Company NameDd Investments Ltd
DirectorsDenise Davies and Paul Bell
Company StatusActive - Proposal to Strike off
Company Number08400937
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Denise Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Smeaton Court
Wallsend
NE28 6RR
Secretary NameMrs Denise Davies
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Smeaton Court
Wallsend
NE28 6RR
Director NameMr Paul Bell
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorden House Stowell Street
Newcastle Upon Tyne
NE1 4YB
Director NameMr Paul Bell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alexandra Street
Wallsend
Tyne And Wear
NE28 7SP

Location

Registered AddressNorden House
Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ashley Bell & Denise Davies & Paul Bell & Howard Allen Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£137,628
Cash£455
Current Liabilities£5,577

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return13 February 2022 (2 years, 2 months ago)
Next Return Due27 February 2023 (overdue)

Charges

9 February 2016Delivered on: 11 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Former hsbc bank market place alston.
Outstanding
5 February 2016Delivered on: 8 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 June 2014Delivered on: 20 October 2015
Persons entitled: Heineken UK Limited

Classification: A registered charge
Particulars: F/H and l/h property k/a the wooden doll hudson street north shields t/no's TY150936 and ty 215869.
Outstanding
23 April 2015Delivered on: 24 April 2015
Persons entitled: Heineken UK Limited

Classification: A registered charge
Particulars: F/H wooden doll hudson street north shields t/no.TY150936 and all adjacent l/h land forming a carpark under t/no. TY215869.
Outstanding
17 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h and l/h property k/a the wooden doll public house 103 hudson street north shields t/no's TY150936 (f/h) and TY215869 (l/h).
Outstanding
17 June 2014Delivered on: 21 June 2014
Persons entitled: Heineken UK Limited

Classification: A registered charge
Particulars: F/H 132 high street, hinderwell, saltburn-by-the-sea.
Outstanding
17 June 2014Delivered on: 21 June 2014
Persons entitled: Heineken UK Limited

Classification: A registered charge
Particulars: F/H land known as wallsend slipway buildings, hadrian road, wallsend.
Outstanding
13 February 2014Delivered on: 15 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land lying to the west of stephenson street north shields title number TY166138. Notification of addition to or amendment of charge.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 3.1 .1 by way of legal mortgage the property; and. 3.1 .2 by way of fixed charge:. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. All fixtures and fittings from time to time attached to the property;. (I ii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. 3.2 the borrower confirms and agrees that at any time on or after the enforcement date, the bank and/or any receiver may — as agent for the borrower — sell any assets of the borrower which have. Not been removed from the property. The borrower hereby assigns and agrees to assign the proceeds of such sale to the bank and agrees that the bank may apply such proceeds in reduction of the secured liabilities.. 'Property': means all that property known as 11A greenside, heckmondwike, WF16 9QD and registered at land registry under title number WYK926018.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 3.1 .1 by way of legal mortgage the property; and. 3.1 .2 by way of fixed charge:. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. All fixtures and fittings from time to time attached to the property;. (I ii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. 3.2 the borrower confirms and agrees that at any time on or after the enforcement date, the bank and/or any receiver may — as agent for the borrower — sell any assets of the borrower which have. Not been removed from the property. The borrower hereby assigns and agrees to assign the proceeds of such sale to the bank and agrees that the bank may apply such proceeds in reduction of the secured liabilities.. 'Property': means all that property known as stephenson mews, stephenson street, north shields, NE30 1ER and registered at land registry under title number TY166138.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 3.1 .1 by way of legal mortgage the property; and. 3.1 .2 by way of fixed charge:. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. All fixtures and fittings from time to time attached to the property;. (I ii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. 3.2 the borrower confirms and agrees that at any time on or after the enforcement date, the bank and/or any receiver may — as agent for the borrower — sell any assets of the borrower which have. Not been removed from the property. The borrower hereby assigns and agrees to assign the proceeds of such sale to the bank and agrees that the bank may apply such proceeds in reduction of the secured liabilities.. 'Property' means all that property known as 132 high street, hinderwell, saltburn-by-the-sea, TS13 5HQ and registered at land registry under title number NYK378939.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 3.1 .1 by way of legal mortgage the property; and. 3.1 .2 by way of fixed charge:. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. All fixtures and fittings from time to time attached to the property;. (I ii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. 3.2 the borrower confirms and agrees that at any time on or after the enforcement date, the bank and/or any receiver may — as agent for the borrower — sell any assets of the borrower which have. Not been removed from the property. The borrower hereby assigns and agrees to assign the proceeds of such sale to the bank and agrees that the bank may apply such proceeds in reduction of the secured liabilities.. 'Property' means all that property known as how do you do, hudson street, north shields, NE30 1JS registered at the land registry under title number TY150936.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 3.1 .1 by way of legal mortgage the property; and. 3.1 .2 by way of fixed charge:. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. All fixtures and fittings from time to time attached to the property;. (I ii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. 3.2 the borrower confirms and agrees that at any time on or after the enforcement date, the bank and/or any receiver may — as agent for the borrower — sell any assets of the borrower which have. Not been removed from the property. The borrower hereby assigns and agrees to assign the proceeds of such sale to the bank and agrees that the bank may apply such proceeds in reduction of the secured liabilities.. 'Property': means all that property known as unit 1, 2 and 3, willington marina, willington quay, wallsend, NE28 6QT registered at land registry under title number TY512158.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future:. 3.1 .1 by way of legal mortgage the property; and. 3.1 .2 by way of fixed charge:. All plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. All fixtures and fittings from time to time attached to the property;. (I ii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.. The borrower confirms and agrees that at any time on or after the enforcement date, the bank and/or any receiver may — as agent for the borrower — sell any assets of the borrower which have. Not been removed from the property. The borrower hereby assigns and agrees to assign the proceeds of such sale to the bank and agrees that the bank may apply such proceeds in reduction of the secured liabilities.. 'Property': means that property known as shankhouse working mens central social club, clifton road, cramlington, NE23 6TQ and registered at land registry under title number ND184801.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3.1 fixed charge. The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future by way of fixed charge:. 3.1 .1 all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to. 3.1 .2 all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. 3.1 .3 the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled,. 3.1 .4 all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession;. 3.1 .5 all shares held by it and/or any nominee on its behalf and all related rights;. 3.1 .6 all benefits in respect of the insurances including all claims and the refund of any premiums;. 3.1 .7 its rights under the appointment of any managing agent of any of the properties;. 3.1 .8 the deposits;. 3.1 .9 all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. 3.1 .1 0 all its goodwill and uncalled capital from time to time; and. 3.1 .1 1 the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.
Outstanding
10 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land k/a wallsend slipway buildings willington quay tyne & wear. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2023Registration of charge 084009370017, created on 27 February 2023 (8 pages)
28 February 2023Satisfaction of charge 084009370013 in full (1 page)
28 February 2023Satisfaction of charge 084009370010 in full (1 page)
28 February 2023Satisfaction of charge 084009370011 in full (1 page)
28 February 2023Satisfaction of charge 084009370012 in full (1 page)
15 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 February 2022Registered office address changed from 15 Blackgate East Coxhoe Durham DH6 4AL England to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 24 February 2022 (1 page)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Unaudited abridged accounts made up to 28 February 2021 (8 pages)
19 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
30 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 28 February 2020 (8 pages)
16 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Unaudited abridged accounts made up to 28 February 2019 (7 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
20 February 2019Unaudited abridged accounts made up to 28 February 2018 (7 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Registered office address changed from 27 Beacon Street North Shields NE30 1JX United Kingdom to 15 Blackgate East Coxhoe Durham DH6 4AL on 27 November 2018 (1 page)
16 May 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 May 2018Satisfaction of charge 084009370015 in full (1 page)
26 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
11 December 2017Satisfaction of charge 084009370007 in full (1 page)
11 December 2017Satisfaction of charge 084009370003 in full (1 page)
11 December 2017Satisfaction of charge 084009370004 in full (1 page)
11 December 2017Satisfaction of charge 084009370007 in full (1 page)
11 December 2017Satisfaction of charge 084009370003 in full (1 page)
11 December 2017Satisfaction of charge 084009370004 in full (1 page)
4 December 2017Registration of charge 084009370015, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370014, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370013, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370012, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370012, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370010, created on 1 December 2017 (19 pages)
4 December 2017Registration of charge 084009370013, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370011, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370016, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370014, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370016, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370015, created on 1 December 2017 (17 pages)
4 December 2017Registration of charge 084009370010, created on 1 December 2017 (19 pages)
4 December 2017Registration of charge 084009370011, created on 1 December 2017 (17 pages)
11 September 2017Appointment of Mr Paul Bell as a director on 10 September 2017 (2 pages)
11 September 2017Appointment of Mr Paul Bell as a director on 10 September 2017 (2 pages)
27 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Second filing of the annual return made up to 13 February 2016 (22 pages)
30 November 2016Second filing of the annual return made up to 13 February 2016 (22 pages)
27 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 March 2016Registered office address changed from , Alexandra House Alexandra Street, Wallsend, NE28 7RN to 27 Beacon Street North Shields NE30 1JX on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Alexandra House Alexandra Street Wallsend NE28 7RN to 27 Beacon Street North Shields NE30 1JX on 14 March 2016 (1 page)
14 March 2016Registered office address changed from , Alexandra House Alexandra Street, Wallsend, NE28 7RN to 27 Beacon Street North Shields NE30 1JX on 14 March 2016 (1 page)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(4 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
(4 pages)
11 February 2016Registration of charge 084009370009, created on 9 February 2016 (40 pages)
11 February 2016Registration of charge 084009370009, created on 9 February 2016 (40 pages)
8 February 2016Registration of charge 084009370008, created on 5 February 2016 (42 pages)
8 February 2016Registration of charge 084009370008, created on 5 February 2016 (42 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Registration of a charge with Charles court order to extend. Charge code 084009370007, created on 17 June 2014 (13 pages)
20 October 2015Registration of a charge with Charles court order to extend. Charge code 084009370007, created on 17 June 2014 (13 pages)
24 April 2015Registration of charge 084009370006, created on 23 April 2015 (8 pages)
24 April 2015Registration of charge 084009370006, created on 23 April 2015 (8 pages)
26 March 2015Termination of appointment of Paul Bell as a director on 1 December 2014 (1 page)
26 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Termination of appointment of Paul Bell as a director on 1 December 2014 (1 page)
26 March 2015Termination of appointment of Paul Bell as a director on 1 December 2014 (1 page)
26 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
29 January 2015Appointment of Mr Paul Bell as a director on 1 December 2014 (2 pages)
29 January 2015Appointment of Mr Paul Bell as a director on 1 December 2014 (2 pages)
29 January 2015Appointment of Mr Paul Bell as a director on 1 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 July 2014Registration of charge 084009370005 (41 pages)
1 July 2014Registration of charge 084009370005 (41 pages)
21 June 2014Registration of charge 084009370004 (9 pages)
21 June 2014Registration of charge 084009370003 (9 pages)
21 June 2014Registration of charge 084009370003 (9 pages)
21 June 2014Registration of charge 084009370004 (9 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
15 February 2014Registration of charge 084009370002 (41 pages)
15 February 2014Registration of charge 084009370002 (41 pages)
18 July 2013Registration of charge 084009370001 (41 pages)
18 July 2013Registration of charge 084009370001 (41 pages)
13 February 2013Incorporation (25 pages)
13 February 2013Incorporation (25 pages)