Company Information for DDF INVESTMENTS LIMITED
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
05735461
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DDF INVESTMENTS LIMITED | ||
Legal Registered Office | ||
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in DA3 | ||
Previous Names | ||
|
Company Number | 05735461 | |
---|---|---|
Company ID Number | 05735461 | |
Date formed | 2006-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-17 12:57:57 |
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 | ||
---|---|---|---|---|
DDF Investments, LLC | 615 Bluebird Trail Winchester VA 22602 | Active | Company formed on the 2013-12-12 | |
DDF INVESTMENTS, LLC | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Revoked | Company formed on the 2010-12-08 | |
DDF INVESTMENTS LLC | Delaware | Unknown | ||
DDF INVESTMENTS LLLP | Georgia | Unknown | ||
DDF INVESTMENTS LLC | Georgia | Unknown | ||
DDF INVESTMENTS LLC | Georgia | Unknown | ||
DDF INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL DAVID FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD TEMPLE LIMITED |
Company Secretary | ||
GERALD EDWARD TEMPLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINDOWS FOR CONSTRUCTION (MANUFACTURING) LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Liquidation | |
WINREM LTD | Director | 2016-11-15 | CURRENT | 2016-11-15 | In Administration | |
WINDOWS FOR CONSTRUCTION INVESTMENTS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
FORSITE RECRUITMENT LTD | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active - Proposal to Strike off | |
WINDOWS FOR CONSTRUCTION LIMITED | Director | 2009-05-13 | CURRENT | 2003-05-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-03 | |
APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID FOSTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID FOSTER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-03 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM 57 Windmill Street Gravesend Kent DA12 1BB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Daniel David Foster as a person with significant control on 2019-03-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALD TEMPLE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALD TEMPLE LIMITED | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 04/08/16 | |
CERTNM | COMPANY NAME CHANGED DDF WINDOWS LIMITED CERTIFICATE ISSUED ON 04/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM The Old Rectory Main Road Longfield Kent DA3 7AE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALD TEMPLE | |
AP04 | Appointment of corporate company secretary Gerald Temple Limited | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel David Foster on 2011-01-31 | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID FOSTER / 08/03/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2022-07-25 |
Resolutions for Winding-up | 2019-09-26 |
Appointment of Liquidators | 2019-09-26 |
Meetings o | 2019-08-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2012-04-01 | £ 78,231 |
---|
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 DDF INVESTMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 27,142 |
Current Assets | 2012-04-01 | £ 120,331 |
Debtors | 2012-04-01 | £ 93,189 |
Fixed Assets | 2012-04-01 | £ 8,965 |
Shareholder Funds | 2012-04-01 | £ 51,065 |
Tangible Fixed Assets | 2012-04-01 | £ 8,965 |
Debtors and other cash assets
DDF INVESTMENTS LIMITED owns 1 domain names.
ddfwindows.co.uk
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as DDF INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DDF INVESTMENTS LIMITED | Event Date | 2019-09-18 |
Place of meeting: Saxon House, Saxon Way, Cheltenham, GL52 6QX. Date of meeting: 17 September 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DDF INVESTMENTS LIMITED | Event Date | 2019-09-18 |
Initiating party | Event Type | Meetings o | |
Defending party | DDF INVESTMENTS LIMITED | Event Date | 2019-08-24 |
DDF INVESTMENTS LIMITED (Company Number 05735461 ) Registered office: 57 Windmill Street, Gravesend, Kent, DA12 1BB Principal trading address: Unit 1 Cliffe Yard, Medway City Estate, Gravesend, Kent,… | |||
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. |