Company NameD L Products Limited
Company StatusDissolved
Company Number01795438
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Laurence James Hart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(8 years, 7 months after company formation)
Appointment Duration30 years, 2 months (closed 13 December 2022)
RoleSalesman
Country of ResidenceFrance
Correspondence AddressLe Carme
Gasques
82 400
Secretary NameRobert Laurence Hart
NationalityBritish
StatusClosed
Appointed06 December 2000(16 years, 9 months after company formation)
Appointment Duration22 years (closed 13 December 2022)
RoleCompany Director
Correspondence Address10 Dawson Way
Witham
Essex
CM8 1SR
Director NameJohn Anthony Foreman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1994)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameDebra Joyce Hart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressHillcrest
South Hanningfield Road
South Hanningfield
Essex
CM3 8HJ
Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleChief Executive
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameLaurence James Hart
NationalityBritish
StatusResigned
Appointed21 October 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 December 2000)
RoleCompany Director
Correspondence AddressHillcrest
South Hanningfield Road
South Hanningfield
Essex
CM3 8HJ
Director NameMr Robert Bond Aitken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 1999)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address1 Kirkgate
Currie
Edinburgh
Midlothian
EH14 6AL
Scotland

Contact

Websiteauto-bar.co.uk

Location

Registered Address13 Redhills Road South Woodham Ferrers
Chelmsford
Essex
CM3 5UL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1Crashtent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£276,727
Cash£82,215
Current Liabilities£845,830

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

14 July 2014Delivered on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Rowanmoor Trustees Limited and Laurence Hart as Trustees of the Dl Products Limited Directors Pension Scheme

Classification: A registered charge
Outstanding
5 December 2007Delivered on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 August 1999Delivered on: 10 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 173 western road billericay and garage thereto t/no;-EX425317.
Outstanding
28 February 2003Delivered on: 7 March 2003
Satisfied on: 4 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 1995Delivered on: 7 February 1995
Satisfied on: 10 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 26,east hanningfield industrial estate,old church rd,east hanningfield,essex; t/no.ex 375877.
Fully Satisfied
22 June 1990Delivered on: 23 June 1990
Satisfied on: 10 September 1997
Persons entitled: Antah European Holdings Limited

Classification: Series of debentures
Fully Satisfied
4 November 1988Delivered on: 25 November 1988
Satisfied on: 5 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 1985Delivered on: 14 October 1985
Satisfied on: 13 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 25, east hanningfield industrial estate, east hanningfield, essex.
Fully Satisfied

Filing History

26 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
11 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 May 2020Registered office address changed from 13 Red Hills Road South Woodham Ferrers Essex CM3 5UL to 75 Springfield Road Chelmsford Essex CM2 6JB on 7 May 2020 (1 page)
21 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
20 September 2018Satisfaction of charge 7 in full (1 page)
20 September 2018Satisfaction of charge 5 in full (1 page)
20 September 2018Satisfaction of charge 017954380009 in full (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Confirmation statement made on 1 November 2017 with updates (4 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 September 2016Satisfaction of charge 017954380008 in full (4 pages)
30 September 2016Satisfaction of charge 017954380008 in full (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 55,000
(4 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 55,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 55,000
(4 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 55,000
(4 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 55,000
(4 pages)
22 July 2014Registration of charge 017954380009, created on 14 July 2014 (26 pages)
22 July 2014Registration of charge 017954380009, created on 14 July 2014 (26 pages)
22 May 2014Registration of charge 017954380008 (42 pages)
22 May 2014Registration of charge 017954380008 (42 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 55,000
(4 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 55,000
(4 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 55,000
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 December 2012Secretary's details changed for Robert Laurence Hart on 1 October 2012 (2 pages)
12 December 2012Secretary's details changed for Robert Laurence Hart on 1 October 2012 (2 pages)
12 December 2012Secretary's details changed for Robert Laurence Hart on 1 October 2012 (2 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Laurence James Hart on 18 December 2009 (2 pages)
17 February 2010Director's details changed for Laurence James Hart on 18 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Secretary's change of particulars / robert laurence hart / 31/10/2008 (1 page)
22 December 2008Return made up to 01/11/08; full list of members (3 pages)
22 December 2008Secretary's change of particulars / robert laurence hart / 31/10/2008 (1 page)
22 December 2008Return made up to 01/11/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 December 2007Particulars of mortgage/charge (9 pages)
14 December 2007Particulars of mortgage/charge (9 pages)
28 November 2007Return made up to 01/11/07; no change of members (6 pages)
28 November 2007Return made up to 01/11/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Return made up to 01/11/06; full list of members (6 pages)
19 December 2006Return made up to 01/11/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 November 2005Return made up to 01/11/05; full list of members (6 pages)
2 November 2005Return made up to 01/11/05; full list of members (6 pages)
26 May 2005Return made up to 01/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2005Return made up to 01/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2005Registered office changed on 31/03/05 from: unit 25 hanningfield ind estate east hanningfield chelmsford essex CM3 8BX (1 page)
31 March 2005Registered office changed on 31/03/05 from: unit 25 hanningfield ind estate east hanningfield chelmsford essex CM3 8BX (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
19 November 2003Return made up to 01/11/03; full list of members (6 pages)
19 November 2003Return made up to 01/11/03; full list of members (6 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 November 2002Return made up to 01/11/02; full list of members (6 pages)
16 November 2002Return made up to 01/11/02; full list of members (6 pages)
7 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
7 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
2 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 November 2000Return made up to 01/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Return made up to 01/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 November 1999Return made up to 01/11/99; full list of members (7 pages)
11 November 1999Return made up to 01/11/99; full list of members (7 pages)
2 November 1999Declaration of assistance for shares acquisition (4 pages)
2 November 1999Declaration of assistance for shares acquisition (4 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1999Director resigned (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1999Director resigned (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 November 1998Return made up to 01/11/98; full list of members (6 pages)
4 November 1998Return made up to 01/11/98; full list of members (6 pages)
22 October 1998Secretary's particulars changed;director's particulars changed (1 page)
22 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 December 1997Return made up to 01/11/97; no change of members (8 pages)
29 December 1997Return made up to 01/11/97; no change of members (8 pages)
19 November 1996Return made up to 01/11/96; full list of members (6 pages)
19 November 1996Return made up to 01/11/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
3 January 1996Return made up to 01/11/95; full list of members (7 pages)
3 January 1996Return made up to 01/11/95; full list of members (7 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
12 March 1990Memorandum and Articles of Association (7 pages)
12 March 1990Memorandum and Articles of Association (7 pages)