Company NameD & L Developments (NW) Ltd
Company StatusLiquidation
Company Number07789538
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Cleary
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 (At Rear)
Kilshaw Street Pemberton
Wigan
Lancashire
WN5 8EA
Director NameMrs Catherine Cleary
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 (At Rear)
Kilshaw Street Pemberton
Wigan
Lancashire
WN5 8EA
Director NameMrs Louise Ann Vagon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(1 year, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 (At Rear)
Kilshaw Street Pemberton
Wigan
Lancashire
WN5 8EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Louise Ann Vagon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 (At Rear)
Kilshaw Street Pemberton
Wigan
Lancashire
WN5 8EA

Location

Registered AddressUnit 2 (At Rear)
Kilshaw Street Pemberton
Wigan
Lancashire
WN5 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

1 at £1David John Cleary
50.00%
Ordinary
1 at £1Louise Ann Vagon
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,250
Cash£13,000
Current Liabilities£83,505

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 June 2019 (4 years, 10 months ago)
Next Return Due1 August 2020 (overdue)

Charges

5 June 2017Delivered on: 8 June 2017
Persons entitled: Chromolyte Limited

Classification: A registered charge
Particulars: L/H 110 ince green lane wigan t/n GM484481 flat 3 14A walton park liverpool t/n MS419460 former driving centre 4 mesnes parkterrace wigan t/n MAN151889 and 5 mesnes park terrace wigan t/n GM178763.
Outstanding
1 March 2013Delivered on: 12 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 mesnes park terrace wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 March 2013Delivered on: 12 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 mesnes park terrace wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
24 January 2013Delivered on: 1 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 ince green lane wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
7 August 2012Delivered on: 14 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
7 August 2012Delivered on: 14 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 14A walton park, liverpool all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
7 August 2012Delivered on: 14 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 naburn drive, orrell, wiganall plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
7 August 2012Delivered on: 14 August 2012
Satisfied on: 6 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 hodges street, wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied

Filing History

21 August 2017Notification of Louise Ann Vagon as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 August 2017Notification of David John Cleary as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Registration of charge 077895380008, created on 5 June 2017 (32 pages)
23 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
6 March 2015Satisfaction of charge 2 in full (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 June 2013Appointment of Mrs Louise Ann Vagon as a director (2 pages)
13 May 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
22 December 2011Appointment of Mrs Catherine Cleary as a director (2 pages)
15 December 2011Termination of appointment of Louise Vagon as a director (1 page)
19 October 2011Registered office address changed from 23 Bridgeman Terrace Wigan Wigan Lancashire WN1 1SX United Kingdom on 19 October 2011 (1 page)
19 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 2
(3 pages)
19 October 2011Appointment of Louise Ann Vagon as a director (2 pages)
19 October 2011Appointment of Mr David John Cleary as a director (2 pages)
28 September 2011Incorporation (29 pages)
28 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)