Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D TIMES 3 LTD
Company Information for

D TIMES 3 LTD

WORCESTER, WORCESTERSHIRE, WR1,
Company Registration Number
06076407
Private Limited Company
Dissolved

Dissolved 2016-10-07

Company Overview

About D Times 3 Ltd
D TIMES 3 LTD was founded on 2007-01-31 and had its registered office in Worcester. The company was dissolved on the 2016-10-07 and is no longer trading or active.

Key Data
Company Name
D TIMES 3 LTD
 
Legal Registered Office
WORCESTER
WORCESTERSHIRE
 
Filing Information
Company Number 06076407
Date formed 2007-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2016-10-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 15:18:44
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.
Companies with same name D TIMES 3 LTD
The following companies were found which have the same name as D TIMES 3 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D TIMES 3 INCORPORATED California Unknown

Company Officers of D TIMES 3 LTD

Current Directors
Officer Role Date Appointed
KEITH DAVID GOODCHILD
Company Secretary 2007-01-31
MICHAEL JAMES CUTTER
Director 2008-03-20
KEITH DAVID GOODCHILD
Director 2007-01-31
PAUL TRIGGS
Director 2007-01-31
DARCY JOHN HENRY WILSON
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
LEE RICHARD MOSS
Director 2009-11-16 2012-06-22
ROBERT JOHN ATKINS
Director 2007-01-31 2007-02-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-01-31 2007-02-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-01-31 2007-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CUTTER STORMS RIVER LTD Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL JAMES CUTTER CENTURAI LIMITED Director 2001-07-19 CURRENT 2001-07-19 Active
KEITH DAVID GOODCHILD CREO PERFORMANCE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
PAUL TRIGGS COMESTO LTD Director 2017-10-01 CURRENT 2016-09-05 Active - Proposal to Strike off
DARCY JOHN HENRY WILSON OUTCLASS EDUCATION LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2015-12-29
DARCY JOHN HENRY WILSON EQUEST PRODUCTIONS LTD Director 2003-06-26 CURRENT 2003-06-09 Dissolved 2015-05-12

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
2016-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB
2015-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014
2013-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013
2012-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-104.20STATEMENT OF AFFAIRS/4.19
2012-08-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE MOSS
2012-04-13LATEST SOC13/04/12 STATEMENT OF CAPITAL;GBP 1005
2012-04-13SH0103/02/12 STATEMENT OF CAPITAL GBP 1005
2012-02-09AR0131/01/12 FULL LIST
2011-04-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-16AR0131/01/11 FULL LIST
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-19AR0131/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRIGGS / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARCY JOHN HENRY WILSON / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD MOSS / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID GOODCHILD / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CUTTER / 31/01/2010
2010-02-08AP01DIRECTOR APPOINTED LEE RICHARD MOSS
2010-02-04SH0116/11/09 STATEMENT OF CAPITAL GBP 855
2010-02-03SH0116/11/09 STATEMENT OF CAPITAL GBP 855
2009-09-24128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-09-24128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-09-24128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-09-24128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-09-1888(2)AD 15/09/09 GBP SI 1@1=1 GBP IC 803/804
2009-09-1888(2)AD 15/09/09 GBP SI 1@1=1 GBP IC 802/803
2009-09-1888(2)AD 15/09/09 GBP SI 1@1=1 GBP IC 801/802
2009-09-1888(2)AD 15/09/09 GBP SI 1@1=1 GBP IC 800/801
2009-09-1888(2)AD 15/09/09 GBP SI 680@1=680 GBP IC 120/800
2009-07-31AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUTTER / 31/01/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUTTER / 31/01/2009
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE
2008-04-22363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED DARCY WILSON
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ATKINS
2008-04-16288aDIRECTOR APPOINTED MICHAEL JAMES CUTTER
2007-03-3188(2)RAD 31/01/07--------- £ SI 89@1=89 £ IC 1/90
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-01288bSECRETARY RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2007-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to D TIMES 3 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-03
Fines / Sanctions
No fines or sanctions have been issued against D TIMES 3 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of D TIMES 3 LTD registering or being granted any patents
Domain Names

D TIMES 3 LTD owns 4 domain names.

d3-picture-mail.co.uk   d3-picturemail.co.uk   d3picturemail.co.uk   d3-video-mail.co.uk  

Trademarks
We have not found any records of D TIMES 3 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D TIMES 3 LTD. 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 (70229 - Management consultancy activities other than financial management) as D TIMES 3 LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where D TIMES 3 LTD 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 partyD TIMES 3 LIMITEDEvent Date2012-08-14
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Creditors of the above named company will be held at 1 Castle Street, Worcester, WR1 3AA on 20 June 2016 at 10.50 am for the purpose of having an account laid before them and to receive the report of the Liquidator, showing how the winding up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with Andrew W Shackleton , (IP No. 009724 ), Liquidator , 1 Castle Street, Worcester, WR1 3AA no later than 12 noon on 17 June 2016 . Alternative contact: Richard Green , Email: rg@ward-co.co.uk Tel: 01905 25000 . Andrew W Shackleton (IP NO 009724 ), Liquidator : Appointed on 14 August 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D TIMES 3 LTD 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 D TIMES 3 LTD 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.