Company NameDevelopment And Construction (Northwich) Limited
Company StatusDissolved
Company Number01111681
CategoryPrivate Limited Company
Incorporation Date3 May 1973(51 years ago)
Dissolution Date23 April 2024 (0 days ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Derek Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 23 April 2024)
RoleContracts Director
Correspondence Address120 Congleton Road
Sandbach
Cheshire
CW11 0DN
Director NameMrs Jane Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 23 April 2024)
RoleFinancial Director
Correspondence Address130 Congleton Road
Sandbach
Cheshire
CW11 0DN
Secretary NameMr George Derek Smith
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address120 Congleton Road
Sandbach
Cheshire
CW11 0DN

Location

Registered AddressErnst And Young
Commercial Union House
Albert Square Manchester
Greater Manchester
M2 6LP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 October 1994Delivered on: 1 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
30 January 1984Delivered on: 15 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting chester road sandiway, near northwich, cheshire.
Outstanding
18 August 1982Delivered on: 24 August 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of vicarage lane, little budworth. Title no:- ch 172155.
Outstanding
12 June 1980Delivered on: 18 June 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 high street, weaverham, cheshire, together with all fixtures.
Outstanding
8 February 1980Delivered on: 14 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being wadebrook house, elm street, northwich cheshire together with all fixtures.
Outstanding
22 June 1979Delivered on: 6 July 1979
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
6 April 1981Delivered on: 13 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 0.32 acres of land adjoining the former vicarage at little budworth cheshire.
Fully Satisfied

Filing History

30 July 2014Restoration by order of the court (3 pages)
30 July 2014Restoration by order of the court (3 pages)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
7 December 1998Receiver's abstract of receipts and payments (2 pages)
7 December 1998Receiver's abstract of receipts and payments (2 pages)
4 December 1998Receiver ceasing to act (1 page)
4 December 1998Receiver ceasing to act (1 page)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
30 October 1997Administrative Receiver's report (16 pages)
30 October 1997Administrative Receiver's report (16 pages)
30 October 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
30 October 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
22 August 1997Registered office changed on 22/08/97 from: elm street northwich cheshire (1 page)
22 August 1997Registered office changed on 22/08/97 from: elm street, northwich, cheshire (1 page)
12 August 1997Appointment of receiver/manager (1 page)
12 August 1997Appointment of receiver/manager (1 page)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)