D. & T. HOLDINGS LIMITED

D. & T. HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameD. & T. HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00061141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of D. & T. HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is D. & T. HOLDINGS LIMITED located?

    Registered Office Address
    c/o M1 INSOLVENCY
    Cumberland House
    35 Park Row
    NG1 6EE Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D. & T. HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2014

    What are the latest filings for D. & T. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on Dec 17, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2015

    LRESSP

    Accounts for a dormant company made up to Dec 27, 2014

    6 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 10.5
    SH01

    Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 31, 2015

    1 pagesAD01

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Full accounts made up to Dec 28, 2013

    14 pagesAA

    Annual return made up to May 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 10.5
    SH01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 23, 2013

    • Capital: GBP 10.50
    4 pagesSH19

    Annual return made up to May 08, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 29, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mark Charles Jaksich on Apr 03, 2011

    2 pagesCH01

    Annual return made up to May 08, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 25, 2010

    10 pagesAA

    Who are the officers of D. & T. HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    JAKSICH, Mark Charles
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    Usa
    Director
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    Usa
    United StatesAmerican158267980002
    MASSEY, Roger Andrew
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    Usa
    Director
    One Valmont Plaza
    13815 First National Bank Parkway
    68154-5215 Omaha
    Valmont
    Nebraska
    Usa
    United StatesAmerican158260960001
    ASHDOWN, Hannah
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British98712570001
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Secretary
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    LEE, Christopher Michael
    7 Cricketers Row
    Herongate
    CM13 3QA Brentwood
    Essex
    Secretary
    7 Cricketers Row
    Herongate
    CM13 3QA Brentwood
    Essex
    British9198790002
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MORGAN, Sarah
    59 Barnhurst Path
    WD19 6UE South Oxhey
    Hertfordshire
    Secretary
    59 Barnhurst Path
    WD19 6UE South Oxhey
    Hertfordshire
    British77060390002
    SINGLETERRY, Maria
    34e Manor Road
    BR3 5LE Beckenham
    Kent
    Secretary
    34e Manor Road
    BR3 5LE Beckenham
    Kent
    British56701960001
    DELTA (DCC) LIMITED
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    Secretary
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    Identification TypeEuropean Economic Area
    Registration Number2307789
    108132950002
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Director
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    FORD, Janet Anne
    40 Princes Gardens
    W3 0LG West Acton
    London
    Director
    40 Princes Gardens
    W3 0LG West Acton
    London
    United KingdomBritish8502110004
    GOWEN, Robert William
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    Director
    9 Bridewell Place
    EC4V 6AW London
    Bridewell Gate
    England
    EnglandBritish124804790003
    HARDING, Frederick Orriss
    Edgehill 108 Wodeland Avenue
    GU2 5LD Guildford
    Surrey
    Director
    Edgehill 108 Wodeland Avenue
    GU2 5LD Guildford
    Surrey
    British9198800001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritish153034830001
    LUTON, Mark
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Director
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Australian104513570001
    MARRIOTT, Paul Roger
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    Director
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    United KingdomBritish92648310001
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    PRITCHARD, Neil Bartley
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    Director
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    EnglandBritish270231710001
    SMALLEY, Robert Anthony
    Carlbury Close
    AL1 5DR St Albans
    1
    Herts
    Uk
    Director
    Carlbury Close
    AL1 5DR St Albans
    1
    Herts
    Uk
    EnglandBritish132766700001

    Does D. & T. HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Oct 23, 1970
    Delivered On Nov 12, 1970
    Satisfied
    Amount secured
    For securing £10,000,000 debenture stock of the delta metal company LTD
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Nov 12, 1970Registration of a charge
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed.
    Created On Aug 05, 1966
    Delivered On Aug 09, 1966
    Satisfied
    Amount secured
    For securing 5,711,095 debenture stock of the delta metal company LTD
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Aug 09, 1966Registration of a charge
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Equitable charge without isntrument
    Created On Nov 22, 1965
    Delivered On Nov 23, 1965
    Satisfied
    Amount secured
    For securing £7,500,000 debenture stock in the delta metal company LTD
    Short particulars
    Floating charge undertaking and all property and assets present and furutre including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Nov 23, 1965Registration of a charge
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Equitable charge without instrument
    Created On Sep 30, 1965
    Delivered On Oct 15, 1965
    Satisfied
    Amount secured
    For securing £7500,000 debenture stock of the delta metal company LTD
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Oct 15, 1965Registration of a charge
    • Nov 29, 2003Statement of satisfaction of a charge in full or part (403a)

    Does D. & T. HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2016Dissolved on
    Dec 03, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Rose
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    practitioner
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0