Nottingham
Notts.
NG5 4DA
Director Name | Mrs Halina Joanna Wheat |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Victoria Crescent Nottingham Notts. NG5 4DA |
Secretary Name | Mrs Halina Joanna Wheat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Website | davinapackaging.co.uk |
---|
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Mr David Frederick Wheat 50.00% Ordinary |
---|---|
50 at £1 | Mrs Halina Joanna Wheat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,296 |
Cash | £104,358 |
Current Liabilities | £717,783 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
11 June 2014 | Delivered on: 13 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 June 2008 | Delivered on: 14 June 2008 Satisfied on: 27 June 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
18 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
9 November 2020 | Liquidators' statement of receipts and payments to 15 October 2020 (24 pages) |
18 December 2019 | Liquidators' statement of receipts and payments to 15 October 2019 (22 pages) |
6 November 2018 | Registered office address changed from 106 Carter Lane Mansfield NG18 3DH England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 November 2018 (2 pages) |
1 November 2018 | Statement of affairs (10 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Appointment of a voluntary liquidator (3 pages) |
2 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 November 2017 | Registered office address changed from Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD England to 106 Carter Lane Mansfield NG18 3DH on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD England to 106 Carter Lane Mansfield NG18 3DH on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
1 November 2016 | Registered office address changed from 6a Victoria Crescent Nottingham Notts. NG5 4DA to Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 6a Victoria Crescent Nottingham Notts. NG5 4DA to Unit 3 10 Great Northern Way Netherfield Nottingham NG4 2HD on 1 November 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 February 2015 | Registration of charge 059304260003, created on 26 February 2015 (8 pages) |
27 February 2015 | Registration of charge 059304260003, created on 26 February 2015 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
13 June 2014 | Registration of charge 059304260002 (5 pages) |
13 June 2014 | Registration of charge 059304260002 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
29 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Mrs Halina Joanna Wheat on 9 September 2010 (1 page) |
28 September 2010 | Secretary's details changed for Mrs Halina Joanna Wheat on 9 September 2010 (1 page) |
28 September 2010 | Director's details changed for David Frederick Wheat on 11 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Halina Joanna Wheat on 11 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Halina Joanna Wheat on 11 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mrs Halina Joanna Wheat on 9 September 2010 (1 page) |
28 September 2010 | Director's details changed for David Frederick Wheat on 11 September 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (6 pages) |
31 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
31 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 November 2007 | Return made up to 11/09/07; full list of members (5 pages) |
1 November 2007 | Return made up to 11/09/07; full list of members (5 pages) |
11 September 2006 | Incorporation (32 pages) |
11 September 2006 | Incorporation (32 pages) |