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

DFC SERVICES LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
05268209
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Dfc Services Ltd
DFC SERVICES LIMITED was founded on 2004-10-25 and had its registered office in Bury New Road. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
DFC SERVICES LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Filing Information
Company Number 05268209
Date formed 2004-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2016-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 02:49:10
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.
Companies with same name DFC SERVICES LIMITED
The following companies were found which have the same name as DFC SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DFC SERVICES LLC 2620 S PARKER RD SUITE 305 Aurora CO 80014 Voluntarily Dissolved Company formed on the 2014-01-31
DFC SERVICES, LLC 418 MELBA ST APT 101 DALLAS TX 75208 Forfeited Company formed on the 2014-06-16
DFC SERVICES, LLC NV Permanently Revoked Company formed on the 2001-01-26
DFC SERVICES PTE. LTD. EU TONG SEN STREET Singapore 059818 Dissolved Company formed on the 2015-08-07
DFC Services Incorporated Newfoundland and Labrador Dissolved
DFC SERVICES COMPANY LIMITED Dissolved Company formed on the 1989-12-08
DFC SERVICES, INC. 1353 CALADESI DR. WESLEY CHAPEL FL 33543 Inactive Company formed on the 1999-10-14
DFC SERVICES CORP. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2007-11-06
DFC SERVICES LLC SUITE 101 TAMARAC FL 33321 Inactive Company formed on the 2004-02-04
DFC SERVICES LTD 27D PENTONVILLE ROAD LONDON N1 9LP Active - Proposal to Strike off Company formed on the 2018-10-26
DFC SERVICES INC Georgia Unknown
DFC SERVICES INC California Unknown
Dfc Services LLC Indiana Unknown
DFC SERVICES INC PO BOX 2001 BUCKLEY WA 983212001 Active Company formed on the 0000-00-00
DFC SERVICES INC South Dakota Unknown
DFC SERVICES L.L.C. 14905 268TH AVE E BUCKLEY WA 98321 Active Company formed on the 2020-05-01

Company Officers of DFC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN DEAN
Company Secretary 2007-03-01
GIUSEPPE ANTONIO DIFURIA
Director 2008-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SUTTON
Director 2007-03-01 2008-08-11
GIUSEPPE ANTONIO DIFURIA
Company Secretary 2004-11-01 2007-03-01
SATUCCIO DIFURA
Director 2004-11-01 2007-03-01
GINO DIFURIA
Director 2004-11-01 2007-03-01
GIUSEPPE ANTONIO DIFURIA
Director 2004-11-01 2007-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-10-25 2004-10-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-10-25 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE ANTONIO DIFURIA DIFURIA PLANT LIMITED Director 2012-02-16 CURRENT 2012-02-16 Liquidation
GIUSEPPE ANTONIO DIFURIA DIFURIA LIMITED Director 1991-11-29 CURRENT 1990-11-29 Dissolved 2014-06-13

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
2016-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG
2014-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014
2013-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013
2012-08-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2012
2012-08-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-05-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM SKEGBY HOUSE FARM SKEGBY NEWARK NOTTINGHAMSHIRE NG23 6SA
2012-03-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-11-23LATEST SOC23/11/11 STATEMENT OF CAPITAL;GBP 3
2011-11-23AR0125/10/11 FULL LIST
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN DEAN / 22/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE ANTONIO DIFURIA / 22/11/2011
2010-11-03AR0125/10/10 NO CHANGES
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-21AR0125/10/09 FULL LIST
2009-02-02363aRETURN MADE UP TO 25/10/08; NO CHANGE OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED GIUSEPPE ANTONIO DIFURIA
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SUTTON
2008-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-21363sRETURN MADE UP TO 25/10/07; CHANGE OF MEMBERS
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-11-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: WOOD LANE BECKINGHAM DONCASTER SOUTH YORKSHIRE DN10 4NR
2006-11-13363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: C/O DIFURIA LIMITED, WOOD LANE BECKINGHAM DONCASTER DN10 4NR
2004-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-25225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-2588(2)RAD 01/11/04--------- £ SI 2@1=2 £ IC 1/3
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288bSECRETARY RESIGNED
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to DFC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-25
Notices to Creditors2014-10-09
Notices to Creditors2012-08-31
Meetings of Creditors2012-05-08
Appointment of Administrators2012-03-20
Fines / Sanctions
No fines or sanctions have been issued against DFC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DFC SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.899
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.599

This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

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 DFC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DFC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DFC SERVICES LIMITED
Trademarks
We have not found any records of DFC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DFC SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2012-03-28 GBP £630

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DFC SERVICES 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 TypeNotices to Creditors
Defending partyDFC SERVICES LIMITEDEvent Date2014-10-06
Notice is hereby given that the Creditors of the above-named Company are required on or before 6 November 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Liquidator of the said company, at K G Murphy of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: K G Murphy and A Poxon, (IP Nos. 11854 and 8620), Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG. Date of Appointment: 21 August 2012 Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeNotices to Creditors
Defending partyDFC SERVICES LIMITEDEvent Date2012-08-28
Notice is hereby given that the Creditors of the above-named Company are required to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to K G Murphy and A Poxon the Joint Liquidators of the said Company, at Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 21 August 2012. Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250 K G Murphy and A Poxon , Joint Liquidators (IP Nos 11854 and 8620). :
 
Initiating party Event TypeFinal Meetings
Defending partyDFC SERVICES LIMITEDEvent Date2012-08-21
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 19 October 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 21 August 2012 Office Holder details: K G Murphy , (IP No. 11854) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon , (IP No. 8620) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 K G Murphy , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDFC SERVICES LIMITEDEvent Date2012-03-12
In the Birmingham District Registry case number 8120 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDFC SERVICES LIMITEDEvent Date
In the Birmingham District Registry case number 8120 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial Creditors’ Meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the bases upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms 2.25B by the JointAdministrators is 12.00 noon on 21 May 2012. The form must be accompanied by a statementof claim, if one has not already been lodged, and sent to the Joint Administrators’office. Any creditors who have not received Form 2.25B can obtain one from the JointAdministrators’ office. Date of appointment: 12 March 2012. Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk,Tel: 0161 767 1250. K G Murphy and A Poxon , Joint Administrators (IP Nos 11854 and 8620) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFC SERVICES 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 DFC SERVICES 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.