Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCT GROUP (UK) LIMITED
Company Information for

DCT GROUP (UK) LIMITED

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
05766029
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Dct Group (uk) Ltd
DCT GROUP (UK) LIMITED was founded on 2006-04-03 and had its registered office in Chatham Maritime. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
DCT GROUP (UK) LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Filing Information
Company Number 05766029
Date formed 2006-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2017-04-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 17:25:47
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 DCT GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
YVONNE JANE WILSON
Company Secretary 2006-04-05
HARJINDER SINGH KHATKAR
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWIESON
Director 2006-04-05 2007-01-31
CKR SECRETARIES LIMITED
Company Secretary 2006-04-03 2006-04-03
CKR DIRECTORS LIMITED
Director 2006-04-03 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE JANE WILSON SHERRIFF SECURITY SOUTHERN GUARDING LTD Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2017-03-05
HARJINDER SINGH KHATKAR SHERRIFF SECURITY SOUTHERN GUARDING LTD Director 2006-09-30 CURRENT 2006-08-21 Dissolved 2017-03-05

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
2017-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-254.43REPORT OF FINAL MEETING OF CREDITORS
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ
2010-05-244.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-05-20COCOMPORDER OF COURT TO WIND UP
2010-02-041.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010
2010-02-041.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2009-11-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2009
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 74-76 WEST STREET ERITH KENT DA8 1AF
2009-02-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-10-30363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / HARJINDER KHATKAR / 01/05/2008
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOWIESON
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bSECRETARY RESIGNED
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-0688(2)RAD 05/04/06--------- £ SI 100@1=100 £ IC 1/101
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-26225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7460 - Investigation & security



Licences & Regulatory approval
We could not find any licences issued to DCT GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-04
Appointment of Liquidators2010-05-21
Winding-Up Orders2010-05-20
Petitions to Wind Up (Companies)2009-12-30
Fines / Sanctions
No fines or sanctions have been issued against DCT GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-07 Outstanding REGENCY FACTORS PLC
Filed Financial Reports
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DCT GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DCT GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCT GROUP (UK) LIMITED
Trademarks
We have not found any records of DCT GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCT GROUP (UK) 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 (7460 - Investigation & security) as DCT GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DCT GROUP (UK) 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 TypeFinal Meetings
Defending partyDCT GROUP (UK) LIMITEDEvent Date2016-11-01
In the Medway County Court case number 85 Principal Trading Address: 167 High Street, Strood, Rochester, Kent, ME2 4TH Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986 for the purpose of the Liquidator presenting his final report and obtaining his release. The meeting will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 17 January 2017 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12 noon on the business day preceding the meeting. Date of appointment: 30 April 2010. Office Holder details: David Elliott, (IP No. 8595), of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: James Hopkirk, Tel: 01634 895100, Email: James.Hopkirk@moorestephens.com. Reference: C61120.
 
Initiating party Event TypeWinding-Up Orders
Defending partyDCT GROUP (UK) LIMITEDEvent Date2010-04-30
In the Medway County Court case number 85 Previous Registered Names in 12 Months Prior to Petition: Not Applicable Principal Trading Address: not known A J Stanley, 1st Floor, Prince Regent House, Quayside, Chatham Maritime, Kent, ME4 4QZ. Tel 01634 895700, Email Medway.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 30 April 2010
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDCT GROUP (UK) LIMITEDEvent Date2010-04-30
In the Medway County Court case number 85 Principal Trading Address: 167 High Street, Strood, Rochester, Kent, ME2 4TH In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , was appointed liquidator by court order on 30 April 2010 . Notice is hereby given that the creditors of the Company are required by 30 June 2010 to send in writing their full forenames and surnames, addresses and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, David Elliott (IP No 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may 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. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Furthermore, notice is given that a meeting of the creditors of the Company will be held in my offices on 22 June 2010 at 10.00am in order to consider the following resolutions: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986, and that the liquidator be authorised to draw his firms internal costs and expenses in dealing with the estate, including printing, photocopying, facsimile, document storage, registered office fee, room hire and IPS software charges, as and when funds permit. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 noon on the business day preceding the meeting. Further details: Tel: 01634 895109, Fax: 01634 895101, Email:daniel.smith@moorestephens.com David Elliott , Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDCT GROUP (UK) LIMITEDEvent Date2009-09-25
In the Medway County Court case number 85 A Petition to wind up the above named Company of CKR House, 70 East Hill, Dartford, Kent, DA1 1RZ , presented on 25 September 2009 , by DAVID RONALD ELLIOTT , Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , claiming to be a contributory of the company will be heard at, The Medway County Court at 46-47 High Street, Chatham, Kent, ME4 4DW , on 05 February 2010 at 12.00 noon (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on 4 February 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCT GROUP (UK) 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 DCT GROUP (UK) 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.