Company NameDCC (Milton Keynes) Limited
Company StatusDissolved
Company Number02325613
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)
Dissolution Date4 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Gerald Daniels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(3 years after company formation)
Appointment Duration30 years, 5 months (closed 04 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address64 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NameMr Richard Jack Daniels
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(3 years after company formation)
Appointment Duration30 years, 5 months (closed 04 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address98 New Road
Clifton
Shefford
Bedfordshire
SG17 5JJ
Director NameRichard John Daniels
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(3 years after company formation)
Appointment Duration30 years, 5 months (closed 04 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address133 Clophill Road
Maulden
Bedford
Bedfordshire
MK45 2UT
Secretary NameRichard John Daniels
NationalityBritish
StatusClosed
Appointed06 December 1991(3 years after company formation)
Appointment Duration30 years, 5 months (closed 04 May 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address133 Clophill Road
Maulden
Bedford
Bedfordshire
MK45 2UT
Director NameMr Nigel Lewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Warden Street
Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Director NameMr Edward Sibley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(16 years, 12 months after company formation)
Appointment Duration2 weeks (resigned 14 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 511 36 Shad Thames
Butlers Wharf Buildings
London
SE1 2YE

Location

Registered AddressC/O Smith & Williamson
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2004
Net Worth-£2,636,625
Current Liabilities£2,636,625

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 October 2017Liquidators' statement of receipts and payments to 19 September 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (5 pages)
18 October 2016Liquidators' statement of receipts and payments to 19 September 2016 (5 pages)
13 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (5 pages)
13 April 2016Liquidators statement of receipts and payments to 19 March 2016 (5 pages)
9 March 2016Court order insolvency:order of court on the matter of replacement liquidators (4 pages)
9 March 2016Appointment of a voluntary liquidator (2 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Resignation of a liquidator (1 page)
27 October 2015Liquidators statement of receipts and payments to 19 September 2015 (5 pages)
27 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
29 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (9 pages)
29 April 2015Liquidators statement of receipts and payments to 19 March 2015 (9 pages)
22 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (5 pages)
22 October 2014Liquidators statement of receipts and payments to 19 September 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 19 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
8 October 2013Liquidators statement of receipts and payments to 19 September 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 19 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 19 September 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
27 September 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 19 March 2011 (9 pages)
11 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (9 pages)
11 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (9 pages)
11 October 2010Liquidators statement of receipts and payments to 19 September 2010 (9 pages)
9 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
16 February 2010Insolvency:secretary of state's release of liquidator (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
25 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
9 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
24 April 2006Administrator's progress report (6 pages)
29 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Result of meeting of creditors (2 pages)
8 December 2005Result of meeting of creditors (2 pages)
23 November 2005Statement of administrator's proposal (14 pages)
12 October 2005Registered office changed on 12/10/05 from: 98 new road clifton bedfordshire SG17 5JJ (1 page)
11 October 2005Appointment of an administrator (1 page)
19 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
14 September 2004Amended accounts made up to 31 May 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 31 May 2002 (8 pages)
28 February 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
14 October 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
7 February 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Full accounts made up to 31 May 2001 (12 pages)
13 December 2001Return made up to 06/12/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 May 2000 (12 pages)
13 December 2000Return made up to 06/12/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 May 1999 (10 pages)
14 December 1999Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 1999Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA (1 page)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
2 March 1999Full accounts made up to 31 May 1997 (10 pages)
23 December 1998Return made up to 06/12/98; no change of members (4 pages)
15 July 1998Full accounts made up to 31 May 1996 (7 pages)
1 February 1998Return made up to 06/12/97; full list of members (6 pages)
19 December 1997Full accounts made up to 31 May 1995 (8 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
27 December 1996Return made up to 06/12/96; no change of members (4 pages)
2 December 1996Registered office changed on 02/12/96 from: grange house 70 high street stotfold, hitchin herts. SG5 4LD (1 page)
31 January 1996Return made up to 06/12/95; no change of members (4 pages)
3 April 1995Full accounts made up to 31 May 1994 (7 pages)
10 December 1994Return made up to 06/12/94; full list of members (6 pages)
31 March 1994Full accounts made up to 31 May 1993 (7 pages)
20 December 1993Return made up to 06/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1993Full accounts made up to 31 May 1992 (7 pages)
15 December 1992Return made up to 06/12/92; no change of members (4 pages)
4 July 1992Full accounts made up to 31 May 1991 (7 pages)
28 January 1992Return made up to 06/12/91; full list of members (10 pages)
20 June 1989Wd 14/06/89 ad 18/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 1988Incorporation (22 pages)