Company NameDos Palm Oil Production Limited
DirectorsShamim Ahmed and Robert Andrew Sargent
Company StatusLiquidation
Company Number06424735
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr Shamim Ahmed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barton Close
Chigwell
Essex
IG7 6LJ
Director NameMr Robert Andrew Sargent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(2 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Arundel Gardens
London
W11 2LB
Secretary NameMs Lorraine Newton
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address109 The Sycamores
Milton
Cambridge
Cambridgeshire
CB24 6ZH
Director NameMr Michael Dean Petrie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Manor Road
Chigwell
London
IG7 5PE
Director NameMr Simon Edward Cox
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Arundell
Ely
Cambs
CB6 1BQ
Secretary NameSimon Edward Cox
NationalityBritish
StatusResigned
Appointed22 March 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address66 Arundell
Ely
Cambridgeshire
CB6 1BQ

Contact

Websitedospalmoil.com
Telephone0845 8388745
Telephone regionUnknown

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£32,539
Cash£7,600
Current Liabilities£168,336

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Filing History

18 July 2017Administrator's progress report (20 pages)
18 January 2017Notice of extension of period of Administration (1 page)
7 January 2017Administrator's progress report to 12 December 2016 (19 pages)
9 August 2016Administrator's progress report to 6 July 2016 (16 pages)
9 August 2016Statement of affairs with form 2.14B/2.15B (9 pages)
10 April 2016Notice of deemed approval of proposals (1 page)
15 March 2016Statement of administrator's proposal (29 pages)
20 February 2016Satisfaction of charge 064247350002 in full (4 pages)
25 January 2016Registered office address changed from 129 the Grove Stratford London E15 1EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 25 January 2016 (2 pages)
19 January 2016Appointment of an administrator (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 196.07
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 April 2015Termination of appointment of Simon Edward Cox as a secretary on 1 January 2015 (1 page)
24 April 2015Termination of appointment of Simon Edward Cox as a secretary on 1 January 2015 (1 page)
14 April 2015Satisfaction of charge 1 in full (5 pages)
7 March 2015Registration of charge 064247350003, created on 5 March 2015 (55 pages)
7 March 2015Registration of charge 064247350003, created on 5 March 2015 (55 pages)
2 March 2015Termination of appointment of Simon Edward Cox as a director on 31 December 2014 (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 196.07
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Registration of charge 064247350002 (24 pages)
3 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 196.07
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
23 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 December 2010Termination of appointment of Lorraine Newton as a secretary (1 page)
23 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 July 2010Appointment of Robert Andrew Sargent as a director (3 pages)
9 April 2010Appointment of Simon Edward Cox as a secretary (3 pages)
30 March 2010Appointment of Simon Edward Cox as a director (3 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Appointment terminated director michael petrie (1 page)
17 June 2009Ad 11/06/09-11/06/09\gbp si [email protected]=5.26\gbp ic 90/95.26\ (2 pages)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2009Gbp sr [email protected] (1 page)
24 February 2009Return made up to 31/10/08; full list of members (3 pages)
27 January 2009Director appointed michael petrie (2 pages)
9 January 2009Registered office changed on 09/01/2009 from lakin rose pioneer house, vision park histon, cambridge cambridgeshire CB24 9NL (1 page)
25 January 2008Particulars of mortgage/charge (9 pages)
4 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
12 November 2007Incorporation (32 pages)