Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
Director Name | Mr Laurence Vuillemin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Secretary Name | Ms Natalie Doran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 12 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dandvmanagement.com |
---|---|
Telephone | 01924 557352 |
Telephone region | Wakefield |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
90 at £1 | D & V H LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £290,865 |
Cash | £816,371 |
Current Liabilities | £1,761,663 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 May 2007 | Delivered 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 |
---|
12 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Appointment of a voluntary liquidator (3 pages) |
8 March 2021 | Declaration of solvency (5 pages) |
8 March 2021 | Registered 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 2021 | Satisfaction of charge 1 in full (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
19 June 2019 | Registered 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 2019 | Change of details for D & V H Limited as a person with significant control on 18 June 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 April 2019 | Change of details for D & V H Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Change of details for D & V H Limited as a person with significant control on 3 August 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of D & V H Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Notification of D & V H Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
27 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 July 2015 | Director's details changed for Ms Laurence Vuillemin on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Ms Laurence Vuillemin on 3 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Ms Natalie Doran on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Ms Laurence Vuillemin on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Ms Natalie Doran on 3 July 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Ms Natalie Doran on 3 July 2015 (1 page) |
3 July 2015 | Director's details changed for Ms Natalie Doran on 3 July 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Ms Natalie Doran on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Ms Natalie Doran on 3 July 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 October 2011 | Director's details changed for Ms Laurence Vuillemin on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Ms Laurence Vuillemin on 25 October 2011 (2 pages) |
23 October 2011 | Director's details changed for Ms Laurence Vuillemin on 23 October 2011 (2 pages) |
23 October 2011 | Director's details changed for Ms Laurence Vuillemin on 23 October 2011 (2 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 December 2009 | Purchase of own shares. (2 pages) |
17 December 2009 | Purchase of own shares. (2 pages) |
14 December 2009 | Cancellation of shares. Statement of capital on 14 December 2009
|
14 December 2009 | Cancellation of shares. Statement of capital on 14 December 2009
|
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / natalie doran / 01/01/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / natalie doran / 01/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / laurence vuillemin / 01/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / laurence vuillemin / 01/01/2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Director and secretary's change of particulars / natalie doran / 03/07/2008 (1 page) |
3 July 2008 | Director and secretary's change of particulars / natalie doran / 03/07/2008 (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
27 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Location of debenture register (1 page) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
27 July 2006 | Location of debenture register (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 September 2005 | Return made up to 04/07/05; full list of members
|
7 September 2005 | Return made up to 04/07/05; full list of members
|
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 13 station road london N3 2SB (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 13 station road london N3 2SB (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
26 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
11 December 2003 | Director's particulars changed (2 pages) |
11 December 2003 | Director's particulars changed (2 pages) |
16 August 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |