0NU England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on May 31, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2023

    LRESSP

    Unaudited abridged accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT England to The Thatched Cottage Great Hormead Buntingford SG9 0NU on May 22, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed g-way surgical LIMITED\certificate issued on 03/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2022

    RES15

    Unaudited abridged accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Aug 22, 2021 with updates

    4 pagesCS01

    Termination of appointment of Kevin Barrie Charge as a director on Aug 06, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 24, 2019

    • Capital: GBP 110
    3 pagesSH01

    Unaudited abridged accounts made up to Jun 30, 2019

    8 pagesAA

    Unaudited abridged accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Who are the officers of DANGIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANNAWAY, Jean Frances
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    England
    Director
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    England
    United KingdomBritishDirector121473720002
    GANNAWAY, Paul David
    Pelham Road
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    Hertfordshire
    Director
    Pelham Road
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    Hertfordshire
    United KingdomBritishCompany Director89261510002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British66797680001
    GANNAWAY, Jean Frances
    Pelham Road,
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    Hertfordshire
    Secretary
    Pelham Road,
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    Hertfordshire
    BritishNurse121473720001
    CHARGE, Kevin Barrie
    Back Street
    Garboldisham
    IP22 2SD Diss
    Mayfield House
    England
    Director
    Back Street
    Garboldisham
    IP22 2SD Diss
    Mayfield House
    England
    United KingdomBritishCommercial Director222073210001
    GANNAWAY, Jean Frances
    Pelham Road
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    Hertfordshire
    Director
    Pelham Road
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    Hertfordshire
    United KingdomBritishNurse121473720002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Director
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    40492290001

    Who are the persons with significant control of DANGIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jean Frances Gannaway
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    England
    Jan 10, 2017
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul David Gannaway
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    England
    Jan 10, 2017
    Great Hormead
    SG9 0NU Buntingford
    The Thatched Cottage
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does DANGIA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2024Due to be dissolved on
    May 17, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    One Elmfield Park
    BR1 1LU Bromley
    Kent
    practitioner
    One Elmfield Park
    BR1 1LU Bromley
    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