Company NameDGOS Limited
Company StatusDissolved
Company Number07874572
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 5 months ago)
Dissolution Date14 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Director

Director NameMr Darren Michael Carr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Contact

Websitedgos.co.uk
Email address[email protected]

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Darren Carr
90.00%
Ordinary A
10 at £1Anna Wray
10.00%
Ordinary B

Financials

Year2014
Net Worth-£125,778
Cash£973
Current Liabilities£904,541

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 January 2018Delivered on: 8 January 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
22 September 2017Delivered on: 29 September 2017
Persons entitled: Hnw Lending Limited

Classification: A registered charge
Particulars: 1 churchfields, bowden, altringham, cheshire, WA14 3PL.
Outstanding
24 April 2013Delivered on: 25 April 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 August 2013Delivered on: 17 August 2013
Satisfied on: 9 May 2014
Persons entitled: Dg Office Supplies Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 December 2020Final Gazette dissolved following liquidation (1 page)
28 September 2020Administrator's progress report (28 pages)
14 September 2020Notice of move from Administration to Dissolution (31 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
7 April 2020Administrator's progress report (29 pages)
2 January 2020Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
10 October 2019Administrator's progress report (29 pages)
9 August 2019Notice of extension of period of Administration (3 pages)
4 April 2019Administrator's progress report (28 pages)
16 October 2018Notice of deemed approval of proposals (3 pages)
28 September 2018Statement of administrator's proposal (61 pages)
24 September 2018Registered office address changed from D3 Unit D3 Broadoak Business Park Ashburton Road West, Trafford Park Manchester Lancashire M17 1RW England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 24 September 2018 (2 pages)
21 September 2018Appointment of an administrator (3 pages)
24 August 2018Satisfaction of charge 078745720001 in full (1 page)
8 January 2018Registration of charge 078745720004, created on 8 January 2018 (24 pages)
29 September 2017Registration of charge 078745720003, created on 22 September 2017 (26 pages)
29 September 2017Registration of charge 078745720003, created on 22 September 2017 (26 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
1 June 2017Registered office address changed from Unit 1 Wharfside Trafford Wharf Road Manchester M17 1EX to D3 Unit D3 Broadoak Business Park Ashburton Road West, Trafford Park Manchester Lancashire M17 1RW on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Unit 1 Wharfside Trafford Wharf Road Manchester M17 1EX to D3 Unit D3 Broadoak Business Park Ashburton Road West, Trafford Park Manchester Lancashire M17 1RW on 1 June 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
5 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2014 (16 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2014 (16 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2015
(5 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2015
(5 pages)
9 May 2014Satisfaction of charge 078745720002 in full (4 pages)
9 May 2014Satisfaction of charge 078745720002 in full (4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 August 2013Registration of charge 078745720002 (12 pages)
17 August 2013Registration of charge 078745720002 (12 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
25 April 2013Registration of charge 078745720001 (29 pages)
25 April 2013Registration of charge 078745720001 (29 pages)
24 April 2013Registered office address changed from , Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom to Unit 1 Wharfside Trafford Wharf Road Manchester M17 1EX on 24 April 2013 (1 page)
24 April 2013Registered office address changed from , Holland House 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom to Unit 1 Wharfside Trafford Wharf Road Manchester M17 1EX on 24 April 2013 (1 page)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 December 2011Incorporation (35 pages)
8 December 2011Incorporation (35 pages)