Company NameDYD Developments Ltd
Company StatusDissolved
Company Number07912605
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 2 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Matthew Daly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceIreland
Correspondence Address7 Grosvenor Court
Clontarf
Dublin
Dublin 3
Director NameMr Richard Anthony Doyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleHotel Manager
Country of ResidenceIreland
Correspondence Address52 Gordon Street
Ringsend
Dublin
Dublin 4
Director NameMr John Robert Stack
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Westdene
Walton
Surrey
KT12 5PX
Director NameMr Mark Peter Yeoman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleEngineering Manager
Country of ResidenceIreland
Correspondence Address23 Limewood Avenue
Raheny
Dublin
Dublin 5

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Peter Yeoman
33.33%
Ordinary
1 at £1Michael Matthew Daly
33.33%
Ordinary
1 at £1Richard Anthony Doyle
33.33%
Ordinary

Financials

Year2014
Net Worth-£747
Cash£3
Current Liabilities£750

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

3 February 2012Delivered on: 10 February 2012
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 55 hanger hill, weybridge, surrey t/no SY442629 and the f/h property k/a 57 hanger hill, weybridge, surrey t/no SY693929 by way of first fixed charge all rights in any policies of insurance, the benefit of all contracts see image for full details.
Outstanding
3 February 2012Delivered on: 10 February 2012
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
(6 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from C/O 100 High Street Billericay Essex CM12 9BY United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from C/O 100 High Street Billericay Essex CM12 9BY United Kingdom on 22 June 2012 (1 page)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2012Incorporation (18 pages)
17 January 2012Incorporation (18 pages)