Company Name'D' Cash & Carry Limited
Company StatusDissolved
Company Number08487237
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Arun Singh Dhami
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr Sukhdeep Dhami
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor
Cash's Business Centre, 228 Widdrington Road
Coventry
West Midlands
CV1 4PB

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Arun Singh Dhami
50.00%
Ordinary
50 at £1Sukhdeep Singh Dhami
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,667
Cash£7,845
Current Liabilities£104,559

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
13 November 2018Registered office address changed from 1 st Floor, Cash's Business Centre, 228 Widdrington Road Coventry West Midlands CV1 4PB to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 13 November 2018 (2 pages)
8 November 2018Appointment of a voluntary liquidator (4 pages)
8 November 2018Statement of affairs (8 pages)
8 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-16
(1 page)
29 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 June 2017Director's details changed for Mr Arun Singh Dhami on 17 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Arun Singh Dhami on 17 May 2017 (2 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 December 2015Termination of appointment of Sukhdeep Dhami as a director on 14 April 2015 (1 page)
14 December 2015Termination of appointment of Sukhdeep Dhami as a director on 14 April 2015 (1 page)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)