D.D.K.LAND INVESTMENTS LIMITED

D.D.K.LAND INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameD.D.K.LAND INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00946624
    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.D.K.LAND INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is D.D.K.LAND INVESTMENTS LIMITED located?

    Registered Office Address
    10 South Parade
    C/O Armstrong Watson
    LS1 5QS Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D.D.K.LAND INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for D.D.K.LAND INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Registered office address changed from Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS to 10 South Parade C/O Armstrong Watson Leeds LS1 5QS on Nov 10, 2017

    1 pagesAD01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 111
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 111
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 111
    SH01

    Registered office address changed from * 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA* on Jun 30, 2014

    1 pagesAD01

    Director's details changed for Mr Jonathan Mark Facer on Jan 31, 2014

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Mark Facer on Jan 31, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gillian Facer as a director

    1 pagesTM01

    Current accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of D.D.K.LAND INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FACER, Jonathan Mark
    South Parade
    C/O Armstrong Watson
    LS1 5QS Leeds
    10
    England
    Secretary
    South Parade
    C/O Armstrong Watson
    LS1 5QS Leeds
    10
    England
    BritishAccountant40068230001
    FACER, Jonathan Mark
    South Parade
    C/O Armstrong Watson
    LS1 5QS Leeds
    10
    England
    Director
    South Parade
    C/O Armstrong Watson
    LS1 5QS Leeds
    10
    England
    EnglandBritishAccountant40068230002
    BRADLEY, John Gwilliam
    149 Berwick Avenue
    Heaton Mersey
    SK4 3AT Stockport
    Cheshire
    Secretary
    149 Berwick Avenue
    Heaton Mersey
    SK4 3AT Stockport
    Cheshire
    British11320490001
    BAILEY, Arthur Donald
    White Gables Congleton Road
    SK9 7AD Alderley Edge
    Cheshire
    Director
    White Gables Congleton Road
    SK9 7AD Alderley Edge
    Cheshire
    BritishElectrical Engineer10947440002
    FACER, Gillian Rosemary
    37 Raikeswood Drive
    BD23 1NA Skipton
    North Yorkshire
    Director
    37 Raikeswood Drive
    BD23 1NA Skipton
    North Yorkshire
    EnglandBritishDirector39782180002
    LILLEY, Francis John Charles
    Bowmans Cottage Plumley Moor Road
    Plumley
    WA16 9RT Knutsford
    Cheshire
    Director
    Bowmans Cottage Plumley Moor Road
    Plumley
    WA16 9RT Knutsford
    Cheshire
    BritishCivil Engineer1273240001
    NEWMAN, Adrian Reginald John
    Town Head Lodge
    Long Preston
    BD23 4QH Skipton
    North Yorkshire
    Director
    Town Head Lodge
    Long Preston
    BD23 4QH Skipton
    North Yorkshire
    EnglandBritishSurveyor118293700001

    Who are the persons with significant control of D.D.K.LAND INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Mark Facer
    South Parade
    C/O Armstrong Watson
    LS1 5QS Leeds
    10
    England
    Jun 30, 2016
    South Parade
    C/O Armstrong Watson
    LS1 5QS Leeds
    10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does D.D.K.LAND INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 26, 2003
    Delivered On Oct 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings known as land at bruntcliffe way morley leeds west yorkshire title numbers WYK515370 and wyk 250197 and all related rights thereto and thereof. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    Charge
    Created On Dec 17, 2002
    Delivered On Jan 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land lying to the east of marlborough close park ind. Est. Knutsford t/no CH213614 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    Charge
    Created On Dec 17, 2002
    Delivered On Jan 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property on the east side of seamons rd altrincham t/no GM534773 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    Charge
    Created On Dec 17, 2002
    Delivered On Jan 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All those f/h lands and buildings lying to the south of atlantic street altrincham t/no GM482919 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    Charge
    Created On Dec 17, 2002
    Delivered On Jan 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All those f/h lands and buildings lying to the south of atlantic street altrincham t/no GM456929 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    Charge
    Created On Dec 17, 2002
    Delivered On Jan 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All those f/h lands and buildings lying to the south of atlantic street altrincham t/no GM494409 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    Debenture and floating charge
    Created On Dec 17, 2002
    Delivered On Dec 23, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over the mortgaged property and the shares and all its other present and future investments goodwill and book debts and by way of floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Real Estate Capital Limited
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 12, 1997
    Delivered On Sep 19, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and the facility letter of even date
    Short particulars
    Various properties as specified in form 395 relative to this charge with t/no's;- CH213614, GM534773, GM494409, GM456929,GM482919 and GM151960 and all related rightds thereof and thereto. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Sep 19, 1997Registration of a charge (395)
    Legal mortgage
    Created On Nov 30, 1990
    Delivered On Dec 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the east of marlborough close parkgate industrial estate knutsford cheshire title no ch 213614. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1990Registration of a charge
    • Dec 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 19, 1990
    Delivered On Nov 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of atlantic street altrincham. Greater manchester title no gm 151960 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1990Registration of a charge
    • May 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1990
    Delivered On Oct 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at atlantic street and seamans road altrincham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1990Registration of a charge
    • May 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 24, 1990
    Delivered On Aug 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 5, atlantic street, altrincham greater manchester trafford title no gm 482919 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1990Registration of a charge
    • May 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Feb 19, 1990
    Delivered On Feb 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time held to the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked or designated by reference to the company and/or under any deposit receipt.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1990Registration of a charge
    • May 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1989
    Delivered On May 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 4 atlantic street, altrincham gtr. Manchester title no gm 456929 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 26, 1989Registration of a charge
    • Dec 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1989
    Delivered On May 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 2A atlantic street, altrincham, gtr manchester title no cm 490306 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 26, 1989Registration of a charge
    • Sep 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1989
    Delivered On Jan 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 1A and 1B atlantic street, altrincham cheshire.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jan 27, 1989Registration of a charge
    Mortgage
    Created On Oct 06, 1987
    Delivered On Oct 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage dated 27/3/84
    Short particulars
    6 princes street, knutsford, cheshire. Title no ch 145858.
    Persons Entitled
    • Qatar National Bank Saq
    Transactions
    • Oct 22, 1987Registration of a charge
    Legal charge
    Created On Aug 30, 1985
    Delivered On Sep 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 king street, knutsford, cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 10, 1985Registration of a charge
    Mortgage
    Created On Mar 27, 1984
    Delivered On Mar 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Properties as detailed on doc M59.
    Persons Entitled
    • Quatar National Bank S.A.Q
    Transactions
    • Mar 29, 1984Registration of a charge
    Legal charge supplemental to a legal charge dated 23/12/80
    Created On Feb 10, 1983
    Delivered On Feb 10, 1983
    Satisfied
    Amount secured
    £45,000
    Short particulars
    1) 4 & 4A princes street knutsford, cheshire title no: ch 148781 2) 6 princess street knutsford, cheshire title no. Ch 145858 3) f/h 31 king street, knutsford, cheshire 4) f/h 1 & 2 church hill and 2 back church hill, knutsford cheshire.
    Persons Entitled
    • J.S. Johnstone
    • I.G. Smith
    • S. Spiers
    Transactions
    • Feb 10, 1983Registration of a charge
    Legal charge supplemental to a legal charge dated 11/10/78
    Created On Feb 10, 1983
    Delivered On Feb 10, 1983
    Satisfied
    Amount secured
    £146,500
    Short particulars
    Land fronting to king street and old market place and wardle house, 111 king street knutsford cheshire.
    Persons Entitled
    • J.S. Johnstone
    • S. Spiers
    • I.G. Smith
    Transactions
    • Feb 10, 1983Registration of a charge
    Mortgage
    Created On Jan 20, 1983
    Delivered On Jan 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the south side of atlantic street altrincham manchester title no. Gm 151960.
    Persons Entitled
    • Quatar National Bank S.A.Q
    Transactions
    • Jan 22, 1983Registration of a charge
    Legal mortgage
    Created On Nov 11, 1982
    Delivered On Nov 25, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 80 king street knutsford, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1982Registration of a charge
    Legal charge
    Created On Oct 11, 1982
    Delivered On Oct 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 3, 6 & 7 coronation square, knutsford, cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1982Registration of a charge
    Legal charge
    Created On Oct 11, 1982
    Delivered On Oct 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 51 manchester road knutsford cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1982Registration of a charge

    Does D.D.K.LAND INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2020Dissolved on
    Oct 04, 2017Petition date
    Nov 20, 2017Commencement of winding up
    Dec 07, 2018Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    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