Company NameD & P Ventures Limited
DirectorsPhilip Waller and David Matthew Johnson
Company StatusLiquidation
Company Number09146245
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Philip Waller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address3 Laurel Street
Darlington
Durham
DL3 6HQ
Director NameMr David Matthew Johnson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address19 Harley Grove
Darlington
Durham
DL1 3HD
Secretary NameDavid Johnson
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Harley Grove
Darlington
Durham
DL1 3HD

Location

Registered AddressLevelq, Sheraton House
Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1David Johnson
50.00%
Ordinary A
50 at £1Philip Waller
50.00%
Ordinary A

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return24 July 2016 (7 years, 9 months ago)
Next Return Due7 August 2017 (overdue)

Filing History

11 May 2023Liquidators' statement of receipts and payments to 6 December 2022 (22 pages)
19 October 2022Registered office address changed from Redheugh House Thornaby Place Teeside South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 19 October 2022 (2 pages)
7 February 2022Liquidators' statement of receipts and payments to 6 December 2021 (22 pages)
11 February 2021Liquidators' statement of receipts and payments to 6 December 2020 (20 pages)
15 January 2020Liquidators' statement of receipts and payments to 6 December 2019 (20 pages)
19 January 2019Liquidators' statement of receipts and payments to 6 December 2018 (21 pages)
23 January 2018Liquidators' statement of receipts and payments to 6 December 2017 (20 pages)
23 January 2018Liquidators' statement of receipts and payments to 6 December 2017 (20 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
28 December 2016Registered office address changed from 19 Harley Grove Darlington Durham DL1 3HD to Redheugh House Thornaby Place Teeside South Stockton-on-Tees TS17 6SG on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 19 Harley Grove Darlington Durham DL1 3HD to Redheugh House Thornaby Place Teeside South Stockton-on-Tees TS17 6SG on 28 December 2016 (2 pages)
21 December 2016Statement of affairs with form 4.19 (7 pages)
21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
(1 page)
21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
(1 page)
21 December 2016Statement of affairs with form 4.19 (7 pages)
21 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
18 August 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
18 August 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(24 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(24 pages)