Company NameDaneswood (Engineering & Maintenance) Ltd
Company StatusDissolved
Company Number07776320
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Kritesh Kishan Hari
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Devan Kishan Hari
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Woden Road South
Wednesbury
West Midlands
WS10 0BA

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£212
Current Liabilities£47,884

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

2 January 2013Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2012Delivered on: 24 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Return of final meeting in a creditors' voluntary winding up (29 pages)
20 February 2019Liquidators' statement of receipts and payments to 10 December 2018 (23 pages)
5 February 2018Liquidators' statement of receipts and payments to 10 December 2017 (29 pages)
24 January 2017Liquidators' statement of receipts and payments to 10 December 2016 (22 pages)
24 January 2017Liquidators' statement of receipts and payments to 10 December 2016 (22 pages)
18 October 2016Registered office address changed from 126 Woden Road South Wednesbury West Midlands WS10 0BA to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from 126 Woden Road South Wednesbury West Midlands WS10 0BA to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 October 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (15 pages)
12 October 2016Appointment of a voluntary liquidator (15 pages)
4 August 2016Deferment of dissolution (voluntary) (4 pages)
4 August 2016Deferment of dissolution (voluntary) (4 pages)
28 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
31 December 2015Statement of affairs with form 4.19 (5 pages)
31 December 2015Statement of affairs with form 4.19 (5 pages)
31 December 2015Appointment of a voluntary liquidator (1 page)
31 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
31 December 2015Appointment of a voluntary liquidator (1 page)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
29 June 2015Director's details changed for Mr Kritesh Kishan Hari on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Kritesh Kishan Hari on 29 June 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 February 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
11 November 2013Termination of appointment of Devan Hari as a director (2 pages)
11 November 2013Termination of appointment of Devan Hari as a director (2 pages)
1 August 2013Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 1 August 2013 (1 page)
1 February 2013Registered office address changed from C/O 9 9 Rachael Gardens Wednesbury West Midlands WS10 0RW United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from C/O 9 9 Rachael Gardens Wednesbury West Midlands WS10 0RW United Kingdom on 1 February 2013 (1 page)
1 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 200
(3 pages)
1 February 2013Registered office address changed from C/O 9 9 Rachael Gardens Wednesbury West Midlands WS10 0RW United Kingdom on 1 February 2013 (1 page)
1 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 200
(3 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 October 2012Director's details changed for Mr Kritesh Hari on 1 September 2012 (2 pages)
16 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Mr Kritesh Hari on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Mr Kritesh Hari on 1 September 2012 (2 pages)
20 January 2012Appointment of Mr Devan Hari as a director (2 pages)
20 January 2012Appointment of Mr Devan Hari as a director (2 pages)
16 September 2011Incorporation (20 pages)
16 September 2011Incorporation (20 pages)