Company NameDLDC Properties Limited
Company StatusDissolved
Company Number07819398
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Muir Cafferty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court
Highstreet
Worsley
Manchester
M28 3NJ
Director NameMr Duncan Adam Leopold
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court
Highstreet
Worsley
Manchester
M28 3NJ

Location

Registered AddressCowgill Holloway Buisness Recovery Llp Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1David Cafferty
50.00%
Ordinary
1 at £1Duncan Leopold
50.00%
Ordinary

Financials

Year2014
Net Worth£780,159
Cash£158,421
Current Liabilities£6,397

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

24 September 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 May 2018Final Gazette dissolved following liquidation (1 page)
1 February 2018Return of final meeting in a members' voluntary winding up (13 pages)
8 February 2017Declaration of solvency (3 pages)
8 February 2017Declaration of solvency (3 pages)
25 January 2017Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to Cowgill Holloway Buisness Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to Cowgill Holloway Buisness Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 January 2017 (2 pages)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-04
(1 page)
23 January 2017Appointment of a voluntary liquidator (1 page)
23 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-04
(1 page)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
3 October 2013Registration of charge 078193980001 (6 pages)
3 October 2013Registration of charge 078193980001 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)