Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY NATHAN OLIVER |
||
PAUL RICHARD DAVIS |
||
ANTHONY NATHAN OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE DAVID DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RED TRADING COMPANY LIMITED | Company Secretary | 1999-08-10 | CURRENT | 1999-08-10 | Dissolved 2013-12-31 | |
DESTINY BEAUTY PRODUCTS LIMITED | Company Secretary | 1999-08-10 | CURRENT | 1999-08-10 | Dissolved 2013-12-31 | |
PREMIERE TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 1996-08-08 | CURRENT | 1996-08-08 | Dissolved 2017-04-23 | |
D.P.T. (LOGISTICS) LIMITED | Company Secretary | 1995-06-21 | CURRENT | 1995-06-21 | Dissolved 2013-12-31 | |
MARTINFIELD MANAGEMENT COMPANY LIMITED | Company Secretary | 1992-03-18 | CURRENT | 1989-01-09 | Active | |
PPS PROPERTY SERVICE LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
D.P.T. (HOLDINGS) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Liquidation | |
HARRY JAMES LONDON LIMITED | Director | 2013-10-02 | CURRENT | 2011-11-16 | Active | |
D.P.T. (HOLDINGS) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Liquidation | |
ALIDA HEALTH AND BEAUTY LIMITED | Director | 2006-03-07 | CURRENT | 1985-07-10 | Dissolved 2017-04-23 | |
THE RED TRADING COMPANY LIMITED | Director | 1999-08-10 | CURRENT | 1999-08-10 | Dissolved 2013-12-31 | |
DESTINY BEAUTY PRODUCTS LIMITED | Director | 1999-08-10 | CURRENT | 1999-08-10 | Dissolved 2013-12-31 | |
PREMIERE TECHNOLOGY SOLUTIONS LIMITED | Director | 1996-08-08 | CURRENT | 1996-08-08 | Dissolved 2017-04-23 | |
D.P.T. (LOGISTICS) LIMITED | Director | 1995-06-21 | CURRENT | 1995-06-21 | Dissolved 2013-12-31 | |
MARTINFIELD MANAGEMENT COMPANY LIMITED | Director | 1992-03-18 | CURRENT | 1989-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-05-28 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM 66 Prescot Street London E1 8NN | |
2.12B | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NATHAN OLIVER / 14/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DAVIS / 18/04/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY NATHAN OLIVER on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 21 Buckle Street London E1 8NN United Kingdom | |
AA01 | Previous accounting period shortened from 30/06/13 TO 29/06/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/12 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 22/05/13 TO 30/06/13 | |
AA01 | Previous accounting period shortened from 23/05/12 TO 22/05/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/11 | |
AR01 | 23/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 23/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DAVIS / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/07 | |
288a | DIRECTOR APPOINTED MR PAUL RICHARD DAVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE DAVIS | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/05 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/05/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M OHQ | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/01 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/00 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/98 | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/05/96 | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-06-10 |
Appointment of Administrators | 2014-12-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD. (AS SECURITY TRUSTEE) | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LAWRENCE DAVID DAVIS, ANTHONY NATHAN OLIVER AND NIGEL SPENCER SLOAM | |
ALL ASSETS DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | THE TRUSTEES OF THE D.P.T. (WEAR) LTD.RETIREMENT BENEFIT SCHEME | |
MORTGAGE | Satisfied | LEEDS PERMANENT BUILDING SOCIETY. |
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D.P.T.(WEAR)LIMITED | Event Date | 2015-05-28 |
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 Type | Appointment of Administrators | |
Defending party | D.P.T. (WEAR) LIMITED | Event Date | 2014-12-19 |
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 Type | Notices to Creditors | |
Defending party | Event Date | 2014-02-28 | |
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. | |||
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. |