Company NameD&P Holland Limited
Company StatusDissolved
Company Number06849348
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date4 December 2021 (2 years, 4 months ago)
Previous NameHallco 1684 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameWendy Littman
StatusClosed
Appointed02 September 2011(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 04 December 2021)
RoleCompany Director
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 04 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 04 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Director NameMr Ian John Tait
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Knowl Syke Street
Wardle
Rochdale
Lancashire
OL12 9PG
Director NameMr Daniel Kruizinga
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2009(2 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressP.A. De Genestetstaat 57
3362 Te Sliedrecht
Holland
Director NameMr Stefan Van Der Zwet
Date of BirthMay 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2009(2 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRoomburgerlaan 2
2313 Ps Leiden
Holland
Director NameMrs Rachel Yvonne Mesrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameMr Andrew Patrick Finn
StatusResigned
Appointed01 March 2011(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
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(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at £1Dp (Group) LTD
70.00%
Ordinary
18 at £1Stefan Van Der Zwet
18.00%
Ordinary
12 at £1Daniel Kruizinga
12.00%
Ordinary

Financials

Year2014
Turnover£759,000
Net Worth£357,000
Cash£105,000
Current Liabilities£73,000

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

5 January 2012Delivered on: 11 January 2012
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.
Outstanding

Filing History

4 December 2021Final Gazette dissolved following liquidation (1 page)
4 September 2021Return of final meeting in a members' voluntary winding up (8 pages)
7 May 2021Liquidators' statement of receipts and payments to 1 March 2021 (10 pages)
12 March 2020Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ to 9th Floor 3 Hardman Street Manchester M3 3HF on 12 March 2020 (2 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Declaration of solvency (7 pages)
11 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
(1 page)
27 February 2020Satisfaction of charge 1 in full (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
6 March 2017Full accounts made up to 31 May 2016 (15 pages)
6 March 2017Full accounts made up to 31 May 2016 (15 pages)
27 June 2016Termination of appointment of Stephen Anthony Mckeever as a director on 27 June 2016 (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)
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)
13 June 2016Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page)
24 May 2016Termination of appointment of Stefan Van Der Zwet as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Stefan Van Der Zwet as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Daniel Kruizinga as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Daniel Kruizinga as a director on 24 May 2016 (1 page)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(7 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(7 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
3 June 2014Appointment of Mr Stephen Anthony Mckeever as a director (2 pages)
3 June 2014Appointment of Mr Stephen Anthony Mckeever as a director (2 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 February 2014Full accounts made up to 31 May 2013 (12 pages)
20 February 2014Full accounts made up to 31 May 2013 (12 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
21 February 2013Full accounts made up to 31 May 2012 (12 pages)
21 February 2013Full accounts made up to 31 May 2012 (12 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (18 pages)
19 February 2013Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (18 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(7 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2013
(7 pages)
1 March 2012Full accounts made up to 31 May 2011 (12 pages)
1 March 2012Full accounts made up to 31 May 2011 (12 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2011Annual return made up to 17 March 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/04/2010 as it was not properly delivered.
(20 pages)
1 November 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/03/2011 as it was not properly delivered.
(19 pages)
1 November 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/03/2011 as it was not properly delivered.
(19 pages)
1 November 2011Annual return made up to 17 March 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/04/2010 as it was not properly delivered.
(20 pages)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
4 October 2011Termination of appointment of Rachel Mesrie as a director (1 page)
26 September 2011Appointment of Mr Alan Felix Hodari as a director (2 pages)
26 September 2011Appointment of Mr Philip Isaac Hodari as a director (2 pages)
26 September 2011Appointment of Mr Alan Felix Hodari as a director (2 pages)
26 September 2011Appointment of Mr Philip Isaac Hodari as a director (2 pages)
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 2011Termination of appointment of Andrew Finn as a secretary (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
25 March 2011Appointment of Mr Andrew Patrick Finn as a director (2 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/11/2011.
(8 pages)
25 March 2011Appointment of Mr Andrew Patrick Finn as a director (2 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/11/2011.
(8 pages)
24 March 2011Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
24 March 2011Termination of appointment of Philip Hodari as a director (1 page)
24 March 2011Termination of appointment of Philip Hodari as a director (1 page)
24 March 2011Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
24 March 2011Termination of appointment of Ian Tait as a director (1 page)
24 March 2011Termination of appointment of Ian Tait as a director (1 page)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 September 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
1 September 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
13 April 2010Director's details changed for Mr Ian John Tait on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Rachel Yvonne Mesrie on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Ian John Tait on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Rachel Yvonne Mesrie on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/11/2011.
(8 pages)
13 April 2010Director's details changed for Daniel Kruizinga on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Daniel Kruizinga on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Stefan Van Der Zwet on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Stefan Van Der Zwet on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Mrs Rachel Yvonne Mesrie on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Stefan Van Der Zwet on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/11/2011.
(8 pages)
13 April 2010Director's details changed for Daniel Kruizinga on 9 April 2010 (2 pages)
3 August 2009Director appointed rachel yvonne mesrie (2 pages)
3 August 2009Director appointed rachel yvonne mesrie (2 pages)
21 July 2009Director appointed daniel kruizinga (2 pages)
21 July 2009Director appointed stefan van der zwet (2 pages)
21 July 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Director appointed daniel kruizinga (2 pages)
21 July 2009Director appointed stefan van der zwet (2 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 June 2009Appointment terminated director mark halliwell (1 page)
18 June 2009Appointment terminated director halliwells directors LIMITED (1 page)
18 June 2009Registered office changed on 18/06/2009 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
18 June 2009Director appointed ian john tait (2 pages)
18 June 2009Appointment terminated director mark halliwell (1 page)
18 June 2009Company name changed hallco 1684 LIMITED\certificate issued on 18/06/09 (2 pages)
18 June 2009Appointment terminated director halliwells directors LIMITED (1 page)
18 June 2009Director appointed philip isaac hodari (2 pages)
18 June 2009Director appointed ian john tait (2 pages)
18 June 2009Director appointed philip isaac hodari (2 pages)
18 June 2009Registered office changed on 18/06/2009 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
18 June 2009Company name changed hallco 1684 LIMITED\certificate issued on 18/06/09 (2 pages)
17 March 2009Incorporation (14 pages)
17 March 2009Incorporation (14 pages)