Dissolved
Dissolved 2016-10-01
Company Information for DAP HOLDINGS LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02333157
Private Limited Company
Dissolved Dissolved 2016-10-01 |
Company Name | ||||
---|---|---|---|---|
DAP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in HA7 | ||||
Previous Names | ||||
|
Company Number | 02333157 | |
---|---|---|
Date formed | 1989-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-10-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 17:21:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAP HOLDINGS, INC. | 794 Fort Salonga Rd. Suffolk Northport NY 11768 | Active | Company formed on the 2003-09-19 | |
DAP HOLDINGS LLC | NV | Revoked | Company formed on the 2011-05-18 | |
DAP HOLDINGS PRIVATE LIMITED | NO.18 3B CROSS DOMLUR SECOND STAGE BANGALORE BANGALORE Karnataka 560071 | STRIKE OFF | Company formed on the 1988-04-04 | |
DAP HOLDINGS LLC | Delaware | Unknown | ||
DAP Holdings, Inc. | 1718 Capitol Ave Cheyenne WY 82001 | Active | Company formed on the 2017-02-23 | |
DAP HOLDINGS, L.L.C. | 4000 HOLLYWOOD BLVD, STE 485-SOUTH HOLLYWOOD FL 33021 | Active | Company formed on the 2004-03-30 | |
DAP HOLDINGS LLC | Georgia | Unknown | ||
DAP HOLDINGS INC | California | Unknown | ||
DAP HOLDINGS INCORPORATED | Michigan | UNKNOWN | ||
DAP HOLDINGS INCORPORATED | California | Unknown | ||
DAP HOLDINGS PTY LTD | Active | Company formed on the 2019-02-22 | ||
DAP HOLDINGS LTD | 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ | Active | Company formed on the 2019-10-30 | |
DAP HOLDINGS LLC | Georgia | Unknown | ||
DAP HOLDINGS PTY LTD | Active | Company formed on the 2019-02-22 | ||
DAP HOLDINGS LTD. | Singapore | Active | Company formed on the 2018-02-07 | |
DAP HOLDINGS LIMITED | FALCON CLIFF PALACE ROAD DOUGLAS IM2 4LB | Active | Company formed on the 2023-02-02 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD SPENCER FRANK |
||
JONATHAN RUSSELL BECK |
||
RICHARD SPENCER FRANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY ALEXANDER BECK |
Director | ||
JONATHAN RUSSELL BECK |
Director | ||
JOHN ARTHUR HOWES |
Company Secretary | ||
JONATHAN RUSSELL BECK |
Company Secretary | ||
BARRY ALEXANDER BECK |
Director | ||
CAPITAL VENTURES PLC |
Company Secretary | ||
ANDREW JOHN BRUCKLAND |
Director | ||
MICHAEL JOHN INSCOE |
Director | ||
MICHAEL RICHARD SEABROOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INPUTROAD LIMITED | Company Secretary | 1998-01-28 | CURRENT | 1997-12-23 | Dissolved 2016-04-19 | |
116 GREEN WHITE BROM 2018 LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active | |
PRINHOLD 9 LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
PRINHOLD 7 LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
PRINHOLD 8 LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
ASPECT LAND (MERRION AVENUE) LIMITED | Director | 2015-03-02 | CURRENT | 2004-07-28 | Dissolved 2017-09-12 | |
APG MANAGEMENT LIMITED | Director | 2015-03-02 | CURRENT | 2007-06-19 | Dissolved 2017-09-12 | |
INPUTROAD LIMITED | Director | 2014-12-19 | CURRENT | 1997-12-23 | Dissolved 2016-04-19 | |
DAP REVENUES LIMITED | Director | 2014-12-19 | CURRENT | 1995-07-17 | Dissolved 2016-06-07 | |
AAG (HQ) LIMITED | Director | 2014-12-18 | CURRENT | 2003-05-19 | Dissolved 2017-09-12 | |
ASPECT PROPERTY GROUP LIMITED | Director | 2014-12-18 | CURRENT | 1999-08-04 | Dissolved 2017-09-12 | |
ASPECT PROPERTY HOLDCO LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-08 | Dissolved 2017-07-24 | |
WHITEHAVEN 2010 LIMITED | Director | 2014-10-02 | CURRENT | 2010-05-19 | Active | |
ASPECT PROPERTY GROUP LIMITED | Director | 2014-10-02 | CURRENT | 2010-05-19 | Active | |
DORCHESTER 2012 LIMITED | Director | 2014-10-02 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
BROMLEY HIGH STREET 2013 LIMITED | Director | 2014-10-02 | CURRENT | 2013-10-02 | Active | |
READING 2012 LIMITED | Director | 2014-10-02 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
RUGBY 2012 LIMITED | Director | 2014-10-02 | CURRENT | 2012-09-13 | Active | |
SLOUGH HIGH STREET 2013 LIMITED | Director | 2014-10-02 | CURRENT | 2013-06-20 | Active | |
POOLE HIGH STREET 2013 LIMITED | Director | 2014-10-02 | CURRENT | 2013-12-04 | Active | |
BLACKCOLEPORT 2012 LIMITED | Director | 2014-10-02 | CURRENT | 2012-01-23 | Active | |
GREENWICH 2012 LIMITED | Director | 2014-10-02 | CURRENT | 2012-04-12 | Active | |
114C & 114D WATFORD HIGH STREET 2013 LIMITED | Director | 2014-10-02 | CURRENT | 2013-05-10 | Active | |
116A WATFORD HIGH STREET 2013 LIMITED | Director | 2014-10-02 | CURRENT | 2013-06-07 | Active | |
METRO COURT WATFORD LIMITED | Director | 2014-10-02 | CURRENT | 2013-07-16 | Active | |
PRINHOLD 6 LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
PRINHOLD 5 LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
PRINHOLD WOOLWICH LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
PRINHOLD BRIXTON LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
DAP INSURANCE SERVICES LIMITED | Director | 2011-11-30 | CURRENT | 2005-09-23 | Dissolved 2016-05-17 | |
PRINHOLD LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
ROAMER LABS LTD | Director | 2014-06-17 | CURRENT | 2013-10-02 | Active - Proposal to Strike off | |
CHOBHAM ST LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) | Director | 2012-09-24 | CURRENT | 1984-12-31 | Active | |
DALE ROAD LIMITED | Director | 2011-12-02 | CURRENT | 2011-12-02 | Active | |
ST ALDATES LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active | |
VIEWROSE LIMITED | Director | 2011-07-04 | CURRENT | 2011-04-26 | Active | |
IVYCLIFF LIMITED | Director | 2009-07-22 | CURRENT | 2009-07-22 | Dissolved 2013-08-20 | |
RFF INVESTMENTS LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
RSF INVESTMENTS LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
DAP INSURANCE SERVICES LIMITED | Director | 2005-11-17 | CURRENT | 2005-09-23 | Dissolved 2016-05-17 | |
F R INVESTMENTS LIMITED | Director | 2000-07-28 | CURRENT | 2000-07-28 | Active | |
RUBY PROJECT LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Dissolved 2015-02-18 | |
LIFEREST LIMITED | Director | 1998-01-28 | CURRENT | 1998-01-20 | Dissolved 2016-04-19 | |
DAP REVENUES LIMITED | Director | 1995-07-27 | CURRENT | 1995-07-17 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 7202.7 | |
AR01 | 09/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/01/15 STATEMENT OF CAPITAL;GBP 7202.7 | |
AR01 | 09/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RUSSELL BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY BECK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/01/14 STATEMENT OF CAPITAL;GBP 7202.7 | |
AR01 | 09/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 09/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SPENCER FRANK | |
CAP-SS | SOLVENCY STATEMENT DATED 27/02/12 | |
SH19 | 06/03/12 STATEMENT OF CAPITAL GBP 7202.70 | |
RES13 | SHARE PREMIUM CANCELLED AND CAPITAL REDEMPTION CANCELLED 27/02/2012 | |
SH20 | STATEMENT BY DIRECTORS | |
AR01 | 09/01/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/11/2011 | |
RES13 | DIRS POWERS 30/11/2011 | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 7202.7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 09/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR BARRY ALEXANDER BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BECK | |
AR01 | 09/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM JUBILEE HOUSE MERRION STREET STANMORE MIDDLESEX HA7 4RY | |
CERTNM | COMPANY NAME CHANGED DIAL-A-PHONE HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM STUDIO 330 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 16/17 KINGSBURY TRADING ESTATE BARNINGHAM WAY KINGSBURY LONDON NW9 8AU | |
MISC | RE SECTION 394 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 | |
244 | DELIVERY EXT'D 3 MTH 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
363a | RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/01/99 | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2016-05-17 |
Notices to Creditors | 2016-03-08 |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL DEBENTURE | Satisfied | BARCLAYS PRIVATE EQUITY LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DAP HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DAP HOLDINGS LIMITED | Event Date | 2016-03-02 |
The Company was placed into Members Voluntary Liquidation on 29 February 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 30 March 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 March 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAP HOLDINGS LIMITED | Event Date | 2016-02-29 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAP HOLDINGS LIMITED | Event Date | 2016-02-29 |
Notification of written resolutions of the Company proposed by the directors and having effect as Special and Ordinary Resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 29 February 2016 , Effective Date: on 29 February 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553. | |||
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. |