Active - Proposal to Strike off
Company Information for D & K DEVELOPMENTS (SCARBOROUGH) LIMITED
BELGRAVE HOUSE, 15 BELGRAVE, CRESCENT, SCARBOROUGH, NORTH YORKSHIRE, YO11 1UB,
|
Company Registration Number
04903382
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
D & K DEVELOPMENTS (SCARBOROUGH) LIMITED | ||
Legal Registered Office | ||
BELGRAVE HOUSE, 15 BELGRAVE CRESCENT, SCARBOROUGH NORTH YORKSHIRE YO11 1UB Other companies in YO11 | ||
Previous Names | ||
|
Company Number | 04903382 | |
---|---|---|
Company ID Number | 04903382 | |
Date formed | 2003-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 19:52:46 |
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 |
---|---|---|
KIM HAZEL JOHNSON |
||
DAVID MARTIN JOHNSON |
||
KIM HAZEL JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JAMES DURRANT |
Company Secretary | ||
ALISON DURRANT |
Director | ||
DOUGLAS JAMES DURRANT |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM HAZEL JOHNSON / 09/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN JOHNSON / 09/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN JOHNSON / 09/10/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM HAZEL JOHNSON / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN JOHNSON / 18/09/2010 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED GLENVALLEY LIMITED CERTIFICATE ISSUED ON 30/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 2 STATION VIEW CROSSGATES SCARBOROUGH NORTH YORKSHIRE YO12 4NG | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 142,545 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 177,261 |
Creditors Due Within One Year | 2013-01-01 | £ 91,838 |
Creditors Due Within One Year | 2012-01-01 | £ 59,902 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & K DEVELOPMENTS (SCARBOROUGH) LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 209 |
Cash Bank In Hand | 2012-01-01 | £ 410 |
Current Assets | 2013-01-01 | £ 508 |
Current Assets | 2012-01-01 | £ 709 |
Debtors | 2013-01-01 | £ 299 |
Debtors | 2012-01-01 | £ 299 |
Fixed Assets | 2013-01-01 | £ 246,601 |
Fixed Assets | 2012-01-01 | £ 246,884 |
Shareholder Funds | 2013-01-01 | £ 12,726 |
Shareholder Funds | 2012-01-01 | £ 10,430 |
Tangible Fixed Assets | 2013-01-01 | £ 246,601 |
Tangible Fixed Assets | 2012-01-01 | £ 246,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as D & K DEVELOPMENTS (SCARBOROUGH) LIMITED are:
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. |