Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.P.T.(WEAR)LIMITED
Company Information for

D.P.T.(WEAR)LIMITED

FLEET PLACE HOUSE, 2 FLEET PLACE, 2 FLEET PLACE, LONDON, EC4M 7RF,
Company Registration Number
00433982
Private Limited Company
Liquidation

Company Overview

About D.p.t.(wear)limited
D.P.T.(WEAR)LIMITED was founded on 1947-04-26 and has its registered office in 2 Fleet Place. The organisation's status is listed as "Liquidation". D.p.t.(wear)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
D.P.T.(WEAR)LIMITED
 
Legal Registered Office
FLEET PLACE HOUSE
2 FLEET PLACE
2 FLEET PLACE
LONDON
EC4M 7RF
Other companies in E1
 
Filing Information
Company Number 00433982
Company ID Number 00433982
Date formed 1947-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-06-30
Account next due 2015-03-29
Latest return 2014-05-23
Return next due 2017-06-06
Type of accounts GROUP
Last Datalog update: 2018-01-07 22:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.P.T.(WEAR)LIMITED
The accountancy firm based at this address is TAXLAW CONSULTANTS LTD
Is this data useful to you?
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.

Company Officers of D.P.T.(WEAR)LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NATHAN OLIVER
Company Secretary 1991-11-30
PAUL RICHARD DAVIS
Director 2008-09-22
ANTHONY NATHAN OLIVER
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE DAVID DAVIS
Director 1991-11-30 2008-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NATHAN OLIVER THE RED TRADING COMPANY LIMITED Company Secretary 1999-08-10 CURRENT 1999-08-10 Dissolved 2013-12-31
ANTHONY NATHAN OLIVER DESTINY BEAUTY PRODUCTS LIMITED Company Secretary 1999-08-10 CURRENT 1999-08-10 Dissolved 2013-12-31
ANTHONY NATHAN OLIVER PREMIERE TECHNOLOGY SOLUTIONS LIMITED Company Secretary 1996-08-08 CURRENT 1996-08-08 Dissolved 2017-04-23
ANTHONY NATHAN OLIVER D.P.T. (LOGISTICS) LIMITED Company Secretary 1995-06-21 CURRENT 1995-06-21 Dissolved 2013-12-31
ANTHONY NATHAN OLIVER MARTINFIELD MANAGEMENT COMPANY LIMITED Company Secretary 1992-03-18 CURRENT 1989-01-09 Active
PAUL RICHARD DAVIS PPS PROPERTY SERVICE LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
PAUL RICHARD DAVIS D.P.T. (HOLDINGS) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
ANTHONY NATHAN OLIVER HARRY JAMES LONDON LIMITED Director 2013-10-02 CURRENT 2011-11-16 Active
ANTHONY NATHAN OLIVER D.P.T. (HOLDINGS) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Liquidation
ANTHONY NATHAN OLIVER ALIDA HEALTH AND BEAUTY LIMITED Director 2006-03-07 CURRENT 1985-07-10 Dissolved 2017-04-23
ANTHONY NATHAN OLIVER THE RED TRADING COMPANY LIMITED Director 1999-08-10 CURRENT 1999-08-10 Dissolved 2013-12-31
ANTHONY NATHAN OLIVER DESTINY BEAUTY PRODUCTS LIMITED Director 1999-08-10 CURRENT 1999-08-10 Dissolved 2013-12-31
ANTHONY NATHAN OLIVER PREMIERE TECHNOLOGY SOLUTIONS LIMITED Director 1996-08-08 CURRENT 1996-08-08 Dissolved 2017-04-23
ANTHONY NATHAN OLIVER D.P.T. (LOGISTICS) LIMITED Director 1995-06-21 CURRENT 1995-06-21 Dissolved 2013-12-31
ANTHONY NATHAN OLIVER MARTINFIELD MANAGEMENT COMPANY LIMITED Director 1992-03-18 CURRENT 1989-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-27
2016-07-284.68 Liquidators' statement of receipts and payments to 2016-05-27
2015-06-25F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-06-19600Appointment of a voluntary liquidator
2015-06-192.24BAdministrator's progress report to 2015-05-28
2015-05-282.34BNotice of move from Administration to creditors voluntary liquidation
2015-03-10F2.18Notice of deemed approval of proposals
2015-02-192.17BStatement of administrator's proposal
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM 66 Prescot Street London E1 8NN
2015-01-022.12BAppointment of an administrator
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-16AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NATHAN OLIVER / 14/04/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DAVIS / 18/04/2014
2014-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY NATHAN OLIVER on 2014-04-18
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM 21 Buckle Street London E1 8NN United Kingdom
2014-03-28AA01Previous accounting period shortened from 30/06/13 TO 29/06/13
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/12
2013-07-05AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-08AA01Current accounting period extended from 22/05/13 TO 30/06/13
2013-02-19AA01Previous accounting period shortened from 23/05/12 TO 22/05/12
2012-07-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/11
2012-05-30AR0123/05/12 FULL LIST
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-24AR0123/05/11 FULL LIST
2011-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/10
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-07AR0123/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DAVIS / 01/10/2009
2010-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/09
2009-06-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/08
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/07
2008-10-14288aDIRECTOR APPOINTED MR PAUL RICHARD DAVIS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE DAVIS
2008-05-27363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-27353LOCATION OF REGISTER OF MEMBERS
2008-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/06
2007-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-27363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/05
2006-06-13363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-14363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/04
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/03
2004-06-14363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M OHQ
2003-06-20363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/02
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/01
2002-06-29363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/00
2000-05-26363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/99
1999-06-15363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/98
1998-06-08363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/97
1997-07-11395PARTICULARS OF MORTGAGE/CHARGE
1997-06-05363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/96
1996-06-06363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to D.P.T.(WEAR)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-10
Appointment of Administrators2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against D.P.T.(WEAR)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-01 Outstanding BIBBY FINANCIAL SERVICES LTD. (AS SECURITY TRUSTEE)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-07-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-03-08 Outstanding LAWRENCE DAVID DAVIS, ANTHONY NATHAN OLIVER AND NIGEL SPENCER SLOAM
ALL ASSETS DEBENTURE DEED 2002-06-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-07-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-08-24 Satisfied THE TRUSTEES OF THE D.P.T. (WEAR) LTD.RETIREMENT BENEFIT SCHEME
MORTGAGE 1989-09-12 Satisfied LEEDS PERMANENT BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-05-23
Annual Accounts
2011-05-23

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 D.P.T.(WEAR)LIMITED

Intangible Assets
Patents
We have not found any records of D.P.T.(WEAR)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.P.T.(WEAR)LIMITED
Trademarks
We have not found any records of D.P.T.(WEAR)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P.T.(WEAR)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as D.P.T.(WEAR)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.P.T.(WEAR)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyD.P.T.(WEAR)LIMITEDEvent Date2015-05-28
Steven Leslie Smith and Henry Nicholas Page , both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : For further details contact: Julie Power on Tel: 020 7236 2601.
 
Initiating party Event TypeAppointment of Administrators
Defending partyD.P.T. (WEAR) LIMITEDEvent Date2014-12-19
In the High Court of Justice, Chancery Division Companies Court case number 9035 Steven Leslie Smith and Henry Nicholas Page (IP Nos 6424 and 12250 ), both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF Further information can be obtained from the Joint Administrators at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. :
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2014-02-28
In the Matter of The Insolvency (NI) Order 1989 (In Liquidation) Registered Office: Number One, Lanyon Quay, Belfast BT1 3LG. Notice is hereby given that Gregg Sterritt and Stephen Armstrong were appointed Joint Liquidators of the above named company on 25 February 2014, at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989. Creditors of the above named company are required on or before 22 April 2014 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Gregg Sterritt and Stephen Armstrong of RSM McClure Watters, Number One Lanyon Quay, Belfast BT1 3LG, the Joint Liquidators of the said company and, if so required by notice in writing from the said Joint Liquidators, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Stephen Armstrong , Joint Liquidator 25 February 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.P.T.(WEAR)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.P.T.(WEAR)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.