Company Information for DDC BUILDING & JOINERY LIMITED
SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
06309020
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DDC BUILDING & JOINERY LIMITED | ||
Legal Registered Office | ||
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DERBYSHIRE DE4 5FY Other companies in WN1 | ||
Previous Names | ||
|
Company Number | 06309020 | |
---|---|---|
Company ID Number | 06309020 | |
Date formed | 2007-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-17 07:31:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN CLEARY |
||
DAVID JOHN CLEARY |
||
DARRAN WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DENNIS CLEARY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D & L DEVELOPMENTS (NW) LTD | Director | 2011-09-28 | CURRENT | 2011-09-28 | Liquidation | |
F OWEN & SON LTD | Director | 2016-12-01 | CURRENT | 2003-04-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM Unit 2 (At Rear) Kilshaw Street Pemberton Wigan Lancashire WN5 8EA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DARRAN WILDE | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-06 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/15 TO 31/03/16 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-06 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063090200002 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM C/O Bridgeman Accountants Ltd 23 Bridgeman Terrace Wigan Lancashire WN1 1SX England | |
AA01 | Previous accounting period shortened from 31/12/14 TO 31/10/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2014-11-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS CLEARY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063090200002 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS CLEARY / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CLEARY / 11/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN CLEARY / 11/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/O TENON LIMITED, SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DDC JOINERY LIMITED CERTIFICATE ISSUED ON 23/12/08 | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2017-05-25 |
Resolution | 2017-05-18 |
Appointmen | 2017-05-18 |
Meetings o | 2017-05-09 |
Petitions to Wind Up (Companies) | 2014-06-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ADLINGTON FINANCE LTD | ||
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 DDC BUILDING & JOINERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Improvements to Dwellings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Building Works |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Insurance Repairs |
West Lancashire Borough Council | |
|
Response Repairs |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Insurance Repairs |
West Lancashire Borough Council | |
|
Building Works |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Insurance Repairs |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Repair & Mtce Buildings |
West Lancashire Borough Council | |
|
Premises Related Expenses |
West Lancashire Borough Council | |
|
Premises Related Expenses |
West Lancashire Borough Council | |
|
Capital expenditure |
West Lancashire Borough Council | |
|
Capital expenditure |
West Lancashire Borough Council | |
|
Premises Related Expenses |
West Lancashire Borough Council | |
|
Capital expenditure |
West Lancashire Borough Council | |
|
Premises Related Expenses |
West Lancashire Borough Council | |
|
Premises Related Expenses |
West Lancashire Borough Council | |
|
Premises Related Expenses |
West Lancashire Borough Council | |
|
Capital expenditure |
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.
Initiating party | Event Type | Qualifying Decision Procedure | |
---|---|---|---|
Defending party | DDC BUILDING & JOINERY LIMITED | Event Date | 2017-05-25 |
Notice is given by John Hedger that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY by no later than 23.59 hours on 19 July 2017, the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Liquidator: John Hedger (IP No 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY. Date of appointment: 16 May 2017. For further details contact Mitchell Emery by telephone on 01629 761700, or by email at mitchell.emery@seneca-ip.co.uk. Dated: 18 May 2017 John Hedger , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DDC BUILDING & JOINERY LIMITED | Event Date | 2017-05-16 |
At a General Meeting of the above-named Company, duly convened and held at Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY on 16 May 2017 at 3:30pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and John Hedger IP Number 9601 of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY be appointed Liquidator of the Company. Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 16 May 2017 . Further information about this case is available from Mitchell Emery at the offices of Seneca Insolvency Practitioners on 01629 761700 or at mitchell.emery@seneca-ip.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DDC BUILDING & JOINERY LIMITED | Event Date | 2017-05-16 |
Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : Further information about this case is available from Mitchell Emery at the offices of Seneca Insolvency Practitioners on 01629 761700 or at mitchell.emery@seneca-ip.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DDC BUILDING & JOINERY LIMITED | Event Date | 2017-05-09 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held at 3:30 pm on 16 May 2017 at Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to participate and vote at the meeting may do so either in person or by proxy. A creditor can participate in the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot participate in person, or does not wish to participate but still wishes to vote at the meeting, they can either nominate a person to participate on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY. 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Mitchell Emery by email at Mitchell.Emery@Seneca-ip.co.uk, or by phone on 01629 761700. Dated: 5 May 2017 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DDC BUILDING & JOINERY LIMITED | Event Date | 2014-05-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3400 A Petition to wind up the above-named Company, Registration Number 06309020, of c/o Bridgeman Accountants Ltd, 23 Bridgeman Terrace, Wigan, Lancashire, England, WN1 1SX, principal trading address unknown presented on 9 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 June 2014 . | |||
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. |