Company Information for DLT (UK) LTD
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
07544074
Private Limited Company
Liquidation |
Company Name | |
---|---|
DLT (UK) LTD | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in TS6 | |
Company Number | 07544074 | |
---|---|---|
Company ID Number | 07544074 | |
Date formed | 2011-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 09:28:28 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 42 CLEVELAND STREET NORMANBY MIDDLESBROUGH CLEVELAND TS6 0LU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 FULL LIST | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 28/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 28/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID LEE TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM BANK FOOT FARM INGLEBY GREENHOW GREAT AYTON NORTH YORKSHIRE TS9 6LP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-17 |
Notices to Creditors | 2015-09-17 |
Resolutions for Winding-up | 2015-09-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-03-01 | £ 21,406 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-03-01 | £ 20,306 |
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 DLT (UK) LTD
Called Up Share Capital | 2012-03-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 21,221 |
Current Assets | 2012-03-01 | £ 44,518 |
Debtors | 2012-03-01 | £ 23,297 |
Fixed Assets | 2012-03-01 | £ 1,689 |
Other Debtors | 2012-03-01 | £ 23,297 |
Shareholder Funds | 2012-03-01 | £ 24,801 |
Tangible Fixed Assets | 2013-02-28 | £ 1,689 |
Tangible Fixed Assets | 2012-03-01 | £ 1,689 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DLT (UK) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DLT (UK) LTD | Event Date | 2015-09-04 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon or on email: Katiedixon@clarkebell.com or on tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DLT (UK) LTD | Event Date | 2015-09-04 |
Notice is hereby given that the creditors of the above-named company are required on or before 12 October 2015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the 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 such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 04 September 2015 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon or on email: Katiedixon@clarkebell.com or on tel: 0161 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DLT (UK) LTD | Event Date | 2015-09-04 |
At a General Meeting of the above named company, duly convened and held at 154A Prospect Terrace, Eston, Middlesbrough, TS6 9JL, on 04 September 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon or on email: Katiedixon@clarkebell.com or on tel: 0161 907 4044. | |||
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. |