Company NameDKB Developments Limited
Company StatusDissolved
Company Number05833748
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Beedan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleScaffolder And Builder
Country of ResidenceEngland
Correspondence Address26 Hope Street
Low Valley, Wombwell
Barnsley
South Yorkshire
S73 8AL
Secretary NameMr Maurice Beedan
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
Director NameMiss Kimberley Laura Beedan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleStudent Nurse
Country of ResidenceEngland
Correspondence Address26 Hope Street
Low Valley Darfield
Barnsley
S Yorkshire
S73 8AL
Director NameMr Daniel Maurice Beedan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address32 Hope Street
Low Valley Darfield
Barnsley
S Yorkshire
S73 8AL
Director NameMrs Lorraine Beedan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Hope Street
Low Valley Darfield
Barnsley
S Yorkshire
S73 8AL

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

45 at £1Lorraine Beedan
45.00%
Ordinary
45 at £1Maurice Beedan
45.00%
Ordinary
10 at £1Daniel Maurice Beedan
10.00%
Ordinary

Financials

Year2014
Net Worth-£106,589
Current Liabilities£3,237

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 December 2013Delivered on: 19 December 2013
Persons entitled: Clydesdale Bank PLC T/as Yorkshire Bank

Classification: A registered charge
Particulars: Land on the west side of hope street darfield barnsley south yorkshire t/no SYK226178. Notification of addition to or amendment of charge.
Outstanding
27 February 2007Delivered on: 2 March 2007
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding
17 April 2007Delivered on: 28 April 2007
Satisfied on: 22 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of hope street darfield barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Notice of ceasing to act as receiver or manager (4 pages)
6 February 2020Notice of ceasing to act as receiver or manager (4 pages)
29 May 2019Receiver's abstract of receipts and payments to 27 April 2019 (4 pages)
28 November 2018Receiver's abstract of receipts and payments to 27 October 2018 (6 pages)
4 September 2018Registered office address changed from 26 Hope Street Low Valley, Wombwell Barnsley South Yorkshire S73 8AL to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 4 September 2018 (2 pages)
21 June 2018Receiver's abstract of receipts and payments to 27 April 2018 (2 pages)
6 December 2017Receiver's abstract of receipts and payments to 27 October 2017 (2 pages)
6 December 2017Receiver's abstract of receipts and payments to 27 October 2017 (2 pages)
5 June 2017Receiver's abstract of receipts and payments to 27 April 2017 (2 pages)
5 June 2017Receiver's abstract of receipts and payments to 27 April 2017 (2 pages)
13 June 2016Termination of appointment of Lorraine Beedan as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Daniel Maurice Beedan as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Lorraine Beedan as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Daniel Maurice Beedan as a director on 31 May 2016 (1 page)
12 May 2016Appointment of receiver or manager (4 pages)
12 May 2016Appointment of receiver or manager (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 December 2013Registration of charge 058337480003 (22 pages)
19 December 2013Registration of charge 058337480003 (22 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 July 2012Termination of appointment of Kimberley Beedan as a director (1 page)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 July 2012Termination of appointment of Kimberley Beedan as a director (1 page)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Director's details changed for Miss Kimberley Laura Beedan on 30 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Maurice Beedan on 30 May 2011 (2 pages)
16 August 2011Director's details changed for Miss Kimberley Laura Beedan on 30 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Maurice Beedan on 30 May 2011 (2 pages)
16 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Mrs Lorraine Beedan on 30 May 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Maurice Beedan on 30 May 2011 (1 page)
16 August 2011Registered office address changed from 37a Hope Street Low Valley Darfield Barnsley South Yorkshire S73 8AL on 16 August 2011 (1 page)
16 August 2011Director's details changed for Mr Daniel Maurice Beedan on 30 May 2011 (2 pages)
16 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Mr Daniel Maurice Beedan on 30 May 2011 (2 pages)
16 August 2011Director's details changed for Mrs Lorraine Beedan on 30 May 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Maurice Beedan on 30 May 2011 (1 page)
16 August 2011Registered office address changed from 37a Hope Street Low Valley Darfield Barnsley South Yorkshire S73 8AL on 16 August 2011 (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
26 June 2010Director's details changed for Kimberley Laura Beedan on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Daniel Maurice Beedan on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Lorraine Beedan on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Daniel Maurice Beedan on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Kimberley Laura Beedan on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Lorraine Beedan on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Maurice Beedan on 31 May 2010 (2 pages)
26 June 2010Director's details changed for Maurice Beedan on 31 May 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
13 June 2009Return made up to 31/05/09; full list of members (5 pages)
13 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2008Return made up to 31/05/08; full list of members (5 pages)
2 June 2008Return made up to 31/05/08; full list of members (5 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
22 November 2007Return made up to 31/05/07; full list of members (8 pages)
22 November 2007Return made up to 31/05/07; full list of members (8 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 1 parkgate court gateway industrial estate parkgate, rotherham s yorkshire S62 6JL (1 page)
10 July 2007Registered office changed on 10/07/07 from: unit 1 parkgate court gateway industrial estate parkgate, rotherham s yorkshire S62 6JL (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
31 May 2006Incorporation (15 pages)
31 May 2006Incorporation (15 pages)