About

Registered Number: 00061141
Date of Incorporation: 17/03/1899 (125 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (7 years and 6 months ago)
Registered Address: M1 INSOLVENCY, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

 

D. & T. Holdings Ltd was registered on 17 March 1899 and are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 July 2016
4.70 - N/A 23 December 2015
AD01 - Change of registered office address 17 December 2015
RESOLUTIONS - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 31 March 2015
CH04 - Change of particulars for corporate secretary 30 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 04 June 2014
RESOLUTIONS - N/A 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
CAP-SS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 08 May 2012
AUD - Auditor's letter of resignation 20 March 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 06 October 2010
AP04 - Appointment of corporate secretary 06 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 June 2004
AUD - Auditor's letter of resignation 01 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 03 November 2003
363a - Annual Return 16 June 2003
RESOLUTIONS - N/A 04 April 2003
AUD - Auditor's letter of resignation 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
AA - Annual Accounts 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
363a - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 12 June 2000
RESOLUTIONS - N/A 20 January 2000
RESOLUTIONS - N/A 20 January 2000
RESOLUTIONS - N/A 20 January 2000
RESOLUTIONS - N/A 20 January 2000
RESOLUTIONS - N/A 20 January 2000
AA - Annual Accounts 28 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 17 June 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 06 June 1996
288 - N/A 30 January 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 12 June 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 05 June 1994
288 - N/A 27 August 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 03 June 1992
363x - Annual Return 03 June 1992
288 - N/A 06 March 1992
AA - Annual Accounts 29 May 1991
363x - Annual Return 29 May 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
288 - N/A 27 September 1988
288 - N/A 21 July 1988
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 23 October 1986
AA - Annual Accounts 23 October 1986
363 - Annual Return 14 June 1986
AA - Annual Accounts 08 February 1982

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 23 October 1970 Fully Satisfied

N/A

Supplemental trust deed. 05 August 1966 Fully Satisfied

N/A

Equitable charge without isntrument 22 November 1965 Fully Satisfied

N/A

Equitable charge without instrument 30 September 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.