Company NameMTR Holdings Limited
Company StatusDissolved
Company Number06744746
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameDdl92 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter George Fredericks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 07 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
London
WC2E 9AB
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr John Rogers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(2 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Geoff Billington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(2 weeks, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Robert William Basnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Secretary NameMr Robert William Basnett
NationalityBritish
StatusResigned
Appointed23 February 2009(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameDouglas James Baxter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Joseph Patrick Jeffers
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Wharf Lower York Street
Southampton
Hampshire
SO14 5QF
Director NameMr Ian Douglas Grant
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(7 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameMr Colin John Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ocean Safety Saxon Wharf
Southampton
Hampshire
SO14 5QF
Director NameMr Andrew John Richards
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
London
WC2E 9AB
Director NameAFM Neds Limited (Corporation)
StatusResigned
Appointed12 December 2008(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2010)
Correspondence AddressCunard Building Fifth Floor, Pier Head
Liverpool
L3 1DS

Contact

Websiteispl.co.uk
Email address[email protected]
Telephone0151 9222202
Telephone regionLiverpool

Location

Registered Address10 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.1k at £1Safety & Survival Systems International (Holdings) LTD
9.09%
Deferred B
66.7k at £1Safety & Survival Systems International (Holdings) LTD
54.55%
Ordinary
44.4k at £1Safety & Survival Systems International (Holdings) LTD
36.36%
Ordinary A

Financials

Year2014
Turnover£8,746,000
Gross Profit£2,890,000
Net Worth£1,251,000
Cash£224,000
Current Liabilities£2,091,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 26 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2008Delivered on: 30 December 2008
Satisfied on: 22 March 2014
Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 December 2008Delivered on: 16 December 2008
Satisfied on: 22 March 2014
Persons entitled: Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (1 page)
23 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
12 November 2018Director's details changed for Peter George Fredericks on 12 November 2018 (2 pages)
25 October 2018Termination of appointment of Andrew John Richards as a director on 11 October 2018 (1 page)
18 October 2018Change of details for Safety and Survival Systems International Ltd as a person with significant control on 11 October 2018 (2 pages)
17 October 2018Change of details for Safety and Survival Systems International Ltd as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on 15 October 2018 (1 page)
28 September 2018Satisfaction of charge 067447460004 in full (1 page)
28 September 2018Satisfaction of charge 067447460003 in full (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
12 September 2017Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page)
12 September 2017Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page)
12 September 2017Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page)
29 August 2017Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page)
18 August 2017Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page)
26 May 2017Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages)
9 January 2017Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages)
9 January 2017Termination of appointment of Ian Douglas Grant as a director on 3 January 2017 (1 page)
9 January 2017Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page)
9 January 2017Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages)
9 January 2017Termination of appointment of Ian Douglas Grant as a director on 3 January 2017 (1 page)
9 January 2017Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page)
16 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 November 2016Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages)
15 November 2016Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages)
11 November 2016Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages)
11 November 2016Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages)
7 November 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
7 November 2016Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
10 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (20 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (20 pages)
21 March 2016Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page)
21 March 2016Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages)
21 March 2016Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page)
21 March 2016Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page)
25 January 2016Registered office address changed from , 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page)
25 January 2016Registered office address changed from , 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page)
14 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 122,210
(9 pages)
14 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 122,210
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(11 pages)
14 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 122,210
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016
(11 pages)
7 December 2015Register inspection address has been changed from Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
7 December 2015Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
7 December 2015Register inspection address has been changed from Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
7 December 2015Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
18 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 122,210
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 122,210
(4 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Statement of company's objects (2 pages)
14 April 2015Change of share class name or designation (2 pages)
13 April 2015Purchase of own shares. (3 pages)
13 April 2015Purchase of own shares. (3 pages)
10 April 2015Termination of appointment of Keith Stuart Jordan as a director on 24 March 2015 (1 page)
10 April 2015Registered office address changed from , Orrell Mount 159 Hawthorne Road, Liverpool, Merseyside, L20 6JU to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 10 April 2015 (1 page)
10 April 2015Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages)
10 April 2015Termination of appointment of Keith Stuart Jordan as a director on 24 March 2015 (1 page)
10 April 2015Registered office address changed from Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 10 April 2015 (1 page)
10 April 2015Termination of appointment of John Rogers as a director on 24 March 2015 (1 page)
10 April 2015Registered office address changed from , Orrell Mount 159 Hawthorne Road, Liverpool, Merseyside, L20 6JU to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page)
10 April 2015Termination of appointment of John Rogers as a director on 24 March 2015 (1 page)
10 April 2015Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages)
10 April 2015Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages)
10 April 2015Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages)
10 April 2015Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page)
31 March 2015Registration of charge 067447460004, created on 24 March 2015 (14 pages)
31 March 2015Registration of charge 067447460004, created on 24 March 2015 (14 pages)
25 March 2015Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 111,100
(7 pages)
25 March 2015Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 111,100
(7 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (17 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (17 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 111,100
  • ANNOTATION Clarification a Second filed AR01 is registered on 23/03/2015
(7 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 111,100
  • ANNOTATION Clarification a Second filed AR01 is registered on 23/03/2015
(7 pages)
22 March 2014Satisfaction of charge 2 in full (4 pages)
22 March 2014Satisfaction of charge 1 in full (4 pages)
22 March 2014Satisfaction of charge 2 in full (4 pages)
22 March 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Statement of capital on 3 March 2014
  • GBP 111,100
(8 pages)
19 March 2014Statement of capital on 3 March 2014
  • GBP 111,100
(8 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 111,100
(7 pages)
19 March 2014Statement of capital on 3 March 2014
  • GBP 111,100
(8 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 111,100
(7 pages)
5 March 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
5 March 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
26 February 2014Registration of charge 067447460003 (25 pages)
26 February 2014Registration of charge 067447460003 (25 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (7 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (7 pages)
7 February 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
7 February 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
13 November 2012Director's details changed for Mr Keith Stuart Jordan on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
13 November 2012Director's details changed for Mr Keith Stuart Jordan on 13 November 2012 (2 pages)
20 April 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
20 April 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
25 November 2011Director's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages)
25 November 2011Director's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
4 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transfer of shares 10/02/2011
(4 pages)
4 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transfer of shares 10/02/2011
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 616,655
(7 pages)
4 March 2011Change of share class name or designation (3 pages)
4 March 2011Change of share class name or designation (3 pages)
4 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 616,655
(7 pages)
17 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
17 February 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Mr Keith Stuart Jordan on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Keith Stuart Jordan on 19 April 2010 (2 pages)
4 March 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
4 March 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
23 February 2010Termination of appointment of Afm Neds Limited as a director (1 page)
23 February 2010Termination of appointment of Afm Neds Limited as a director (1 page)
18 November 2009Director's details changed for Afm Neds Limited on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (9 pages)
18 November 2009Director's details changed for Afm Neds Limited on 17 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for John Rogers on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Rogers on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Billington on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Keith Stuart Jordan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert William Basnett on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Robert William Basnett on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Robert William Basnett on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Keith Stuart Jordan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Billington on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert William Basnett on 20 October 2009 (2 pages)
26 June 2009Director appointed keith stuart jordan (1 page)
26 June 2009Director appointed keith stuart jordan (1 page)
25 March 2009Secretary appointed robert basnett (2 pages)
25 March 2009Director appointed robert basnett (2 pages)
25 March 2009Secretary appointed robert basnett (2 pages)
25 March 2009Appointment terminate, secretary john rogers logged form (1 page)
25 March 2009Appointment terminate, secretary john rogers logged form (1 page)
25 March 2009Director appointed robert basnett (2 pages)
13 January 2009Company name changed DDL92 LIMITED\certificate issued on 21/01/09 (3 pages)
13 January 2009Company name changed DDL92 LIMITED\certificate issued on 21/01/09 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 December 2008Director appointed afm neds LIMITED (1 page)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 December 2008Director appointed afm neds LIMITED (1 page)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
22 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
22 December 2008Nc inc already adjusted 12/12/08 (2 pages)
22 December 2008Ad 12/12/08\gbp si 84435@1=84435\gbp ic 1/84436\ (2 pages)
22 December 2008Ad 12/12/08\gbp si 84435@1=84435\gbp ic 1/84436\ (2 pages)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
22 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
22 December 2008Ad 12/12/08\gbp si 526664@1=526664\gbp ic 84436/611100\ (2 pages)
22 December 2008Ad 12/12/08\gbp si 526664@1=526664\gbp ic 84436/611100\ (2 pages)
22 December 2008Nc inc already adjusted 12/12/08 (2 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 December 2008Registered office changed on 11/12/2008 from, court lodge farm warren road, chelsfield, kent, BR6 6ER (1 page)
11 December 2008Registered office changed on 11/12/2008 from, court lodge farm warren road, chelsfield, kent, BR6 6ER (1 page)
11 December 2008Director appointed geoffrey billington (1 page)
11 December 2008Director appointed john rogers (1 page)
11 December 2008Director appointed geoffrey billington (1 page)
11 December 2008Appointment terminated director daniel dwyer (1 page)
11 December 2008Director appointed john rogers (1 page)
11 December 2008Appointment terminated director daniel dwyer (1 page)
10 November 2008Incorporation (13 pages)
10 November 2008Incorporation (13 pages)