Liquidation
Company Information for D D K CONSULTANCY LIMITED
SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
03359804
Private Limited Company
Liquidation |
Company Name | |
---|---|
D D K CONSULTANCY LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in M34 | |
Company Number | 03359804 | |
---|---|---|
Company ID Number | 03359804 | |
Date formed | 1997-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:21:39 |
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 | ||
---|---|---|---|---|
D D K CONSULTANCY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY STEWART |
||
DEREK STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-20 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-20 | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-20 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-20 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 1 the Yard Hanover St North Audenshaw Manchester Lancashire M34 5HW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 1 THE YARD HANOVER ST NORTH AUDENSHAW MANCHESTER LANCASHIRE M34 5HW UNITED KINGDOM | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 505 MANCHESTER ROAD FAILSWORTH OLDHAM LANCASHIRE OL8 3RB | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BEVERLEY STEWART on 2011-05-23 | |
CH01 | Director's details changed for Derek Stewart on 2011-05-23 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEWART / 24/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 05/04/07 TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 806/808 HYDE ROAD GORTON MANCHESTER LANCASHIRE M18 7JD | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
88(2)R | AD 15/06/05--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 05/04/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-08-07 |
Appointment of Liquidators | 2016-10-27 |
Resolutions for Winding-up | 2016-10-27 |
Meetings of Creditors | 2016-10-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 D D K CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as D D K CONSULTANCY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D D K CONSULTANCY LIMITED | Event Date | 2016-10-21 |
Daniel Plant , of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details, contact Daniel Plant or Richard Hunt, telephone number 020 7538 2222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D D K CONSULTANCY LIMITED | Event Date | 2016-10-21 |
At a General Meeting of the above named company duly convened and held at the offices of Seattle Roo, Regus Office Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG on 21 October 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the company be wound up voluntarily and that Daniel Plant , of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ , (IP No 9207) be and is hereby appointed as Liquidator of the Company for the purposes of the winding up. For further details, contact Daniel Plant or Richard Hunt, telephone number 020 7538 2222. Derek Stewart , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | D D K CONSULTANCY LIMITED | Event Date | 2016-10-21 |
Notice is hereby given by the Liquidator, Daniel Plant of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that he intends to declare a first and final dividend to the preferential creditors of the Company within the period of 2 months from the last date for proving specified below. The preferential creditors of the Company are required, on or before 29 August 2017 (the last date for proving), to prove their debts by sending to the undersigned, Daniel Plant of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 21 October 2016 Office Holder Details: Daniel Plant (IP No. 9207 ) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Daniel Plant or Vanessa Martin on Tel: 020 7538 2222. Ag LF50210 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D D K CONSULTANCY LIMITED | Event Date | 2016-10-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Seattle Room, Regus Office, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG on 21 October 2016 at 12.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at 9 Ensign House , Admirals Way, Marsh Wall, London E14 9XQ , not later than 12 noon on 20 October 2016. Notice is further given that a list of the names and addresses of the Companys creditors will be made available at 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ for inspection free of charge on the two business days before the meeting. For further details contact: Daniel Plant or Richard Hunt, Tel: 020 7538 2222 | |||
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. |