Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & D DISPERSIONS LIMITED
Company Information for

D & D DISPERSIONS LIMITED

MOULTON PARK, NORTHAMPTON, NN3,
Company Registration Number
01805767
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About D & D Dispersions Ltd
D & D DISPERSIONS LIMITED was founded on 1984-04-04 and had its registered office in Moulton Park. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
D & D DISPERSIONS LIMITED
 
Legal Registered Office
MOULTON PARK
NORTHAMPTON
 
Filing Information
Company Number 01805767
Date formed 1984-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2016-02-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 01:55:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D & D DISPERSIONS LIMITED

Current Directors
Officer Role Date Appointed
DAWN GILLIAN GOFF
Company Secretary 1999-03-16
DAVID ALAN GOFF
Director 1991-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE ELLEN GOFF
Director 1991-09-14 1999-09-24
DEREK KENNETH GOFF
Company Secretary 1991-09-14 1999-03-16
DEREK KENNETH GOFF
Director 1991-09-14 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN GOFF DOVE (NEWPORT PAGNELL) LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2017-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015
2015-11-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015
2015-02-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2014
2013-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2013
2012-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 8 SPENCER PARADE NORTHAMPTON NN1 5AA
2011-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT G ST.MARKS ROAD ST.JAMES INDUSTRIAL ESTATE CORBY NORTHANTS NN18 8AN
2010-08-024.20STATEMENT OF AFFAIRS/4.19
2010-08-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN GOFF / 07/10/2009
2009-09-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-07-21353LOCATION OF REGISTER OF MEMBERS
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-06363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-04363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-04363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-11363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-13363aRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-12363aRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-09363aRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-08-07363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-28288bDIRECTOR RESIGNED
1999-08-18363sRETURN MADE UP TO 14/08/99; CHANGE OF MEMBERS
1999-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-20288aNEW SECRETARY APPOINTED
1999-03-03288cDIRECTOR'S PARTICULARS CHANGED
1998-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/98
1998-08-13363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1997-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1997-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-25363sRETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-23363sRETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-03363sRETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-02363sRETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS
1994-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-08-20363sRETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS
1992-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-09-04363sRETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-09-09363bRETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS
1990-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-10-02363RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS
1989-10-26363RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
2466 - Manufacture of other chemical products



Licences & Regulatory approval
We could not find any licences issued to D & D DISPERSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-20
Meetings of Creditors2015-02-05
Notices to Creditors2010-08-04
Fines / Sanctions
No fines or sanctions have been issued against D & D DISPERSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of D & D DISPERSIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of D & D DISPERSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & D DISPERSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2466 - Manufacture of other chemical products) as D & D DISPERSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D & D DISPERSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyD&D DISPERSIONS LIMITEDEvent Date2015-01-30
Notice is hereby given pursuant to Section 168 and Rule 4.54 of the Insolvency Act 1986 that a General Meeting of the Creditors of the above-named Company will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 20 February 2015 at 12.00 noon. A meeting of creditors of the above-named Company has been summoned by the Joint Liquidators. The purpose of the meeting is: To receive the resignation of R Neil Marshman as Joint Liquidator; For the release of R Neil Marshman From office. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of PBC , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , no later than 12.00 noon on 19 February 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. Name and address of Insolvency Practitioner calling the meeting: Gary Steven Pettit (IP No 9066) of 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Contact Name: Nicole Anderson, Email: nicoleanderson@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeNotices to Creditors
Defending partyD & D DISPERSIONS LIMITEDEvent Date2010-07-27
We, Gary Steven Pettit and Roger Neil Marshman of Marshman Price, 1st Floor, 8 Spencer Parade, Northampton NN1 5AA have been appointed Joint Liquidators of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us or to our order. Creditors who have not already done so should send their proof of debt to the Joint Liquidators at the above address by 30 August 2010, failing which they may be excluded from any dividend subsequently declared. Gary Steven Pettit Joint Liquidator : Gary Steven Pettit (IP Number 9066) of Marshman Price, 1st Floor, 8 Spencer Parade, Northampton NN1 5AA and Roger Neil Marshman (IP Number 8271) of Marshman Price, Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH were appointed as Joint Liquidators of the Company on 22 July 2010. The Companys registered office is 1st Floor, 8 Spencer Parade, Northampton NN1 5AA and the Companys principal trading address is Unit G, St Marks Road, St James Industrial Estate, Corby NN18 8AN. Further information about this case is available from Claire Leonard at the offices of Marshman Price on 01604 259574.
 
Initiating party Event TypeFinal Meetings
Defending partyD & D DISPERSIONS LIMITEDEvent Date2010-07-22
Notice is hereby given that a final meeting of the members of the above-named Company will be held pursuant to Section 106 of the Insolvency Act 1986 at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 26 October 2015 at 2.30 pm to be followed on the same day at 2.45 pm by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That theLiquidators final report and receipts and payments account be approved; that theLiquidator receives his release. Proxies to be used at the meetings must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP not later than 12 noon on the working day immediately before the meetings. Date of Appointment: 22 July 2010 Office Holder details: Gary Steven Pettit , (IP No. 9066) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . For further details contact: Nicole Anderson, Email: nicoleanderson@pbcbusinessrecovery.co.uk Tel: 01604 212150 Gary Steven Pettit , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & D DISPERSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D & D DISPERSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.