Dissolved
Dissolved 2018-05-01
Company Information for DLDC PROPERTIES LIMITED
45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
07819398
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
DLDC PROPERTIES LIMITED | |
Legal Registered Office | |
45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in M28 | |
Company Number | 07819398 | |
---|---|---|
Date formed | 2011-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-26 15:33:26 |
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 MUIR CAFFERTY |
||
DUNCAN ADAM LEOPOLD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVALENT GROUP LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
PROPERTY SALES AND INVEST LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
HLMAD LIMITED | Director | 2004-03-18 | CURRENT | 2004-02-18 | Active | |
PROPERTY SALES AND INVEST LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 1 WORSLEY COURT HIGHSTREET WORSLEY MANCHESTER M28 3NJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078193980001 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2017-01-05 |
Appointment of Liquidators | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS 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 DLDC PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as DLDC PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DLDC PROPERTIES LIMITED | Event Date | 2017-01-04 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 26 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint Liquidators of the Company and, if so required by notice in writing from the said Joint 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 any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of liquidation. This notice is purely formal. All known creditors have been, or will be, paid in full. Date of Appointment: 04 January 2017 Office Holder details: Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) and Benjamin Cowgill , (IP No. 019170) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . Further details contact: The Joint Liquidators, Tel: 0161 827 1218. Alternative contact: Kate Spencer, Email: Kate.Spencer@cowgills.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DLDC PROPERTIES LIMITED | Event Date | 2017-01-04 |
Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) and Benjamin Cowgill , (IP No. 019170) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : Further details contact: The Joint Liquidators, Tel: 0161 827 1218. Alternative contact: Kate Spencer, Email: Kate.Spencer@cowgills.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DLDC PROPERTIES LIMITED | Event Date | 2017-01-04 |
At a general meeting of the Company duly convened and held at 17 Heron Place, Lion Wharf Road, Old Isleworth, TW7 7BE on 04 January 2017 , the following resolutions were passed as a special resolution and ordinary resolutions respectively: That the company be wound up voluntarily and that Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) and Benjamin Cowgill , (IP No. 019170) of of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorized under any enactment to be done by a Joint Liquidator may be done by all of the persons for the time being holding such office. Further details contact: The Joint Liquidators, Tel: 0161 827 1218. Alternative contact: Kate Spencer, Email: Kate.Spencer@cowgills.co.uk | |||
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. |