DT HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDT HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02621255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DT HOLDINGS?

    • (7415) /

    Where is DT HOLDINGS located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of DT HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    HANDSTART LIMITEDJun 18, 1991Jun 18, 1991

    What are the latest accounts for DT HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for DT HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 12, 2009 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    9 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    10 pages363a

    Who are the officers of DT HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONOUGH, James
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    Secretary
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    U.S. Citizen117763570001
    MCDONOUGH, James
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    Director
    2300 West Armitage Avenue
    FOREIGN Chicago
    Illinois 60647
    United States
    U.S. Citizen117763570001
    COWAN, Charles Gibbs
    8 Powell Avenue
    M4W 2Y7 Toronto
    Ontario
    Canada
    Secretary
    8 Powell Avenue
    M4W 2Y7 Toronto
    Ontario
    Canada
    Canadian46333280001
    DAVIES, Alan John
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    Secretary
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    British43528130002
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    PORTER, Alan Fraser
    25a Alexander Street
    W2 5NT London
    Secretary
    25a Alexander Street
    W2 5NT London
    British39677980001
    VAN HORN, James R
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    Secretary
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    Us Citizen127973690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER III, William
    1612a N. Mohawk
    FOREIGN Chicago
    Illinois 60614
    United States
    Director
    1612a N. Mohawk
    FOREIGN Chicago
    Illinois 60614
    United States
    U.S. Citizen120001190001
    BLACK, Conrad Moffat, Lord
    14 Cottesmore Gardens
    W8 5PR London
    Director
    14 Cottesmore Gardens
    W8 5PR London
    British Canadian28193100004
    BOULTBEE, John Arthur
    37 Riverside Crescent
    M5S 1B5 Toronto
    Ontario
    Canada
    Director
    37 Riverside Crescent
    M5S 1B5 Toronto
    Ontario
    Canada
    Canadian46417990001
    COLSON, Daniel William
    19 Hanover Terrace
    NW1 4RJ London
    Director
    19 Hanover Terrace
    NW1 4RJ London
    Canadian47403810003
    COLSON, Daniel William
    19 Hanover Terrace
    NW1 4RJ London
    Director
    19 Hanover Terrace
    NW1 4RJ London
    Canadian47403810003
    COWAN, Charles Gibbs
    8 Powell Avenue
    M4W 2Y7 Toronto
    Ontario
    Canada
    Director
    8 Powell Avenue
    M4W 2Y7 Toronto
    Ontario
    Canada
    Canadian46333280001
    DAVIES, Alan John
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    Director
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    British43528130002
    DOVE, Anthony Charles
    59 Blackheath Park
    Blackheath
    SE3 9SQ London
    Director
    59 Blackheath Park
    Blackheath
    SE3 9SQ London
    British6463750001
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Director
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    HEALEY, Paul B
    210 West 9oth Street
    Apt 7j
    New York
    Ny 10024
    Us
    Director
    210 West 9oth Street
    Apt 7j
    New York
    Ny 10024
    Us
    Us Citizen96306870001
    LUEDER, Caroline
    Portman Gate 41 Broadley Terrace
    NW1 6LQ London
    Director
    Portman Gate 41 Broadley Terrace
    NW1 6LQ London
    English18149650001
    O'DONNELL KEENAN, Niamh
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Director
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Great BritainIrish57325730001
    PARIS, Gordon A
    7 Mt Holly Drive
    Rye
    Ny 10580
    America
    Director
    7 Mt Holly Drive
    Rye
    Ny 10580
    America
    Us Citizen96298180001
    PORTER, Alan Fraser
    25a Alexander Street
    W2 5NT London
    Director
    25a Alexander Street
    W2 5NT London
    British39677980001
    SCOTT, William Alexander
    12 Addison Grove
    W4 1ER London
    Director
    12 Addison Grove
    W4 1ER London
    Canadian43214090001
    SMITH, Robert
    194 Fairmont Avenue
    Chatham
    Nj 07928
    Usa
    Director
    194 Fairmont Avenue
    Chatham
    Nj 07928
    Usa
    U S Citizen96296370001
    STOKLOSA, Gregory
    1021 Forest Avenue
    Evanston
    Illinois 60202
    United States
    Director
    1021 Forest Avenue
    Evanston
    Illinois 60202
    United States
    U S Citizen117762260001
    VAN HORN, James R
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    Director
    41 Normandie Place
    07016 Cranford
    New Jersey
    Usa
    UsaUs Citizen127973690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DT HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture creating fixed and floating charges
    Created On Dec 23, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All obligations due or to become due from the charging company to any of the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank,N.A.as Security Trustee
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (403a)
    UK subsidiary guaranty dated 23RD december, 2002 between the guarantor, deedtask limited, creditscheme limited, second dt holdings limited, hollinger UK holdings limited (the "additional guarantors") in favour of the secured parties and wachovia bank, N.A. as adminstrative agent for the lenders (the "U.K. guarantee")
    Created On Dec 23, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any and all balances, credits, deposits, accounts or moneys of the guarantor then or thereafter maintained with the administrative agent or such other secured party and any and all property of every kind or description of or in the name of the guarantor now or hereafter, for any reason or purpose whatsoever, in the possession or control of, or in transits to, the administrative agent or, such other secured party or any agent or bailee therefore.
    Persons Entitled
    • Wachovia Bank, N.A.
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Second supplemental deed to the the deed of charge and memorandum of deposit dated 7TH april 1997 as amended by the first supplemental deed dated 8TH march 2000 (the "second supplemental deed to U.K. pledge agreement") issued by the company
    Created On Mar 08, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    In favour of the chargee all obligations (monetary or otherwise) of the depositor howsoever created, arising or evidenced, whether direct or indirect, absolute or contingent, existing on or after 7TH april 1997 or due or to become due which arise out of or in connection with, in the case of hollinger UK holdings limited, the UK newco subsidiary guaranty, in the case of first dt holdings limited and the depositor, the UK subsidiary guaranty and in the case of the depositor, first dt holdings limited and hollinger UK holdings limited, the charge and memorandum (as amended) (the "amended charge and memorandum"), any other loan document or any other document or instrument executed in connection there with (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof)
    Short particulars
    All the right title and interest in and to all of the shares described in schedule 1 to the amended charge and memorandum listed under the depositor's name, all of the certificates and/or instruments representing such shares and all cash securities dividends rights and other property at any time and from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the shares;. See the mortgage charge document for full details.
    Persons Entitled
    • Toronto Dominion (Texas), Inc.(as Administrative Agent for the Lenders)
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the deed of charge and memorandum of deposit dated 7 april 1997 and made between toronto dominion (texas), inc.(the administrative agent) first dt holdings limited dt holdings limited (the pledgor and hollinger international publishing inc (the supplemental deed to the UK pledge agreement)
    Created On Apr 30, 1999
    Delivered On May 18, 1999
    Satisfied
    Amount secured
    All obligations (monetary or otherwise of the depositor howsoever created arising or evidenced whether direct or indirect absolute or contingent existing on or after 7 april 1997 or due or ot become due which arise out of or in connection with in the case of hollinger international publishing inc, section 15 of the amended and restated credit agreement (save that for the purposes of this definition there shall be excluded therefrom any liabilities and/or obligations of hifcorp and canada holdings) in the case of first dt holdings limited and thew pledgor the UK subsidiary guaranty and in the case of hollinger international publishing inc first dt holdings limited and the pledgor the charge and memorandum (as amended) any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreementis entered into is a lender or an affiliate thereto)
    Short particulars
    All the rights title and interest I all of thew shares all of the certificates and/or instruments representing such shares and all cash securities dividends rights and other property. See the mortgage charge document for full details.
    Persons Entitled
    • Toronto Dominion (Texas) Inc
    Transactions
    • May 18, 1999Registration of a charge (395)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and memorandum of deposit
    Created On Apr 07, 1997
    Delivered On Apr 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee which arise out of or in connection with in the case of hollinger international publishing inc., Section 15 of the credit agreement (as defined); in the case of first dt holdings limited and dt holdings limited, the U.K. subsidiary guaranty, and in the case of each depositor, this charge and memorandum, and any other loan document (as defined) or any other document or instrument executed in connection therewith (including any hedging agreement)
    Short particulars
    All of its right, title and interest in and to the following:- all of the shares described in schedule 1 to the UK pledge agreement listed under the depositor's name, all of the certificates and/or instruments representing such shares, all cash securities, dividends, rights and other property at any time and from time to time received, receivable or otherwise distributed in respect of or in exchange for any or all of such shares. See the mortgage charge document for full details.
    Persons Entitled
    • Toronto-Dominion (Texas), Inc.
    Transactions
    • Apr 23, 1997Registration of a charge (395)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and memorandum of deposit
    Created On May 30, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from first dt holdings limited to the chargee under the terms of the various deeds and documents defined therein
    Short particulars
    All dividends and rights in connection with the shares detailed on form 395 issued by first dt holdings limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (403a)

    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