Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & K MACHINERY AND PLANT LIMITED
Company Information for

D & K MACHINERY AND PLANT LIMITED

33 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
05844247
Private Limited Company
Dissolved

Dissolved 2013-10-18

Company Overview

About D & K Machinery And Plant Ltd
D & K MACHINERY AND PLANT LIMITED was founded on 2006-06-13 and had its registered office in 33 Wellington Street. The company was dissolved on the 2013-10-18 and is no longer trading or active.

Key Data
Company Name
D & K MACHINERY AND PLANT LIMITED
 
Legal Registered Office
33 WELLINGTON STREET
LEEDS
 
Filing Information
Company Number 05844247
Date formed 2006-06-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2013-10-18
Type of accounts SMALL
Last Datalog update: 2015-05-13 22:46:43
Primary Source:Companies House
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 & K MACHINERY AND PLANT LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL NICHOLS
Company Secretary 2006-06-20
RICHARD NORMAN MILLS BROWN
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MOYES
Director 2007-09-01 2012-07-31
DAVID MICHAEL NICHOLS
Director 2006-06-20 2010-07-01
WB COMPANY SECRETARIES LIMITED
Company Secretary 2006-06-13 2006-06-20
WB COMPANY DIRECTORS LIMITED
Director 2006-06-13 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL NICHOLS MAST ELECTRICAL LIMITED Company Secretary 2006-06-20 CURRENT 2006-05-18 Dissolved 2013-10-18
DAVID MICHAEL NICHOLS DEVELOPMENT PARTNERSHIP NORTH EAST LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2013-10-18
DAVID MICHAEL NICHOLS JOHN W. & S. DORIN LIMITED Company Secretary 1992-07-21 CURRENT 1981-07-21 Active
DAVID MICHAEL NICHOLS DORIN HOLDINGS LIMITED Company Secretary 1991-07-26 CURRENT 1985-11-20 Dissolved 2013-10-18
RICHARD NORMAN MILLS BROWN NIROD PROPERTY MAINTENANCE LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2017-03-28
RICHARD NORMAN MILLS BROWN D&K HIRE SERVICES LIMITED Director 2011-01-10 CURRENT 2010-12-31 Liquidation
RICHARD NORMAN MILLS BROWN DEVELOPMENT PARTNERSHIP NORTH EAST LIMITED Director 2008-02-01 CURRENT 2002-09-20 Dissolved 2013-10-18
RICHARD NORMAN MILLS BROWN MAST ELECTRICAL LIMITED Director 2006-06-20 CURRENT 2006-05-18 Dissolved 2013-10-18
RICHARD NORMAN MILLS BROWN DORIN HOLDINGS LIMITED Director 2006-06-09 CURRENT 1985-11-20 Dissolved 2013-10-18

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
2013-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2013
2013-07-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2013
2012-12-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2012
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOYES
2012-06-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2012
2012-01-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2011
2012-01-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2011
2011-05-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-04-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-03-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM HADRIAN HOUSE BEAMINSTER WAY EAST AIRPORT INDUSTRIAL ESTATE KENTON NEWCASTLE UPON TYNE NE3 2ER
2011-01-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLS
2010-06-07LATEST SOC07/06/10 STATEMENT OF CAPITAL;GBP 1
2010-06-07AR0119/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL NICHOLS / 19/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOYES / 19/05/2010
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-19363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-16363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4550 - Rent construction equipment with operator



Licences & Regulatory approval
We could not find any licences issued to D & K MACHINERY AND PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-12-21
Appointment of Administrators2011-01-26
Fines / Sanctions
No fines or sanctions have been issued against D & K MACHINERY AND PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 & K MACHINERY AND PLANT LIMITED

Intangible Assets
Patents
We have not found any records of D & K MACHINERY AND PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & K MACHINERY AND PLANT LIMITED
Trademarks
We have not found any records of D & K MACHINERY AND PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & K MACHINERY AND PLANT 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 (4550 - Rent construction equipment with operator) as D & K MACHINERY AND PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D & K MACHINERY AND PLANT 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 TypeNotice of Intended Dividends
Defending partyD & K MACHINERY AND PLANT LIMITEDEvent Date2012-12-20
In Administration Notice is hereby given that it is our intention to declare a first and final dividend to the unsecured creditors of the above named Company and to distribute the dividend no later than 15 April 2013, being two months from the expiry of the last date for proving. Creditors who have not yet done so are required, on or before 15 February 2013 (the last date for proving), to send their proofs of debt to Toby Scott Underwood and Ian David Green of PricewaterhouseCoopers LLP, the Joint Administrators of the Company to Benson House, 33 Wellington Street, Leeds LS1 4JP and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend. Toby Scott Underwood and Ian David Green Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyD & K MACHINERY AND PLANT LIMITEDEvent Date2011-01-17
In the High Court of Justice (Chancery Division) Leeds District Registry case number 59 58 57 56 60 Toby Scott Underwood (IP No 9270 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW ; and : Ian David Green (IP No 9045 ) of P ricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & K MACHINERY AND PLANT 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 & K MACHINERY AND PLANT 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.
    Other companies at postcode LS1