UKBizDB.co.uk

D & P HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & P Holdings Limited. The company was founded 19 years ago and was given the registration number 05171303. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:D & P HOLDINGS LIMITED
Company Number:05171303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2004
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hardman Street, Manchester, M3 3HF

Secretary02 September 2011Active
3, Hardman Street, Manchester, M3 3HF

Director09 December 2004Active
3, Hardman Street, Manchester, M3 3HF

Director20 September 2012Active
Pedley House, Pedley House, Pedley Hill, Adlington, SK10 4LB

Secretary09 December 2004Active
5, Kingsbury Drive, Wilmslow, SK9 2GU

Secretary01 November 2007Active
15 Carnarvon Street, Manchester, M3 1HJ

Secretary15 March 2010Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary06 July 2004Active
Pedley House, Pedley House, Pedley Hill, Adlington, SK10 4LB

Director09 December 2004Active
5, Kingsbury Drive, Wilmslow, SK9 2GU

Director01 November 2007Active
15 Carnarvon Street, Manchester, M3 1HJ

Director15 March 2010Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director06 July 2004Active
15 Carnarvon Street, Manchester, M3 1HJ

Director09 December 2004Active
12 Carrwood, Hale Barns, Altrincham, WA15 0EE

Director09 December 2004Active
15 Carnarvon Street, Manchester, M3 1HJ

Director03 June 2014Active
1 Valley Road, Cheadle, SK8 1HY

Director09 December 2004Active
15 Carnarvon Street, Manchester, M3 1HJ

Director09 December 2004Active
The Barn, Law Flat, Wardle, OL12 9LD

Director09 December 2004Active

People with Significant Control

Dp (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Carnarvon Street, Manchester, England, M3 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-04Gazette

Gazette dissolved liquidation.

Download
2021-09-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-11Resolution

Resolution.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type full.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Gazette

Gazette filings brought up to date.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-26Accounts

Accounts with accounts type full.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Change account reference date company current shortened.

Download
2015-03-10Accounts

Accounts with accounts type full.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.