Liquidation
Company Information for DDL CIVILS LIMITED
22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
|
Company Registration Number
08363524
Private Limited Company
Liquidation |
Company Name | |
---|---|
DDL CIVILS LIMITED | |
Legal Registered Office | |
22 REGENT STREET NOTTINGHAM NG1 5BQ Other companies in NG18 | |
Company Number | 08363524 | |
---|---|---|
Company ID Number | 08363524 | |
Date formed | 2013-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 03:44:54 |
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 | ||
---|---|---|---|---|
DDL CIVILS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZORY WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DDL SOLUTIONS UK LIMITED | Director | 2018-04-11 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
LCT CONSTRUCTION LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM Church House 13-15 Regent Street Nottingham NG1 5BS England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-04 | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM C/O Barnett & Turner Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAMS | |
PSC07 | CESSATION OF ZORY GUY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZORY WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZORY WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAMS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083635240004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 50101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 50101 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 01/04/16 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 50101 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 50101.00 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP .05 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083635240004 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083635240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083635240002 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | CONSOLIDATION 15/03/14 | |
SH01 | 15/03/14 STATEMENT OF CAPITAL GBP 50001 | |
AA01 | PREVEXT FROM 31/01/2014 TO 31/03/2014 | |
AR01 | 16/01/14 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 |
Appointmen | 2018-06-11 |
Resolution | 2018-06-11 |
Meetings o | 2018-05-31 |
Petitions to Wind Up (Companies) | 2018-05-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED | ||
Outstanding | AMEURI LIMITED | ||
Outstanding | AMEURI LIMITED | ||
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
|
|
|
|
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 DDL CIVILS LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as DDL CIVILS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DDL CIVILS LIMITED | Event Date | 2018-06-11 |
Name of Company: DDL CIVILS LIMITED Company Number: 08363524 Nature of Business: Highway and airport maintenance Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | DDL CIVILS LIMITED | Event Date | 2018-06-11 |
Initiating party | Event Type | Meetings o | |
Defending party | DDL CIVILS LIMITED | Event Date | 2018-05-31 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DDL CIVILS LIMITED | Event Date | 2018-04-11 |
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION NEWCASTLE UPON TYNE COMBINED COURT CENTRE DISTRICT REGISTRY case number 0179 A Petition to wind up the above-named company (registered no: 08363524 ) of Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, presented on 11 April 2018 , by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton Ave, Birchwood Park, Birchwood, Risley, Warrington, WA3 6YE (the Petitioner), claiming to be a creditor of the company, will be heard at The Law Courts, The Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3LA Date: 6 June 2018 Time: 11:00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 5 June 2018 . | |||
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. |