Liquidation
Company Information for DCC (MILTON KEYNES) LIMITED
C/O SMITH & WILLIAMSON, 25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
02325613
Private Limited Company
Liquidation |
Company Name | |
---|---|
DCC (MILTON KEYNES) LIMITED | |
Legal Registered Office | |
C/O SMITH & WILLIAMSON 25 MOORGATE LONDON EC2R 6AY Other companies in EC2R | |
Company Number | 02325613 | |
---|---|---|
Company ID Number | 02325613 | |
Date formed | 1988-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2004 | |
Account next due | 31/03/2006 | |
Latest return | 06/12/2004 | |
Return next due | 03/01/2006 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-07 13:47:45 |
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 |
---|---|---|
RICHARD JOHN DANIELS |
||
MARTIN GERALD DANIELS |
||
RICHARD JACK DANIELS |
||
RICHARD JOHN DANIELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD SIBLEY |
Director | ||
NIGEL LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW ROAD DEVELOPMENTS LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2001-06-21 | Active - Proposal to Strike off | |
NEWTON BYRE LIMITED | Director | 1998-11-24 | CURRENT | 1992-06-26 | ADMINISTRATIVE RECEIVER | |
NEWTON BYRE CONSTRUCTION LIMITED | Director | 1998-05-01 | CURRENT | 1989-11-13 | Liquidation | |
BONDOR DEVELOPMENTS LIMITED | Director | 1992-12-31 | CURRENT | 1984-02-02 | ADMINISTRATIVE RECEIVER | |
RICHARD DANIELS DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1980-06-13 | Liquidation | |
RICHARD DANIELS (HITCHIN) LIMITED | Director | 1991-07-11 | CURRENT | 1986-11-12 | Liquidation | |
ECHOPOINT LIMITED | Director | 1986-11-28 | CURRENT | 1932-03-21 | Liquidation | |
RICHARD DANIELS HOMES LIMITED | Director | 1982-07-01 | CURRENT | 1980-10-31 | Liquidation | |
NEW ROAD (CLIFTON) LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2017-08-01 | |
NEW ROAD PROPERTY DEVELOPMENTS LIMITED | Director | 2006-03-03 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
NEW ROAD (ASHBROOK) LIMITED | Director | 2006-03-03 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
NEW ROAD DEVELOPMENTS LIMITED | Director | 2002-01-18 | CURRENT | 2001-06-21 | Active - Proposal to Strike off | |
NEWTON BYRE CONSTRUCTION LIMITED | Director | 1998-05-01 | CURRENT | 1989-11-13 | Liquidation | |
BONDOR DEVELOPMENTS LIMITED | Director | 1992-12-31 | CURRENT | 1984-02-02 | ADMINISTRATIVE RECEIVER | |
DANIELS BROS (SHEFFORD) LIMITED | Director | 1992-03-31 | CURRENT | 1970-02-18 | Active | |
RICHARD DANIELS DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1980-06-13 | Liquidation | |
RICHARD DANIELS (HITCHIN) LIMITED | Director | 1991-07-11 | CURRENT | 1986-11-12 | Liquidation | |
PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED | Director | 1991-06-03 | CURRENT | 1970-03-23 | Active | |
DEVOGROVE LIMITED | Director | 1990-12-31 | CURRENT | 1984-01-30 | Active | |
ECHOPOINT LIMITED | Director | 1986-11-28 | CURRENT | 1932-03-21 | Liquidation | |
RICHARD DANIELS HOMES LIMITED | Director | 1980-12-17 | CURRENT | 1980-10-31 | Liquidation | |
NEW ROAD DEVELOPMENTS LIMITED | Director | 2002-09-01 | CURRENT | 2001-06-21 | Active - Proposal to Strike off | |
H.D. WINDOWS LIMITED | Director | 1993-08-13 | CURRENT | 1993-08-13 | Active | |
BONDOR DEVELOPMENTS LIMITED | Director | 1992-12-31 | CURRENT | 1984-02-02 | ADMINISTRATIVE RECEIVER | |
RICHARD DANIELS DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1980-06-13 | Liquidation | |
RICHARD DANIELS (HITCHIN) LIMITED | Director | 1991-07-11 | CURRENT | 1986-11-12 | Liquidation | |
NEWTON BYRE CONSTRUCTION LIMITED | Director | 1989-12-22 | CURRENT | 1989-11-13 | Liquidation | |
ECHOPOINT LIMITED | Director | 1986-11-28 | CURRENT | 1932-03-21 | Liquidation | |
RICHARD DANIELS HOMES LIMITED | Director | 1982-07-01 | CURRENT | 1980-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Liquidators' statement of receipts and payments to 2022-01-18 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-01-18 | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-19 | |
LIQ MISC OC | Court order insolvency:order of court on the matter of replacement liquidators | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-19 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM SMITH & WILLIAMSON PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 98 NEW ROAD CLIFTON BEDFORDSHIRE SG17 5JJ | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/04 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 50 ST ANDREWS STREET HERTFORD HERTFORDSHIRE SG14 1JA | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/96 FROM: GRANGE HOUSE 70 HIGH STREET STOTFOLD, HITCHIN HERTS. SG5 4LD | |
363s | RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Meetings of Creditors | 2015-11-17 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE AND ASSIGNMENT | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE AND ASSIGNMENT | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as DCC (MILTON KEYNES) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DCC (MILTON KEYNES) LIMITED | Event Date | 2015-11-12 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors contributories under that, in accordance with Rule 4.108 and further to Rule 4.122 of the Insolvency Rules 1986 for the purpose of receiving the resignation of the joint liquidator, Panos Papas. The meeting will be held at 25 Moorgate, London EC2R 6AY on 17 December 2015 at 2.45 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 25 Moorgate , London EC2R 6AY , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Anthony Cliff Spicer (IP No. 9071) of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY and Panos Papas (IP No. 8035) of Wilder Coe LLP, 233-237 Old Marylebone Road, London, NW1 5QT. Date of Appointment for DCC (Milton Keynes) Limited: 20 September 2006; remaining companies: 19 September 2006. For further details contact: Liam Clarke on email: liam.clarke@smith.williamson.co.uk | |||
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. |