Company NameDP Contract Consultants Limited
Company StatusDissolved
Company Number04481505
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)
Dissolution Date22 June 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr David Paul Leader
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameMrs Karen Theressa Leader
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Anthony Edward Jackson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2015)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Wollaston Crescent
Burnt Mills
Basildon
Essex
SS13 1QD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedpcontractconsultants.com
Telephone0845 5441430
Telephone regionUnknown

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Paul Leader
50.00%
Ordinary
1 at £1Karen Theressa Leader
50.00%
Ordinary

Financials

Year2014
Net Worth£246,168
Cash£5,295
Current Liabilities£644,220

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 November 2011Delivered on: 25 November 2011
Satisfied on: 21 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

9 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 2017 (13 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
24 February 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 December 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2015Termination of appointment of Anthony Edward Jackson as a director on 11 November 2015 (1 page)
21 November 2015Satisfaction of charge 1 in full (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Secretary's details changed for Mrs Karen Theressa Leader on 1 July 2014 (1 page)
16 July 2014Secretary's details changed for Mrs Karen Theressa Leader on 1 July 2014 (1 page)
16 July 2014Director's details changed for Mr David Paul Leader on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Paul Leader on 1 July 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
6 January 2012Appointment of Mr Anthony Edward Jackson as a director (2 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for David Paul Leader on 10 July 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Secretary's change of particulars / karen leader / 01/01/2009 (1 page)
17 July 2009Director's change of particulars / david leader / 01/01/2009 (1 page)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
22 July 2008Secretary's change of particulars / karen leader / 01/08/2007 (1 page)
22 July 2008Director's change of particulars / david leader / 01/08/2007 (1 page)
28 July 2007Return made up to 10/07/07; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 March 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 August 2006Return made up to 10/07/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 10/07/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 10/07/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 September 2003Return made up to 10/07/03; full list of members (6 pages)
7 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (16 pages)