Company NameDenka Limited
Company StatusDissolved
Company Number05645619
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Chin Poh Tan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameDr Jonathan Tan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed23 January 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Faraday Close
Watford Business Park
Watford
Herts
WD18 8SA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£37,347
Cash£143,663
Current Liabilities£675,661

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

11 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2017 (20 pages)
11 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2016 (15 pages)
13 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 (16 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
24 February 2015Notice of end of Administration (22 pages)
24 February 2015Administrator's progress report to 12 February 2015 (22 pages)
18 November 2014Administrator's progress report to 24 October 2014 (21 pages)
26 June 2014Result of meeting of creditors (120 pages)
26 June 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 June 2014Statement of administrator's proposal (119 pages)
21 May 2014Statement of affairs with form 2.14B (6 pages)
16 May 2014Registered office address changed from Unit 2 Faraday Close Watford Business Park Watford Herts WD18 8SA on 16 May 2014 (2 pages)
1 May 2014Appointment of an administrator (1 page)
17 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 126,000
(3 pages)
17 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 126,000
(3 pages)
28 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
15 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
15 February 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 200,000
(3 pages)
15 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
15 February 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 107,000
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth cap 10/10/2012
(2 pages)
23 January 2012Termination of appointment of Jonathan Tan as a director (1 page)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Director's details changed for Jonathan Tan on 1 October 2009 (2 pages)
31 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Jonathan Tan on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Andrew Chin Poh Tan on 1 October 2009 (2 pages)
31 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Andrew Chin Poh Tan on 1 October 2009 (2 pages)
3 February 2009Return made up to 06/12/08; full list of members (3 pages)
2 February 2009Director's change of particulars / andrew tan / 01/12/2008 (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 December 2007Return made up to 06/12/07; full list of members (2 pages)
10 December 2007Secretary resigned (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 March 2007Registered office changed on 22/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 March 2007Return made up to 06/12/06; full list of members (2 pages)
13 February 2006New director appointed (2 pages)
6 December 2005Incorporation (16 pages)