Company NameDee Clothing Limited
Company StatusDissolved
Company Number06712017
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date21 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Deepak Vij
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheriton Close
Halewood
Liverpool
L26 7YF
Secretary NameMs Reena Comar
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Winchester Drive
Heaton Morris
Stockport
Cheshire
SK4 2NY

Contact

Websitedeeclothing.co.uk

Location

Registered AddressKay Johnson Gee
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Deepak Vij
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,246
Cash£27,465
Current Liabilities£380,620

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 July 2014Delivered on: 10 July 2014
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: By way of:-. (I) a legal mortgage and fixed charge of all freehold and leasehold property including all buildings and fixtures (including trade and tenant’s fixtures) and plant and machinery now and subsequently annexed to such property for whatever purpose;. (Ii) a fixed charge of all licences now or subsequently held to enter upon or use the land and the benefit of all other agreements relating to the land;. (Ii) fixed charge of all interests not effectively charged by the debenture now or subsequently in or over the land or the proceeds of sale of the property/land including all buildings and fixtures (including trade and tenant’s fixtures) and plant and machinery now and subsequently annexed to such property for whatever purpose; and. (Iv) a fixed charge of all intellectual property including all patent, trade-marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights relating to patents and trade-marks the company now or subsequently becomes entitled to.
Outstanding
17 May 2010Delivered on: 19 May 2010
Satisfied on: 22 July 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 February 2017Registered office address changed from South Cheetham Business Centre 10 Park Place Manchester M4 4EY to 1 City Road East Manchester M15 4PN on 8 February 2017 (2 pages)
6 February 2017Statement of affairs with form 4.19 (13 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
(1 page)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
22 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Registration of charge 067120170002 (16 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
29 July 2011Registered office address changed from 26 Adlington Close Timperley Cheshire WA15 7EF on 29 July 2011 (2 pages)
4 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
2 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Ms Reena Comar on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Ms Reena Comar on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 June 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2010Termination of appointment of Reena Comar as a secretary (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ms Reena Comar on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Ms Reena Comar on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Deepak Vij on 1 October 2009 (2 pages)
1 October 2008Incorporation (12 pages)