Company Information for D-R (LONDON) LIMITED
SUITE 42 DUNSTON HOUSE, DUNSTON ROAD, CHESTERFIELD, S41 9QD,
|
Company Registration Number
06410669
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
D-R (LONDON) LIMITED | ||
Legal Registered Office | ||
SUITE 42 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD S41 9QD Other companies in DN9 | ||
Previous Names | ||
|
Company Number | 06410669 | |
---|---|---|
Company ID Number | 06410669 | |
Date formed | 2007-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 20:00:19 |
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-R (LONDON) N16 LIMITED | STATION ROAD INDUSTRIAL ESTATE STATION ROAD EPWORTH DONCASTER DN9 1JZ | Active - Proposal to Strike off | Company formed on the 2014-04-09 |
Officer | Role | Date Appointed |
---|---|---|
JUNE DALLA-RIVA |
||
FRANCESCA DALLA-RIVA |
||
JUNE DALLA-RIVA |
||
MARC DALLA-RIVA |
||
TONI GIACOMO DALLA-RIVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARC WITH A C DESIGN LTD | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
D-R (LONDON) N16 LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
C.W.FIELDS & SON LIMITED | Director | 2010-10-13 | CURRENT | 1962-11-30 | Active | |
D-R (LONDON) N16 LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
MARC WITH A C DESIGN LTD | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
D-R (LONDON) N16 LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
C.W.FIELDS & SON LIMITED | Director | 2010-10-13 | CURRENT | 1962-11-30 | Active | |
WHITE ROSE COURT (YORKSHIRE) LIMITED | Director | 2004-11-25 | CURRENT | 2002-04-10 | Active | |
T.D-R. GROUP LIMITED | Director | 1992-01-31 | CURRENT | 1985-04-16 | Active | |
T. D-R. INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1986-09-29 | Active | |
C.W.FIELDS & SON LIMITED | Director | 1991-12-31 | CURRENT | 1962-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/20 FROM Station Road Industrial Estate Epworth Doncaster DN9 1JZ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM02 | Termination of appointment of June Dalla-Riva on 2020-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DALLA-RIVA | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for June Dalla-Riva on 2013-10-28 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AA01 | Previous accounting period shortened from 31/10/11 TO 31/08/11 | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/07/2011 | |
CERTNM | Company name changed d-r building & developments LIMITED\certificate issued on 03/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/11 FROM Melbourne House 27 Thorne Road Doncaster DN1 2EZ | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 29/10/07-29/10/07 GBP SI 100@1=100 GBP IC 1/101 | |
288a | DIRECTOR APPOINTED TONI GAICOMO DALLA-RIVA | |
288a | DIRECTOR APPOINTED FRANCESCA DALLA-RIVA | |
288a | DIRECTOR AND SECRETARY APPOINTED JUNE DALLA-RIVA | |
288a | DIRECTOR APPOINTED MARC DALLA-RIVA | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-10-06 |
Resolution | 2020-10-06 |
Notices to | 2020-10-06 |
Meetings o | 2020-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-09-01 | £ 662,960 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 615,286 |
Creditors and other liabilities
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-R (LONDON) LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 21,106 |
Cash Bank In Hand | 2011-09-01 | £ 53,162 |
Current Assets | 2012-09-01 | £ 80,626 |
Current Assets | 2011-09-01 | £ 106,737 |
Debtors | 2012-09-01 | £ 47,894 |
Debtors | 2011-09-01 | £ 40,018 |
Fixed Assets | 2012-09-01 | £ 393,265 |
Fixed Assets | 2011-09-01 | £ 419,680 |
Shareholder Funds | 2012-09-01 | £ 189,069 |
Shareholder Funds | 2011-09-01 | £ 88,869 |
Stocks Inventory | 2012-09-01 | £ 11,626 |
Stocks Inventory | 2011-09-01 | £ 13,557 |
Tangible Fixed Assets | 2012-09-01 | £ 393,265 |
Tangible Fixed Assets | 2011-09-01 | £ 419,680 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as D-R (LONDON) LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | D-R (LONDON) LIMITED | Event Date | 2020-10-06 |
Name of Company: D-R (LONDON) LIMITED Company Number: 06410669 Trading Name: The Blacksmith and The Toffeemaker Nature of Business: Development of building projects Previous Name of Company: D-R Build… | |||
Initiating party | Event Type | Resolution | |
Defending party | D-R (LONDON) LIMITED | Event Date | 2020-10-06 |
Initiating party | Event Type | Notices to | |
Defending party | D-R (LONDON) LIMITED | Event Date | 2020-10-06 |
Initiating party | Event Type | Meetings o | |
Defending party | D-R (LONDON) LIMITED | Event Date | 2020-09-23 |
D-R (LONDON) LIMITED (Company Number 06410669 ) Previous Name of Company: D-R Building & Developments Limited Registered office: Station Road, Industrial Estate Epworth, Doncaster, South Yorkshire, DN… | |||
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. |