Company NameD&D Property Services Ltd
Company StatusDissolved
Company Number03746843
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Robert Downes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Stephen Robert Downes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month (resigned 25 May 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Secretary NameUrszula Downes
NationalityBritish
StatusResigned
Appointed19 April 1999(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMatthew Patrick Newis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 2 months after company formation)
Appointment Duration11 years (resigned 09 July 2018)
RoleProject Manager
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMrs Urszula Helena Downes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 25 May 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameLauren Victoria Anne Ridley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 September 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Olek Patrick Joseph Centala
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteddpropertyservices.co.uk
Email address[email protected]
Telephone01992 899227
Telephone regionLea Valley

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

510 at £0.1Stephen Robert Downes
51.00%
Ordinary
490 at £0.1Urszula Helena Downes
49.00%
Ordinary

Financials

Year2014
Net Worth£1,401,773
Cash£801,748
Current Liabilities£1,147,334

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Charges

7 September 2007Delivered on: 21 September 2007
Satisfied on: 21 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 north street nazeing essex t/no EX29499.
Fully Satisfied
20 October 2006Delivered on: 7 November 2006
Satisfied on: 21 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 58 hillgrove business park nazeing road nazeing essex t/no EX596449.
Fully Satisfied
20 October 2006Delivered on: 7 November 2006
Satisfied on: 21 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 debden road daffron walden essex t/no EX540245.
Fully Satisfied
9 June 2006Delivered on: 20 June 2006
Satisfied on: 12 June 2013
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

17 March 2021Final Gazette dissolved following liquidation (1 page)
17 December 2020Return of final meeting in a members' voluntary winding up (13 pages)
7 August 2020Removal of liquidator by court order (10 pages)
7 August 2020Appointment of a voluntary liquidator (3 pages)
15 October 2019Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 15 October 2019 (2 pages)
14 October 2019Appointment of a voluntary liquidator (4 pages)
14 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-07
(1 page)
14 October 2019Declaration of solvency (5 pages)
7 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
10 September 2018Termination of appointment of Lauren Victoria Anne Ridley as a director on 3 September 2018 (1 page)
8 September 2018Appointment of Mr Stephen Robert Downes as a director on 3 September 2018 (2 pages)
12 July 2018Termination of appointment of Matthew Patrick Newis as a director on 9 July 2018 (1 page)
4 July 2018Termination of appointment of Olek Patrick Joseph Centala as a director on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 7 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (9 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 June 2016Termination of appointment of Urszula Downes as a secretary on 25 May 2016 (1 page)
7 June 2016Termination of appointment of Urszula Downes as a secretary on 25 May 2016 (1 page)
28 May 2016Termination of appointment of Stephen Robert Downes as a director on 25 May 2016 (1 page)
28 May 2016Termination of appointment of Stephen Robert Downes as a director on 25 May 2016 (1 page)
28 May 2016Termination of appointment of Urszula Helena Downes as a director on 25 May 2016 (1 page)
28 May 2016Termination of appointment of Urszula Helena Downes as a director on 25 May 2016 (1 page)
4 May 2016Director's details changed for Urszula Helena Downes on 1 October 2015 (2 pages)
4 May 2016Secretary's details changed for Urszula Downes on 1 October 2015 (1 page)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(8 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(8 pages)
4 May 2016Director's details changed for Stephen Robert Downes on 1 October 2015 (2 pages)
4 May 2016Director's details changed for Stephen Robert Downes on 1 October 2015 (2 pages)
4 May 2016Secretary's details changed for Urszula Downes on 1 October 2015 (1 page)
4 May 2016Director's details changed for Urszula Helena Downes on 1 October 2015 (2 pages)
7 March 2016Appointment of Mr Olek Patrick Joseph Centala as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Olek Patrick Joseph Centala as a director on 1 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
24 April 2015Director's details changed for Stephen Downes on 8 January 2015 (2 pages)
24 April 2015Director's details changed for Urszula Downes on 8 January 2015 (2 pages)
24 April 2015Director's details changed for Stephen Downes on 8 January 2015 (2 pages)
24 April 2015Director's details changed for Urszula Downes on 8 January 2015 (2 pages)
24 April 2015Director's details changed for Stephen Downes on 8 January 2015 (2 pages)
24 April 2015Director's details changed for Urszula Downes on 8 January 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
23 April 2014Secretary's details changed for Urszula Downes on 21 October 2013 (1 page)
23 April 2014Director's details changed for Matthew Patrick Newis on 6 April 2014 (2 pages)
23 April 2014Director's details changed for Stephen Downes on 21 October 2013 (2 pages)
23 April 2014Director's details changed for Urszula Downes on 21 October 2013 (2 pages)
23 April 2014Director's details changed for Lauren Victoria Anne Ridley on 6 April 2014 (2 pages)
23 April 2014Director's details changed for Urszula Downes on 21 October 2013 (2 pages)
23 April 2014Director's details changed for Matthew Patrick Newis on 6 April 2014 (2 pages)
23 April 2014Director's details changed for Lauren Victoria Anne Ridley on 6 April 2014 (2 pages)
23 April 2014Director's details changed for Lauren Victoria Anne Ridley on 6 April 2014 (2 pages)
23 April 2014Director's details changed for Stephen Downes on 21 October 2013 (2 pages)
23 April 2014Secretary's details changed for Urszula Downes on 21 October 2013 (1 page)
23 April 2014Director's details changed for Matthew Patrick Newis on 6 April 2014 (2 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2013Satisfaction of charge 1 in full (1 page)
12 June 2013Satisfaction of charge 1 in full (1 page)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 July 2012Registered office address changed from Cecil House 52 St. Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Cecil House 52 St. Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
19 April 2011Sub-division of shares on 31 March 2011 (5 pages)
19 April 2011Sub-division of shares on 31 March 2011 (5 pages)
6 January 2011Appointment of Lauren Victoria Anne Ridley as a director (3 pages)
6 January 2011Appointment of Lauren Victoria Anne Ridley as a director (3 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Matthew Patrick Newis on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Matthew Patrick Newis on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Matthew Patrick Newis on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 August 2009Registered office changed on 28/08/2009 from 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page)
28 August 2009Registered office changed on 28/08/2009 from 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page)
22 June 2009Director appointed urszula downes (2 pages)
22 June 2009Director appointed urszula downes (2 pages)
20 May 2009Return made up to 07/04/09; full list of members (4 pages)
20 May 2009Return made up to 07/04/09; full list of members (4 pages)
27 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
27 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
8 May 2008Return made up to 07/04/08; full list of members (4 pages)
8 May 2008Return made up to 07/04/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Return made up to 07/04/07; full list of members (6 pages)
11 September 2007Return made up to 07/04/07; full list of members (6 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
5 June 2006Registered office changed on 05/06/06 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
5 June 2006Registered office changed on 05/06/06 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
30 May 2006Registered office changed on 30/05/06 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page)
30 May 2006Return made up to 07/04/06; full list of members (6 pages)
30 May 2006Return made up to 07/04/06; full list of members (6 pages)
30 May 2006Registered office changed on 30/05/06 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page)
29 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
12 April 2005Return made up to 07/04/05; full list of members (6 pages)
12 April 2005Return made up to 07/04/05; full list of members (6 pages)
4 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
4 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
1 April 2003Return made up to 07/04/03; full list of members (6 pages)
1 April 2003Return made up to 07/04/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
27 April 2001Registered office changed on 27/04/01 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
27 April 2001Return made up to 07/04/01; full list of members (6 pages)
27 April 2001Return made up to 07/04/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page)
8 September 2000Registered office changed on 08/09/00 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
19 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 May 1999Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1999Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (14 pages)
7 April 1999Incorporation (14 pages)