Company NameD.P.T. (Holdings) Limited
Company StatusDissolved
Company Number08550159
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Richard Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Director NameMr Anthony Nathan Oliver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony Nathan Oliver
50.00%
Ordinary
2 at £1Mr Paul Richard Davis
50.00%
Ordinary

Financials

Year2014
Net Worth-£444,269
Cash£108
Current Liabilities£1,526,335

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

10 February 2015Delivered on: 17 February 2015
Persons entitled: D.P.T. (Wear) Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) owned by the company or in which the company has an interest as further set out in the debenture instrument.
Outstanding
6 January 2014Delivered on: 14 January 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 December 2017Liquidators' statement of receipts and payments to 25 September 2017 (24 pages)
13 October 2016Registered office address changed from 66 Prescot Street London E1 8NN to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 13 October 2016 (2 pages)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-26
(1 page)
11 October 2016Statement of affairs with form 4.19 (10 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(3 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 February 2015Registration of charge 085501590002, created on 10 February 2015 (35 pages)
11 December 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(3 pages)
9 June 2014Director's details changed for Mr Anthony Nathan Oliver on 18 April 2014 (2 pages)
9 June 2014Director's details changed for Mr Paul Richard Davis on 18 April 2014 (2 pages)
27 May 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 27 May 2014 (1 page)
14 January 2014Registration of charge 085501590001 (28 pages)
12 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 4
(4 pages)
30 May 2013Incorporation (44 pages)