Company Information for D2L CAPITAL LIMITED
Shire House, Tachbrook Road, Leamington Spa, WARWICKSHIRE, CV31 3SF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
D2L CAPITAL LIMITED | |
Legal Registered Office | |
Shire House Tachbrook Road Leamington Spa WARWICKSHIRE CV31 3SF Other companies in EC2V | |
Company Number | 08077480 | |
---|---|---|
Company ID Number | 08077480 | |
Date formed | 2012-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-10-31 | |
Account next due | 31/07/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 11:54:39 |
Companies House |
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 |
---|---|---|
JONATHAN LANDER |
||
JONATHAN EDWARD LANDER |
||
NICHOLAS PAUL LANDER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDULGENCE PATISSERIE LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
IMPETUS AUTOMOTIVE LIMITED | Director | 2015-03-26 | CURRENT | 2000-05-11 | Active | |
ISENHURST MANAGEMENT COMPANY LIMITED | Director | 2014-03-12 | CURRENT | 1999-09-28 | Active | |
INDULGENCE FOODS LIMITED | Director | 2012-03-08 | CURRENT | 2012-01-24 | Active | |
SHIRE FOODS LIMITED | Director | 2011-07-29 | CURRENT | 1970-05-22 | Active | |
CABANA RESTAURANTS LIMITED | Director | 2011-06-22 | CURRENT | 2011-05-09 | In Administration/Administrative Receiver | |
DDL CAPITAL LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Active | |
IMPETUS AUTOMOTIVE SOLUTIONS LIMITED | Director | 2008-09-26 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
VOLVERE CENTRAL SERVICES LIMITED | Director | 2006-06-26 | CURRENT | 2006-04-28 | Active | |
SIRA DEFENCE & SECURITY LIMITED | Director | 2006-03-28 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
ZERO-STIK LIMITED | Director | 2005-09-14 | CURRENT | 1996-10-04 | Active - Proposal to Strike off | |
NEW MEDICAL TECHNOLOGY LIMITED | Director | 2005-09-14 | CURRENT | 1995-08-31 | Active - Proposal to Strike off | |
NMT GROUP LIMITED | Director | 2005-09-14 | CURRENT | 1996-12-16 | Active | |
VOLVERE PLC | Director | 2002-11-15 | CURRENT | 2002-07-05 | Active | |
DAWNAY, DAY LANDER LIMITED | Director | 1998-12-07 | CURRENT | 1998-02-27 | Dissolved 2014-06-19 | |
EUROFINS E&E CML LIMITED | Director | 2015-07-01 | CURRENT | 2013-06-03 | Active | |
INDULGENCE PATISSERIE LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
IMPETUS AUTOMOTIVE LIMITED | Director | 2015-03-26 | CURRENT | 2000-05-11 | Active | |
INDULGENCE FOODS LIMITED | Director | 2012-03-08 | CURRENT | 2012-01-24 | Active | |
SHIRE FOODS LIMITED | Director | 2011-07-29 | CURRENT | 1970-05-22 | Active | |
IMPETUS AUTOMOTIVE SOLUTIONS LIMITED | Director | 2008-09-26 | CURRENT | 2008-09-26 | Active - Proposal to Strike off | |
VOLVERE CENTRAL SERVICES LIMITED | Director | 2006-06-26 | CURRENT | 2006-04-28 | Active | |
SIRA DEFENCE & SECURITY LIMITED | Director | 2006-03-28 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
ZERO-STIK LIMITED | Director | 2005-09-14 | CURRENT | 1996-10-04 | Active - Proposal to Strike off | |
NEW MEDICAL TECHNOLOGY LIMITED | Director | 2005-09-14 | CURRENT | 1995-08-31 | Active - Proposal to Strike off | |
NMT GROUP LIMITED | Director | 2005-09-14 | CURRENT | 1996-12-16 | Active | |
DAWNAY, DAY LANDER LIMITED | Director | 2004-07-01 | CURRENT | 1998-02-27 | Dissolved 2014-06-19 | |
VOLVERE PLC | Director | 2002-11-15 | CURRENT | 2002-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN LANDER on 2016-01-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 25/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 25/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM 27-32 Old Jewry London EC2R 8DQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/15 FROM Abacus House 33 Gutter Lane London EC2V 8AS | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM York House 74-82 Queen Victoria Street London EC4N 4SJ England | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/05/13 TO 31/10/13 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 50000 | |
NEWINC | New incorporation |
Notices to | 2023-06-05 |
Appointmen | 2023-06-05 |
Resolution | 2023-06-05 |
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 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
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 D2L CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as D2L CAPITAL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | D2L CAPITAL LIMITED | Event Date | 2023-06-05 |
Initiating party | Event Type | Appointmen | |
Defending party | D2L CAPITAL LIMITED | Event Date | 2023-06-05 |
Name of Company: D2L CAPITAL LIMITED Company Number: 08077480 Nature of Business: Dormant Registered office: Shire House, Tachbrook Road, Leamington Spa, CV31 3SF Type of Liquidation: Members Date of… | |||
Initiating party | Event Type | Resolution | |
Defending party | D2L CAPITAL LIMITED | Event Date | 2023-06-05 |
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. |