Company NameDCT Holdings Limited
Company StatusDissolved
Company Number04387261
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date7 October 2015 (8 years, 6 months ago)
Previous NameHallco 732 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Frank Ashton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rushford Grove
Astley Bridge
Bolton
BL1 8TD
Director NameMr Peter Greenhalgh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 07 October 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpringmere
Delph Greaves Farm
Delph
Oldham
OL3 5TY
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(3 years after company formation)
Appointment Duration10 years, 6 months (closed 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertrees Hawley Drive
Hale Barns
Altrincham
WA15 0DP
Director NameMr Donald Vincent Alsop
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney 8 Royalty Lane
New Longton
Preston
Lancashire
PR4 4JD
Director NameMr David Sumner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 23 September 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarreg Boeth
Rhydymwyn
Mold
Clwyd
CH7 5HP
Wales
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(3 years after company formation)
Appointment Duration2 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMrs Rachel Helen Wolstenholme
NationalityBritish
StatusResigned
Appointed02 April 2005(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address12 Crag Avenue
Summerseat
Bury
Lancashire
BL9 5NZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

43.2k at £1Peter Greenhalgh
42.90%
Ordinary
35.3k at £1Trustees Of D.c. Thompson No. 1 1991 Life Interest Settlement
35.02%
Ordinary
22.1k at £1Brian Frank Ashton
21.89%
Ordinary
125 at £1Donald Vincent Alsop
0.12%
Ordinary
69 at £1David Sumner
0.07%
Ordinary A

Financials

Year2014
Turnover£37,016,000
Gross Profit£4,635,000
Net Worth£1,973,000
Cash£441,000
Current Liabilities£10,400,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Notice of move from Administration to Dissolution on 29 June 2015 (18 pages)
21 May 2015Administrator's progress report to 24 April 2015 (17 pages)
20 March 2015Administrator's progress report to 24 October 2014 (17 pages)
8 December 2014Notice of extension of period of Administration (1 page)
6 August 2014Administrator's progress report to 5 July 2014 (23 pages)
6 August 2014Administrator's progress report to 5 July 2014 (23 pages)
19 March 2014Notice of deemed approval of proposals (1 page)
28 February 2014Statement of administrator's proposal (66 pages)
12 February 2014Statement of affairs with form 2.14B/2.15B (8 pages)
14 January 2014Appointment of an administrator (1 page)
14 January 2014Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 14 January 2014 (2 pages)
16 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100,764
(6 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100,764
(6 pages)
22 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100,764
(4 pages)
22 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
22 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100,764
(4 pages)
22 January 2013Termination of appointment of Donald Alsop as a director (1 page)
4 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 October 2011Resolutions
  • RES13 ‐ A ord sharholder approval of modification of rights 23/09/2011
(4 pages)
14 October 2011Purchase of own shares. (3 pages)
14 October 2011Cancellation of shares. Statement of capital on 14 October 2011
  • GBP 764
(4 pages)
14 October 2011Resolutions
  • RES13 ‐ Ordinary shareholders agreement to buyback and modification of shares 22/09/2011
(4 pages)
7 October 2011Termination of appointment of David Sumner as a director (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
7 October 2011Particulars of variation of rights attached to shares (2 pages)
7 October 2011Change of share class name or designation (2 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
27 July 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
18 March 2010Director's details changed for Brian Frank Ashton on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
19 March 2009Return made up to 05/03/09; full list of members (5 pages)
19 November 2008Section 519 (1 page)
17 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
19 March 2008Return made up to 05/03/08; full list of members (5 pages)
19 October 2007Secretary resigned (1 page)
27 September 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
2 April 2007Director resigned (1 page)
27 March 2007Return made up to 05/03/07; full list of members (4 pages)
5 January 2007Registered office changed on 05/01/07 from: prospect house george street shaw oldham lancashire OL2 8DX (1 page)
25 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
7 April 2006Return made up to 05/03/06; full list of members (10 pages)
12 January 2006Full accounts made up to 31 December 2004 (13 pages)
17 October 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Resolutions
  • RES13 ‐ Director appontment 16/03/05
(1 page)
29 September 2005Resolutions
  • RES13 ‐ Appointed non exec dir 16/03/05
(1 page)
29 July 2005Return made up to 05/03/05; full list of members; amend (10 pages)
3 May 2005New secretary appointed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2005Return made up to 05/03/05; full list of members (9 pages)
16 March 2005Company name changed hallco 732 LIMITED\certificate issued on 16/03/05 (2 pages)
14 March 2005Ad 28/02/05--------- £ si 400@1=400 £ ic 400400/400800 (2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 March 2005Full accounts made up to 30 June 2004 (13 pages)
22 June 2004£ ic 1000400/400400 06/04/04 £ sr 600000@1=600000 (1 page)
6 April 2004£ sr 400000@1 31/01/04 (1 page)
2 April 2004Return made up to 05/03/04; full list of members (10 pages)
22 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 April 2003Nc inc already adjusted 25/03/03 (1 page)
9 April 2003Ad 25/03/03--------- £ si 1000000@1=1000000 £ ic 400/1000400 (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 May 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Ad 12/04/02--------- £ si 398@1=398 £ ic 2/400 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page)
16 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Incorporation (15 pages)