Billericay
Essex
CM12 0DZ
Director Name | Mr Ian Matthew Byrne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | D C K House Radford Way Billericay Essex CM12 0DZ |
Director Name | Mr Alan Richard Witzenfeld |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chadwick Road Westcliff-On-Sea Essex SS0 8LS |
Director Name | Emma Jane Witzenfeld |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Public Relations |
Correspondence Address | 2 Hurst Close London NW11 7BE |
Director Name | Mr Mark Joseph Witzenfeld |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat 19 Highgrove Point Mount Vernon, Frogal Rise London NW3 6TZ |
Secretary Name | Emma Jane Witzenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Public Relations |
Correspondence Address | Flat 15 Highgrove Point, Frognal Rise London NW3 6PZ |
Director Name | Simon Mitchell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2006) |
Role | Co Director |
Correspondence Address | 18 Garratts Road Bushey Heath Hertfordshire WD23 4LA |
Director Name | Mr Jeffrey Phillip Witzenfeld |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Monkhams Avenue Woodford Green Essex IG8 0ER |
Director Name | Hannah Ellen Birchall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2010) |
Role | PR Executive |
Correspondence Address | 27 Ibex House Iforest Lane London E15 1HR |
Director Name | Nene Granville |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 February 2016) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | 34b Brading Road London NW3 6PZ |
Director Name | Mr Stephen John Longdon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dck House Radford Way Billericay Essex CM12 0DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dckconcessions.com |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Dck Concessions LTD 50.00% Ordinary A |
---|---|
500 at £1 | Dck Concessions LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £797,010 |
Gross Profit | £439,772 |
Net Worth | £171,288 |
Cash | £25,627 |
Current Liabilities | £64,972 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future, including those specific fixed charges set out in schedule 2 (bank accounts), schedule 3 (charged contracts), schedule 4 (property) and schedule 5 (shares).. Fixed charged security over the following property interest: leasehold interest in ground & lower ground floor premises, 72 charlotte street, london W1T 4QQ (title number: NGL854692. Outstanding |
---|---|
4 December 2012 | Delivered on: 7 December 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 January 2004 | Delivered on: 16 January 2004 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: £9,787.75 due or to become due from the company to the chargee. Particulars: The account and the deposit balance. Outstanding |
7 January 2004 | Delivered on: 8 January 2004 Persons entitled: Knighton Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £9,787.75 or such amount equal to six months' rent plus a sum equivalent to value added tax thereon. Outstanding |
6 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 19 December 2017 (23 pages) |
10 January 2017 | Registered office address changed from Dck House Station Court, Radford Way Billericay Essex CM12 0DZ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Dck House Station Court, Radford Way Billericay Essex CM12 0DZ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 10 January 2017 (2 pages) |
9 January 2017 | Statement of affairs with form 4.19 (5 pages) |
9 January 2017 | Statement of affairs with form 4.19 (5 pages) |
9 January 2017 | Appointment of a voluntary liquidator (1 page) |
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of a voluntary liquidator (1 page) |
9 January 2017 | Resolutions
|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Termination of appointment of Nene Granville as a director on 23 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Nene Granville as a director on 23 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 August 2015 | Full accounts made up to 31 January 2015 (14 pages) |
12 August 2015 | Full accounts made up to 31 January 2015 (14 pages) |
2 July 2015 | Registration of charge 046211200004, created on 30 June 2015 (57 pages) |
2 July 2015 | Registration of charge 046211200004, created on 30 June 2015 (57 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 January 2015 | Full accounts made up to 31 January 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 January 2014 (14 pages) |
6 February 2014 | Appointment of Mr Alan Richard Witzenfeld as a director (2 pages) |
6 February 2014 | Termination of appointment of Stephen Longdon as a director (1 page) |
6 February 2014 | Termination of appointment of Stephen Longdon as a director (1 page) |
6 February 2014 | Appointment of Mr Alan Richard Witzenfeld as a director (2 pages) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
8 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
8 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
20 July 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (2 pages) |
20 July 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (2 pages) |
29 February 2012 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 29 February 2012 (1 page) |
29 February 2012 | Director's details changed for Nene Granville on 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 29 February 2012 (1 page) |
29 February 2012 | Director's details changed for Nene Granville on 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Termination of appointment of Emma Witzenfeld as a secretary (2 pages) |
10 November 2011 | Appointment of Mr Stephen John Longdon as a director (3 pages) |
10 November 2011 | Appointment of Mr Stephen John Longdon as a director (3 pages) |
10 November 2011 | Termination of appointment of Emma Witzenfeld as a director (2 pages) |
10 November 2011 | Termination of appointment of Emma Witzenfeld as a secretary (2 pages) |
10 November 2011 | Appointment of Mr Ian Matthew Byrne as a director (3 pages) |
10 November 2011 | Termination of appointment of Emma Witzenfeld as a director (2 pages) |
10 November 2011 | Appointment of Ian Byrne as a secretary (3 pages) |
10 November 2011 | Appointment of Mr Ian Matthew Byrne as a director (3 pages) |
10 November 2011 | Appointment of Ian Byrne as a secretary (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Termination of appointment of Jeffrey Witzenfeld as a director (2 pages) |
8 July 2011 | Termination of appointment of Jeffrey Witzenfeld as a director (2 pages) |
3 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Termination of appointment of Hannah Birchall as a director (1 page) |
26 November 2010 | Termination of appointment of Hannah Birchall as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Director's details changed for Mr Jeffrey Phillip Witzenfeld on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Jeffrey Phillip Witzenfeld on 29 September 2010 (2 pages) |
6 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
6 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Emma Jane Witzenfeld on 1 August 2009 (1 page) |
5 March 2010 | Director's details changed for Emma Jane Witzenfeld on 1 August 2009 (1 page) |
5 March 2010 | Director's details changed for Emma Jane Witzenfeld on 1 August 2009 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Director and secretary's change of particulars / emma witzenfeld / 30/03/2008 (1 page) |
23 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
23 December 2008 | Director and secretary's change of particulars / emma witzenfeld / 30/03/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 18/12/07; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Ad 24/07/07--------- £ si 400@1=400 £ si 500@1=500 £ ic 100/1000 (2 pages) |
19 October 2007 | Ad 24/07/07--------- £ si 400@1=400 £ si 500@1=500 £ ic 100/1000 (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2007 | Return made up to 18/12/06; full list of members (2 pages) |
8 June 2007 | Return made up to 18/12/06; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 18/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 18/12/03; full list of members
|
20 February 2004 | Return made up to 18/12/03; full list of members
|
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Ad 18/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2003 | Ad 18/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (20 pages) |
18 December 2002 | Incorporation (20 pages) |