Company NameD & V Limited
Company StatusDissolved
Company Number04821985
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date12 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMs Natalie Doran
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameMr Laurence Vuillemin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Secretary NameMs Natalie Doran
NationalityBritish
StatusClosed
Appointed18 June 2005(1 year, 11 months after company formation)
Appointment Duration16 years, 12 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedandvmanagement.com
Telephone01924 557352
Telephone regionWakefield

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

90 at £1D & V H LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£290,865
Cash£816,371
Current Liabilities£1,761,663

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

24 May 2007Delivered on: 25 May 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

12 June 2022Final Gazette dissolved following liquidation (1 page)
12 March 2022Return of final meeting in a members' voluntary winding up (12 pages)
8 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
8 March 2021Appointment of a voluntary liquidator (3 pages)
8 March 2021Declaration of solvency (5 pages)
8 March 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 8 March 2021 (2 pages)
19 February 2021Satisfaction of charge 1 in full (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for D & V H Limited as a person with significant control on 18 June 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 April 2019Change of details for D & V H Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Total exemption full accounts made up to 31 July 2017 (9 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 2018Change of details for D & V H Limited as a person with significant control on 3 August 2017 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
27 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 July 2017Notification of D & V H Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Notification of D & V H Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 July 2016Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to 5th Floor 89 New Bond Street London W1S 1DA on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to 5th Floor 89 New Bond Street London W1S 1DA on 27 July 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 July 2015Director's details changed for Ms Laurence Vuillemin on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Ms Laurence Vuillemin on 3 July 2015 (2 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 90
(4 pages)
3 July 2015Director's details changed for Ms Natalie Doran on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Ms Laurence Vuillemin on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Ms Natalie Doran on 3 July 2015 (2 pages)
3 July 2015Secretary's details changed for Ms Natalie Doran on 3 July 2015 (1 page)
3 July 2015Director's details changed for Ms Natalie Doran on 3 July 2015 (2 pages)
3 July 2015Secretary's details changed for Ms Natalie Doran on 3 July 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 90
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 90
(4 pages)
3 July 2015Secretary's details changed for Ms Natalie Doran on 3 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 90
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 90
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 90
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 October 2011Director's details changed for Ms Laurence Vuillemin on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Ms Laurence Vuillemin on 25 October 2011 (2 pages)
23 October 2011Director's details changed for Ms Laurence Vuillemin on 23 October 2011 (2 pages)
23 October 2011Director's details changed for Ms Laurence Vuillemin on 23 October 2011 (2 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 December 2009Purchase of own shares. (2 pages)
17 December 2009Purchase of own shares. (2 pages)
14 December 2009Cancellation of shares. Statement of capital on 14 December 2009
  • GBP 90
(4 pages)
14 December 2009Cancellation of shares. Statement of capital on 14 December 2009
  • GBP 90
(4 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
18 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / natalie doran / 01/01/2009 (1 page)
17 August 2009Director and secretary's change of particulars / natalie doran / 01/01/2009 (1 page)
17 August 2009Director's change of particulars / laurence vuillemin / 01/01/2009 (1 page)
17 August 2009Director's change of particulars / laurence vuillemin / 01/01/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Director and secretary's change of particulars / natalie doran / 03/07/2008 (1 page)
3 July 2008Director and secretary's change of particulars / natalie doran / 03/07/2008 (1 page)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Return made up to 04/07/06; full list of members (3 pages)
27 July 2006Registered office changed on 27/07/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
27 July 2006Return made up to 04/07/06; full list of members (3 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Location of debenture register (1 page)
27 July 2006Location of register of members (1 page)
27 July 2006Registered office changed on 27/07/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
27 July 2006Location of debenture register (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 September 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 13 station road london N3 2SB (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 13 station road london N3 2SB (1 page)
29 June 2005New secretary appointed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2004Return made up to 04/07/04; full list of members (7 pages)
26 July 2004Return made up to 04/07/04; full list of members (7 pages)
11 December 2003Director's particulars changed (2 pages)
11 December 2003Director's particulars changed (2 pages)
16 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)