Company Information for DTL (KETTERING) LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
06571950
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DTL (KETTERING) LIMITED | ||
Legal Registered Office | ||
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN16 | ||
Previous Names | ||
|
Company Number | 06571950 | |
---|---|---|
Company ID Number | 06571950 | |
Date formed | 2008-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:46:28 |
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 |
---|---|---|
DAVID JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLE FRANCES BELL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM 16 Windermere Road Kettering Northamptonshire NN16 8UE | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 16/09/16 | |
CERTNM | COMPANY NAME CHANGED D.T. LEISURE (UK) LIMITED CERTIFICATE ISSUED ON 16/09/16 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/16 TO 31/07/16 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Danielle Frances Bell on 2015-04-27 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANIELLE FRANCES FOLEY on 2011-04-21 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TURNER / 21/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DANIELLE FRANCES FOLEY | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED DAVID JOHN TURNER | |
88(2) | AD 21/04/08 GBP SI 100@1=100 GBP IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-27 |
Notices to Creditors | 2016-09-27 |
Appointment of Liquidators | 2016-09-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2013-04-30 | £ 150,000 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 250,000 |
Creditors Due Within One Year | 2013-04-30 | £ 236,529 |
Creditors Due Within One Year | 2012-04-30 | £ 175,026 |
Provisions For Liabilities Charges | 2013-04-30 | £ 5,128 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,809 |
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 DTL (KETTERING) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 145,009 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 161,031 |
Current Assets | 2013-04-30 | £ 321,550 |
Current Assets | 2012-04-30 | £ 303,715 |
Debtors | 2013-04-30 | £ 151,894 |
Debtors | 2012-04-30 | £ 130,749 |
Fixed Assets | 2013-04-30 | £ 241,815 |
Fixed Assets | 2012-04-30 | £ 278,771 |
Shareholder Funds | 2013-04-30 | £ 171,708 |
Shareholder Funds | 2012-04-30 | £ 153,651 |
Stocks Inventory | 2013-04-30 | £ 24,647 |
Stocks Inventory | 2012-04-30 | £ 11,935 |
Tangible Fixed Assets | 2013-04-30 | £ 41,815 |
Tangible Fixed Assets | 2012-04-30 | £ 38,771 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Corby Borough Council | |
|
R&M EQUIPMENT VANDALISM |
Corby Borough Council | |
|
R&M EQUIPMENT VANDALISM |
Corby Borough Council | |
|
R&M EQUIPMENT VANDALISM |
Corby Borough Council | |
|
EQUIPMENT REPAIR/MAINTENANCE |
Corby Borough Council | |
|
EQUIPMENT REPAIR/MAINTENANCE |
Corby Borough Council | |
|
EQUIPMENT REPAIR/MAINTENANCE |
Corby Borough Council | |
|
R&M EQUIPMENT VANDALISM |
Corby Borough Council | |
|
CONSTRUCTION |
Corby Borough Council | |
|
EQUIPMENT REPAIR/MAINTENANCE |
Corby Borough Council | |
|
|
London Borough of Havering | |
|
|
Corby Borough Council | |
|
|
Corby Borough Council | |
|
|
Corby Borough Council | |
|
|
Corby Borough Council | |
|
|
Corby Borough Council | |
|
|
Corby Borough Council | |
|
|
Corby Borough Council | |
|
|
Maldon District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DTL (KETTERING) LIMITED | Event Date | 2016-09-16 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 16 Windermere Road, Kettering, Northants, NN16 8UE, on 16 September 2016 , at 2.15 pm, the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purposes of such winding-up and that they may act jointly and severally. For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DTL (KETTERING) LIMITED | Event Date | 2016-09-16 |
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 16 September 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 18 October 2016 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 September 2016 Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DTL (KETTERING) LIMITED | Event Date | 2016-09-16 |
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
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. |