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

D P DEVELOPMENTS (NORTH WEST) LIMITED

EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
05363883
Private Limited Company
Dissolved

Dissolved 2017-03-02

Company Overview

About D P Developments (north West) Ltd
D P DEVELOPMENTS (NORTH WEST) LIMITED was founded on 2005-02-14 and had its registered office in Eastleigh. The company was dissolved on the 2017-03-02 and is no longer trading or active.

Key Data
Company Name
D P DEVELOPMENTS (NORTH WEST) LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Previous Names
J D CONSTRUCTION (NORTH WEST) LTD12/01/2006
Filing Information
Company Number 05363883
Date formed 2005-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2017-03-02
Type of accounts SMALL
Last Datalog update: 2017-08-18 16:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D P DEVELOPMENTS (NORTH WEST) LIMITED
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 DEVELOPMENTS (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
ELAINE O'HAGAN
Company Secretary 2005-12-06
DENIS PATRICK O'HAGAN
Director 2005-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE O'HAGAN
Director 2005-12-06 2007-06-22
JOHN MICHAEL EDWARDS-MIDGELEY
Company Secretary 2005-02-14 2005-12-06
JOHN MICHAEL EDWARDS-MIDGELEY
Director 2005-02-14 2005-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-14 2005-02-14

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
2017-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-02LIQ MISCINSOLVENCY:LIQUIDATORS FINAL REPORT BDD 23/11/16
2016-12-024.43REPORT OF FINAL MEETING OF CREDITORS
2016-02-04LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 08/12/2015
2015-02-18LIQ MISCINSOLVENCY:RE PROGRESS REPORT 09/12/2013-08/12/2014
2014-02-24LIQ MISCINSOLVENCY:PROGRESS REPORT END: 08/12/2013
2013-02-08LIQ MISCINSOLVENCY:LIQUIDATORS PROGRESS REPORT
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM BENTHAM LODGE (OFFICES) STATION ROAD HIGH BENTHAM LANCASTER LA2 7LQ
2012-01-114.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-10-25COCOMPORDER OF COURT TO WIND UP
2011-06-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-05GAZ1FIRST GAZETTE
2010-10-21LATEST SOC21/10/10 STATEMENT OF CAPITAL;GBP 2
2010-10-21AR0116/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PATRICK O'HAGAN / 16/10/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE O'HAGAN / 16/10/2010
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM LANESIDE BARN, MEWITH HEAD FARM HIGH BENTHAM LANCASHIRE LA2 7AP
2009-11-11AR0116/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK O'HAGAN / 11/11/2009
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06288bDIRECTOR RESIGNED
2007-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: LANESIDE BARN MEWITH HEAD MEWITH HIGH BENTHAM LANCASTER LANCASHIRE LA2 7AP
2007-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 22 SPRINGFIELD TERRACE BENTHAM LANCASTER LA2 7BB
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-12CERTNMCOMPANY NAME CHANGED J D CONSTRUCTION (NORTH WEST) LT D CERTIFICATE ISSUED ON 12/01/06
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-04-2788(2)RAD 14/02/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-14288bSECRETARY RESIGNED
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4545 - Other building completion
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property
Licences & Regulatory approval
We could not find any licences issued to D P DEVELOPMENTS (NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-19
Appointment of Liquidators2012-01-12
Winding-Up Orders2011-11-21
Winding-Up Orders2011-10-07
Petitions to Wind Up (Companies)2011-06-27
Proposal to Strike Off2011-04-05
Petitions to Wind Up (Companies)2010-10-06
Fines / Sanctions
No fines or sanctions have been issued against D P DEVELOPMENTS (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-23 Outstanding DATUM FINANCE LIMITED
LEGAL CHARGE 2009-07-30 Outstanding DATUM FINANCE LIMITED
LEGAL CHARGE 2008-08-21 Outstanding DATUM FINANCE LIMITED
LEGAL CHARGE 2007-11-30 Outstanding DATUM FINANCE LIMITED
LEGAL CHARGE 2007-07-20 Outstanding DATUM FINANCE LIMITED
LEGAL CHARGE 2007-06-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-28 Outstanding DATUM FINANCE LIMITED
LEGAL CHARGE 2006-09-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-08-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-07 Outstanding DATUM FINANCE LIMITED
LEGAL CHARGE 2006-02-21 Outstanding EDWARD SAGAR FORT, SUSAN FRIEDLANDER, DEREK CADWALLADER, STEPHEN ANTHONY WILLCOX
LEGAL CHARGE 2005-12-23 Outstanding EDWARD SAGAR FORT & SUSAN FRIELANDER AND DEREK CADWALLADER
LEGAL CHARGE 2005-04-06 Outstanding EDWARD SAGAR FORT AND EDWARD MARTIN DRURY
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DEVELOPMENTS (NORTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of D P DEVELOPMENTS (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D P DEVELOPMENTS (NORTH WEST) LIMITED
Trademarks
We have not found any records of D P DEVELOPMENTS (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D P DEVELOPMENTS (NORTH WEST) 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 (4545 - Other building completion) as D P DEVELOPMENTS (NORTH WEST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D P DEVELOPMENTS (NORTH WEST) 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 TypeFinal Meetings
Defending partyD P DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2016-09-19
In the Lancaster County Court case number 5 Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Builders and Property Developers Who summoned the meeting: The Liquidator Purpose of meeting: To receive the Liquidators report of the winding up and consider granting the Liquidator his release under Section 174 of the Insolvency Act 1986 (as amended) Venue fixed for meeting: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Date of Meeting: 23 November 2016 at 11:00 AM Date and time by which proofs of debt and proxies must be lodged 12 noon on 22 November 2016 Place at which they must be lodged Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Correspondence address & contact details of case manager Lisa Duell 023 8064 6437, RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Liquidator Primary Office Holder Nigel Fox , Appointed: 09 December 2011, RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 023 8064 6421 , IP Number: 8891 WUC1530-2010
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD P DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2011-12-09
In the Lancaster County Court case number 5 Trading from Bentham Lodge, Station Road, Lancaster LA2 7LQ I hereby give notice that, Nigel Fox of RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ was appointed Office holder capacity: Liquidator of the above-named Company on 9 December 2011 by the Companys Creditors. Nigel Fox , Office holder capacity: Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyD P DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2011-09-19
In the Lancaster County Court case number 5 Official Receiver appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeWinding-Up Orders
Defending partyD P DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2011-09-19
In the High Court Of Justice case number 004294 Official Receiver appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk :
 
Initiating party A & AM BURROWEvent TypePetitions to Wind Up (Companies)
Defending partyD P DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2011-05-23
In the High Court of Justice (Chancery Division) Companies Court case number 4294 A Petition to wind up the above-named Company 05363883, Bentham Lodge (Offices), Station Road, Lancaster LA2 7LQ , presented on 23 May 2011 by Alan Burrow and Margaret Ann Burrow, t/a A & AM BURROW , Hollow Meadows, West House, near Ingleton, Carnforth LA6 3NR , claiming to be Creditors of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 6 July 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . The Petitioners Solicitor is Cartmell Shepherd , Viaduct House, Victoria Viaduct, Carlisle CA3 8EX , DX 63006 CARLISLE. (Ref PJS/45607.1.6.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyD P DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2011-04-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyD P DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2010-07-30
In the High Court of Justice (Chancery Division) Companies Court case number 6503 A Petition to wind up the above-named Company of Bentham Lodge (Offices), Station Road, Lancaster LA2 7LQ , presented on 30 July 2010 by ALAN BURROW AND MARGARET ANN BURROW T/A A & AM BURROW , of Hollow Meadows, West House, near Ingleton, Carnforth LA6 3NR , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 October 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2010 . The Petitioners Solicitor is Cartmell Shepherd , Viaduct House, Victoria Viaduct, Carlisle CA3 8EZ , DX 63006 CARLISLE. (Ref PJS/45607.1.6.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D P DEVELOPMENTS (NORTH WEST) 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 DEVELOPMENTS (NORTH WEST) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3