DDC CS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDDC CS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06473874
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DDC CS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DDC CS LIMITED located?

    Registered Office Address
    Gresham House
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of DDC CS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOCDATA PAYMENTS (RESPONSE) LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for DDC CS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for DDC CS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2023

    What are the latest filings for DDC CS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 19, 2024

    9 pagesLIQ03

    Registered office address changed from The Data Solutions Centre Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RT to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on Sep 16, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2023

    LRESSP

    Confirmation statement made on Jan 31, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Change of details for Cgf Marketing Services Ltd as a person with significant control on Sep 22, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Notification of Cgf Marketing Services Ltd as a person with significant control on Jan 01, 2017

    2 pagesPSC02

    Cessation of John Callachan as a person with significant control on Jan 01, 2017

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr Julian Callum Lamont as a director on Jul 31, 2017

    2 pagesAP01

    Termination of appointment of Colin Robert Gray as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Grant Mcdowall Findlay as a secretary on Dec 31, 2016

    1 pagesTM02

    Who are the officers of DDC CS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLACHAN, John
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    Director
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    EnglandBritishMd220317880001
    KEELER, Simon Nicholas
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    Director
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    EnglandBritishCompany Director79093730001
    LAMONT, Julian Callum
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    Director
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    ScotlandBritishChartered Accountant56618420004
    FINDLAY, Grant Mcdowall
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Nottinghamshire
    England
    Secretary
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Nottinghamshire
    England
    188898450001
    PATERSON, Nigel
    Building 3, Windrush Park
    Burford Road
    OX29 7EW Witney
    Oxfordshire
    Secretary
    Building 3, Windrush Park
    Burford Road
    OX29 7EW Witney
    Oxfordshire
    170454090001
    PITT, Arthur Ronald John
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    Secretary
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    British31011970001
    SMITH, Simon
    Burford Road
    OX29 7EW Witney
    Building 3 Windrush Park
    Oxfordshire
    United Kingdom
    Secretary
    Burford Road
    OX29 7EW Witney
    Building 3 Windrush Park
    Oxfordshire
    United Kingdom
    British156927940001
    CANNON, Matthew James
    1 Dowry Walk
    WD17 4TG Watford
    Hertfordshire
    Director
    1 Dowry Walk
    WD17 4TG Watford
    Hertfordshire
    BritishDirector81843180001
    DUNSTER, Jane Alice
    3 The Farriers
    GL7 3RL Southrop Nr Lechdale
    Ash House
    Gloucestershire
    Director
    3 The Farriers
    GL7 3RL Southrop Nr Lechdale
    Ash House
    Gloucestershire
    UkBritishDirector124531300001
    GRAY, Colin Robert
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Nottinghamshire
    England
    Director
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Nottinghamshire
    England
    EnglandBritishCompany Director155915830001
    NICHOLS, Stephanie
    Burford Road
    OX29 7EW Witney
    Building 3 Windrush Park
    Oxfordshire
    United Kingdom
    Director
    Burford Road
    OX29 7EW Witney
    Building 3 Windrush Park
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector156928130001
    PITT, Arthur Ronald John
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    Director
    125 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    EnglandBritishAccountant31011970001
    SMITH, Simon Michael
    Burford Road
    OX29 7EW Witney
    Building 3 Windrush Park
    Oxfordshire
    Director
    Burford Road
    OX29 7EW Witney
    Building 3 Windrush Park
    Oxfordshire
    EnglandBritishDirector156928030001
    WILKINSON-LOUGH, Laura
    Building 3, Windrush Park
    Burford Road
    OX29 7EW Witney
    Oxfordshire
    Director
    Building 3, Windrush Park
    Burford Road
    OX29 7EW Witney
    Oxfordshire
    United KingdomBritishDirector168751680002

    Who are the persons with significant control of DDC CS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Callachan
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Nottinghamshire
    Jan 01, 2017
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Nottinghamshire
    Yes
    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.
    Ddc Outsourcing Solutions Limited
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Notts
    England
    Jan 01, 2017
    Manton Wood Enterprise Park
    S80 2RT Worksop
    The Data Solutions Centre
    Notts
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02151319
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DDC CS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2025Due to be dissolved on
    Jun 20, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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