This company is commonly known as Dhl (energy) Services Ltd. The company was founded 8 years ago and was given the registration number 09699868. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DHL (ENERGY) SERVICES LTD |
---|---|---|
Company Number | : | 09699868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 July 2015 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Advance House, 9 Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU | Director | 23 July 2015 | Active |
2nd Floor, 28, St John's Square, London, United Kingdom, EC1M 4DN | Director | 05 August 2015 | Active |
2nd Floor, 28, St John's Square, London, United Kingdom, EC1M 4DN | Director | 05 August 2015 | Active |
Unit B2, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, England, L33 7RR | Director | 30 October 2018 | Active |
Advance House, 9 Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU | Secretary | 23 July 2015 | Active |
Unit B2 Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, England, L33 7RR | Director | 30 October 2018 | Active |
Unit 3 Weekin Works, 112-116, Park Hill Road, Birmingham, England, B17 9HD | Director | 23 July 2015 | Active |
Unit 3 Weekin Works, 112-116, Park Hill Road, Birmingham, England, B17 9HD | Director | 23 July 2015 | Active |
Mr Denis Joseph Hennigan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Advance House, 9 Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-05-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-27 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-01-27 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-21 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-11-07 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-10 | Capital | Capital return purchase own shares. | Download |
2019-09-20 | Capital | Capital cancellation shares. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type group. | Download |
2019-06-28 | Accounts | Change account reference date company current shortened. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.