Dissolved
Dissolved 2013-12-02
Company Information for DLF REALISATIONS LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
03323400
Private Limited Company
Dissolved Dissolved 2013-12-02 |
Company Name | ||||
---|---|---|---|---|
DLF REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
LEEDS WEST YORKSHIRE | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY ROBERT KIPLING |
||
ANDREW JAMES DUCKER |
||
JEFFREY ROBERT KIPLING |
||
DAVID BROWN MANNING |
||
GARY RUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SHOUBRIDGE |
Director | ||
GAVIN LITTLE |
Company Secretary | ||
RICHARD JAMES SMITH |
Director | ||
BRIAN MACDONALD MONCUR |
Director | ||
GAVIN LITTLE |
Director | ||
ROBIN RANDOLPH FARNWORTH |
Company Secretary | ||
MARK HENRY RICHARD IAIN WILSON |
Company Secretary | ||
EDWARD ROGER GUNTRIP |
Director | ||
MARK HENRY RICHARD IAIN WILSON |
Director | ||
MALCOLM NEWLYN |
Director | ||
GAVIN LITTLE |
Company Secretary | ||
GAVIN LITTLE |
Director | ||
MICHAEL VICTOR HOLLIDAY |
Director | ||
CLAIRE NICOLA ROGERS |
Company Secretary | ||
KEITH FROUD |
Director | ||
CLAIRE NICOLA ROGERS |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VELVET (GUISELEY APARTMENTS) MANAGEMENT COMPANY LIMITED | Director | 2018-01-18 | CURRENT | 2007-05-08 | Active | |
JRK CONSULTING LTD | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
ELAGHMORE (HOLDINGS) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Liquidation | |
JOHN HALL SCHOOLWEAR LIMITED | Director | 2013-03-18 | CURRENT | 2000-12-08 | Active | |
ELAGH LIMITED | Director | 2011-03-23 | CURRENT | 2010-12-17 | Liquidation | |
TRUTEX INVESTMENTS LIMITED | Director | 2010-12-09 | CURRENT | 2010-09-13 | Active | |
TRUTEX LIMITED | Director | 2010-06-28 | CURRENT | 2010-01-21 | Active | |
ELY CHEMICAL COMPANY LIMITED | Director | 2004-04-26 | CURRENT | 1985-11-25 | Dissolved 2014-08-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DUNLOP LATEX FOAM LIMITED CERTIFICATE ISSUED ON 26/06/09 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, STATION ROAD, PANNAL, HARROGATE, NORTH YORKSHIRE, HG3 1JL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2013-07-23 |
Notice of Intended Dividends | 2012-10-12 |
Appointment of Administrators | 2008-09-05 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | 3I GROUP PLC | |
DEBENTURE | Outstanding | BRIDGEPOINT CAPITAL (NOMINEES) LIMITED | |
DEBENTURE | Satisfied | MALCOLM NEWLYN | |
DEBENTURE | Satisfied | PETER SHOUBRIDGE | |
DEBENTURE | Satisfied | GAVIN LITTLE | |
DEBENTURE | Satisfied | RICHARD SMITH | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (2513 - Manufacture of other rubber products) as DLF REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DLF REALISATIONS LIMITED | Event Date | 2013-07-23 |
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 Type | Notice of Intended Dividends | |
Defending party | DLF REALISATIONS LIMITED | Event Date | 2012-10-09 |
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 Type | Appointment of Administrators | |
Defending party | DUNLOP LATEX FOAM LIMITED | Event Date | 2008-09-02 |
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 . : | |||
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. |