Company NameD & P Holdings Limited
Company StatusDissolved
Company Number05171303
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date4 December 2021 (2 years, 4 months ago)
Previous NameHamsard 2758 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(5 months after company formation)
Appointment Duration16 years, 12 months (closed 04 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameWendy Littman
StatusClosed
Appointed02 September 2011(7 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 04 December 2021)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 04 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2016)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Ian John Tait
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Barn Law Flat
Wardle
Lancashire
OL12 9LD
Director NameMrs Simone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NamePeter John Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMrs Rachel Yvonne Mesrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Daniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary NamePeter John Allen
NationalityBritish
StatusResigned
Appointed09 December 2004(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameMr Andrew Patrick Finn
StatusResigned
Appointed15 March 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitedpdata.co.uk
Email address[email protected]

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

752.6k at £0.01Dp (Group) LTD
60.23%
Ordinary
497k at £0.01Dp (Group) LTD
39.77%
Ordinary A

Financials

Year2014
Net Worth£1,468,000
Current Liabilities£1,284,000

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

16 December 2005Delivered on: 17 December 2005
Satisfied on: 25 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the policy being legal and general policy no 011627648-6 in the name of mr ian john tait and all money that may become payable under the policy subject to re-assignment on redemption.
Fully Satisfied
23 November 2005Delivered on: 24 November 2005
Satisfied on: 25 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Name of insurer scottish equitable PLC policy number L0196170372 life assured simone peppi and all money that may become payable under the policy.
Fully Satisfied
12 May 2005Delivered on: 19 May 2005
Satisfied on: 25 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 24 December 2004
Satisfied on: 25 January 2012
Persons entitled: Justin Samuels

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 24 December 2004
Satisfied on: 25 January 2012
Persons entitled: Natalie Wild

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 24 December 2004
Satisfied on: 25 January 2012
Persons entitled: Daniel Hodari

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 24 December 2004
Satisfied on: 25 January 2012
Persons entitled: Philip Hodari

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 2004Delivered on: 23 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 March 2017Full accounts made up to 31 May 2016 (14 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Termination of appointment of Stephen Anthony Mckeever as a director on 27 June 2016 (1 page)
26 June 2016Full accounts made up to 31 May 2015 (13 pages)
13 June 2016Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 12,496
(6 pages)
8 April 2015Current accounting period shortened from 30 November 2015 to 31 May 2015 (1 page)
10 March 2015Full accounts made up to 30 November 2014 (13 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12,496
(6 pages)
3 June 2014Appointment of Stephen Anthony Mckeever as a director (2 pages)
2 April 2014Full accounts made up to 30 November 2013 (13 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
14 May 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
4 March 2013Full accounts made up to 31 May 2012 (10 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 31 May 2011 (10 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
26 September 2011Termination of appointment of Simone Peppi as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a secretary (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
11 August 2011Amending form 288A dob philip isaac hodari (2 pages)
20 July 2011Director's details changed for Mr Philip Isaac Hodari on 12 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Alan Felix Hodari on 12 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Simone Sara Peppi on 12 July 2011 (2 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
20 April 2011Termination of appointment of Ian Tait as a director (1 page)
2 March 2011Group of companies' accounts made up to 31 May 2010 (25 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
24 August 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
23 August 2010Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
23 August 2010Termination of appointment of Bryce Brooks as a director (1 page)
23 August 2010Termination of appointment of Daniel Hodari as a director (1 page)
23 August 2010Termination of appointment of Bryce Brooks as a secretary (1 page)
15 February 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
21 December 2009Section 519 (1 page)
11 December 2009Auditor's resignation (1 page)
14 July 2009Return made up to 06/07/09; full list of members (8 pages)
14 July 2009Director's change of particulars / ian tait / 30/04/2009 (1 page)
14 July 2009Director and secretary's change of particulars / bryce brooks / 03/10/2008 (1 page)
30 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2009Group of companies' accounts made up to 31 May 2008 (25 pages)
6 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 July 2008Return made up to 06/07/08; full list of members (7 pages)
10 April 2008Group of companies' accounts made up to 31 May 2007 (23 pages)
22 November 2007New secretary appointed;new director appointed (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
29 July 2007Return made up to 06/07/07; full list of members (14 pages)
12 March 2007Group of companies' accounts made up to 31 May 2006 (23 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 06/07/06; full list of members (12 pages)
2 August 2006Director's particulars changed (1 page)
17 March 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
11 July 2005Location of register of members (1 page)
11 July 2005Return made up to 06/07/05; full list of members (10 pages)
19 May 2005Particulars of mortgage/charge (4 pages)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 January 2005Statement of affairs (46 pages)
28 January 2005Ad 20/12/04--------- £ si [email protected]=14199 £ ic 1/14200 (3 pages)
28 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004Particulars of mortgage/charge (7 pages)
23 December 2004Secretary resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Memorandum and Articles of Association (10 pages)
21 December 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
21 December 2004Nc inc already adjusted 09/12/04 (1 page)
21 December 2004S-div 09/12/04 (1 page)
13 December 2004Company name changed hamsard 2758 LIMITED\certificate issued on 13/12/04 (2 pages)
6 July 2004Incorporation (14 pages)