Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DLF REALISATIONS LIMITED
Company Information for

DLF REALISATIONS LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03323400
Private Limited Company
Dissolved

Dissolved 2013-12-02

Company Overview

About Dlf Realisations Ltd
DLF REALISATIONS LIMITED was founded on 1997-02-19 and had its registered office in Leeds. The company was dissolved on the 2013-12-02 and is no longer trading or active.

Key Data
Company Name
DLF REALISATIONS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
DUNLOP LATEX FOAM LIMITED26/06/2009
DUNLOPILLO LIMITED22/10/2002
Filing Information
Company Number 03323400
Date formed 1997-02-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2013-12-02
Type of accounts FULL
Last Datalog update: 2015-06-05 08:28:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DLF REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY ROBERT KIPLING
Company Secretary 2007-02-08
ANDREW JAMES DUCKER
Director 2007-02-08
JEFFREY ROBERT KIPLING
Director 2004-10-01
DAVID BROWN MANNING
Director 2007-02-08
GARY RUTTER
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SHOUBRIDGE
Director 1997-02-27 2007-12-18
GAVIN LITTLE
Company Secretary 2003-11-01 2007-02-08
RICHARD JAMES SMITH
Director 1997-02-20 2007-02-08
BRIAN MACDONALD MONCUR
Director 2004-04-05 2005-01-28
GAVIN LITTLE
Director 2003-11-01 2004-10-01
ROBIN RANDOLPH FARNWORTH
Company Secretary 2003-07-17 2003-10-31
MARK HENRY RICHARD IAIN WILSON
Company Secretary 2002-06-17 2003-10-31
EDWARD ROGER GUNTRIP
Director 2001-05-01 2003-07-17
MARK HENRY RICHARD IAIN WILSON
Director 2002-06-17 2003-07-17
MALCOLM NEWLYN
Director 1997-02-27 2002-10-21
GAVIN LITTLE
Company Secretary 1997-02-20 2002-06-17
GAVIN LITTLE
Director 1997-02-20 2002-06-17
MICHAEL VICTOR HOLLIDAY
Director 1998-05-01 2000-09-04
CLAIRE NICOLA ROGERS
Company Secretary 1997-02-19 1997-02-20
KEITH FROUD
Director 1997-02-19 1997-02-20
CLAIRE NICOLA ROGERS
Director 1997-02-19 1997-02-20
DANIEL JOHN DWYER
Nominated Secretary 1997-02-19 1997-02-19
BETTY JUNE DOYLE
Nominated Director 1997-02-19 1997-02-19
DANIEL JOHN DWYER
Nominated Director 1997-02-19 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY ROBERT KIPLING VELVET (GUISELEY APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2018-01-18 CURRENT 2007-05-08 Active
JEFFREY ROBERT KIPLING JRK CONSULTING LTD Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID BROWN MANNING ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
DAVID BROWN MANNING JOHN HALL SCHOOLWEAR LIMITED Director 2013-03-18 CURRENT 2000-12-08 Active
DAVID BROWN MANNING ELAGH LIMITED Director 2011-03-23 CURRENT 2010-12-17 Liquidation
DAVID BROWN MANNING TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
DAVID BROWN MANNING TRUTEX LIMITED Director 2010-06-28 CURRENT 2010-01-21 Active
DAVID BROWN MANNING ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013
2013-09-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013
2012-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012
2012-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012
2011-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2011
2011-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011
2010-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2010
2009-08-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-26CERTNMCOMPANY NAME CHANGED DUNLOP LATEX FOAM LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-04-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2009
2009-03-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2009
2008-10-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-10-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-09-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-09-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, STATION ROAD, PANNAL, HARROGATE, NORTH YORKSHIRE, HG3 1JL
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-08288bDIRECTOR RESIGNED
2007-02-08288bSECRETARY RESIGNED
2007-02-08288aNEW SECRETARY APPOINTED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-03288bDIRECTOR RESIGNED
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24288bSECRETARY RESIGNED
2003-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2513 - Manufacture of other rubber products
3615 - Manufacture of mattresses
3663 - Other manufacturing

Licences & Regulatory approval
We could not find any licences issued to DLF REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-23
Notice of Intended Dividends2012-10-12
Appointment of Administrators2008-09-05
Fines / Sanctions
No fines or sanctions have been issued against DLF REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-11 Outstanding 3I GROUP PLC
DEBENTURE 2004-02-11 Outstanding BRIDGEPOINT CAPITAL (NOMINEES) LIMITED
DEBENTURE 2004-02-04 Satisfied MALCOLM NEWLYN
DEBENTURE 2004-02-04 Satisfied PETER SHOUBRIDGE
DEBENTURE 2004-02-04 Satisfied GAVIN LITTLE
DEBENTURE 2004-02-04 Satisfied RICHARD SMITH
CHARGE OF DEPOSIT 2002-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1997-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DLF REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DLF REALISATIONS LIMITED
Trademarks
We have not found any records of DLF REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DLF REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2513 - Manufacture of other rubber products) as DLF REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DLF REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDLF REALISATIONS LIMITEDEvent Date2013-07-23
Notice is hereby given that final meetings of the members and of the creditors of the above named Company will be held at KPMG LLP, St James Square, Manchester, M2 6DS on 23 August 2013 at 10.00 and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester, M2 6DS, Tel: +44 (0) 161 838 4089 by no later than 4.00 pm on 22 August 2013. Date of Appointment: 25 August 2009. Office Holder details: Howard Smith, (IP No. 9341) and Richard James Philpott, (IP No. 9226) both of KPMG LLP, St James Square, Manchester, M2 6DS Further information can be obtained by contacting Carolyn Foden on 0151 473 5132. Howard Smith and Richard James Philpott , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDLF REALISATIONS LIMITEDEvent Date2012-10-09
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that Howard Smith and Richard James Philpott of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW having been appointed Joint Liquidators of the above named company on 25 August 2009, intend to declare a first and final dividend within four months of 7 September 2012. Any creditor who has not yet lodged a proof of debt must do so by 8 November 2012 or will be excluded from this dividend. Creditors should send their claims to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX. Howard Smith , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDUNLOP LATEX FOAM LIMITEDEvent Date2008-09-02
In the High Court of Justice, Chancery Division Leeds District Registry case number 1285 Howard Smith and Richard James Philpott (IP Nos 9341 and 9226 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DLF REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DLF REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1