Dissolved 2017-05-20
Company Information for DISTINCT DEVELOPMENTS LIMITED
MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
03833121
Private Limited Company
Dissolved Dissolved 2017-05-20 |
Company Name | |
---|---|
DISTINCT DEVELOPMENTS LIMITED | |
Legal Registered Office | |
MIDSUMMER BOULEVARD MILTON KEYNES | |
Company Number | 03833121 | |
---|---|---|
Date formed | 1999-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-05-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 19:49:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DISTINCT DEVELOPMENTS (KINGSWOOD) LTD | 264 BANBURY ROAD OXFORD OX2 7DY | Liquidation | Company formed on the 2015-08-27 | |
DISTINCT DEVELOPMENTS LTD. | 259 BRACEWOOD ROAD S.W. CALGARY ALBERTA T2W 3C2 | Active | Company formed on the 2006-08-29 | |
DISTINCT DEVELOPMENTS LIMITED | Dissolved | Company formed on the 2008-07-14 | ||
DISTINCT DEVELOPMENTS LIMITED | 12 GARRYNISK ROAD KINGSWOOD HEIGHTS TALLAGHT DUBLIN 24 TALLAGHT, DUBLIN, D24HH2V, IRELAND D24HH2V | Active | Company formed on the 2016-04-04 | |
DISTINCT DEVELOPMENTS PTY LTD | Active | Company formed on the 2018-02-21 | ||
DISTINCT DEVELOPMENTS LIMITED | UNIT 18 THE GENERATOR BUSINESS CENTER MILES ROAD MITCHAM CR4 3FH | Active | Company formed on the 2018-07-12 | |
DISTINCT DEVELOPMENTS LLC | Michigan | UNKNOWN | ||
DISTINCT DEVELOPMENTS PTY LTD | WA 6007 | Active | Company formed on the 2018-02-21 | |
DISTINCT DEVELOPMENTS (NW) LIMITED | HOLLY HOUSE 73-75 SANKEY STREET WARRINGTON WA1 1SL | Active | Company formed on the 2019-04-15 | |
Distinct Developments LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILLIPA JANE LOVELL |
||
MARTIN JOHN LOVELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISTINCT DEVELOPMENTS (KINGSWOOD) LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REPLACEMENT LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 47 CASTLE STREET READING RG1 7SR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2015 TO 28/02/2015 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/08/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O M LOVELL SUMMER PLACE THE FAIRWAY WEYBRIDGE SURREY KT13 0RZ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LOVELL / 02/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA JANE LOVELL / 02/07/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O M LOVELL BOW GREEN 95 ONSLOW ROAD BURWOOD PARK WALTON ON THAMES KT12 5AY UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LOVELL / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA JANE LOVELL / 01/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O M LOVELL SUMMER PLACE THE FAIRWAY WEYBRIDGE SURREY KT13 0RZ UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LOVELL / 27/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: MARKET CHAMBERS 3 & 4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/03 FROM: BROOK HOUSE ERISWELL CRESCENT BURWOOD PARK SURREY KT12 2QP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-28 |
Appointment of Liquidators | 2015-11-26 |
Notices to Creditors | 2015-11-26 |
Resolutions for Winding-up | 2015-11-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 581,844 |
---|
Creditors and other liabilities
|
|
|
|
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 DISTINCT DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-09-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,424 |
Current Assets | 2011-09-01 | £ 1,672,848 |
Debtors | 2011-09-01 | £ 1,001 |
Shareholder Funds | 2011-09-01 | £ 1,091,004 |
Stocks Inventory | 2011-09-01 | £ 1,670,423 |
Debtors and other cash assets
DISTINCT DEVELOPMENTS LIMITED owns 1 domain names.
distinctdevelopments.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DISTINCT DEVELOPMENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63069000 | Camping goods of textile materials (excl. tents, awnings and sunblinds, sails, pneumatic mattresses, rucksacks, knapsacks and similar receptacles, filled sleeping bags, mattresses and cushions) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DISTINCT DEVELOPMENTS LIMITED | Event Date | 2016-11-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 31 January 2017 at 10.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, no later than 12.00 noon on the preceding business day. Date of Appointment: Graham Bushby - 20 November 2015 and Diana Frangou - 10 December 2015. Correspondence address & contact details of case manager: Liz Burt of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687827. Office Holder details: Graham Bushby, (IP No. 8736) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687826 and Diana Frangou, (IP No. 9559) of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF. Tel: 0121 214 3329. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DISTINCT DEVELOPMENTS LIMITED | Event Date | 2015-11-20 |
Chris Cooke , (IP No. 13610) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . : Correspondence address & contact details of case manager: An Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. For further details contact: Chris Cooke, Tel: 01908 687 828 and Graham Bushby, Tel: 01908 687 826. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DISTINCT DEVELOPMENTS LIMITED | Event Date | 2015-11-20 |
Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company, who have not already done so, are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by 18 December 2015. The distribution should be made without regard to the claims of any persons who have not proved their debts by that date and any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointment: 20 November 2015 Office Holder details: Chris Cooke , (IP No. 13610) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . Correspondence address & contact details of case manager: Ané Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. For further details contact: Chris Cooke, Tel: 01908 687 828 and Graham Bushby, Tel: 01908 687 826. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DISTINCT DEVELOPMENTS LIMITED | Event Date | 2015-11-20 |
Notice is hereby given that by written resolution of the members of the above-named Company, on 20 November 2015 , the following Special and Ordinary resolutions were duly passed: That the company be wound up voluntarily and Chris Cooke , (IP No. 13610) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: An Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. For further details contact: Chris Cooke, Tel: 01908 687 828 and Graham Bushby, Tel: 01908 687 826. | |||
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. |