About

Registered Number: 02325613
Date of Incorporation: 06/12/1988 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O SMITH & WILLIAMSON, 25 Moorgate, London, EC2R 6AY

 

Founded in 1988, Dcc (Milton Keynes) Ltd are based in London, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 20 April 2018
4.68 - Liquidator's statement of receipts and payments 21 October 2017
4.68 - Liquidator's statement of receipts and payments 09 April 2017
4.68 - Liquidator's statement of receipts and payments 18 October 2016
4.68 - Liquidator's statement of receipts and payments 13 April 2016
LIQ MISC OC - N/A 09 March 2016
4.40 - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 22 January 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2013
4.68 - Liquidator's statement of receipts and payments 05 October 2012
LIQ MISC - N/A 13 June 2012
4.68 - Liquidator's statement of receipts and payments 20 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2011
4.40 - N/A 30 September 2011
4.68 - Liquidator's statement of receipts and payments 27 September 2011
4.68 - Liquidator's statement of receipts and payments 11 April 2011
4.68 - Liquidator's statement of receipts and payments 11 October 2010
4.68 - Liquidator's statement of receipts and payments 09 April 2010
LIQ MISC - N/A 16 February 2010
AD01 - Change of registered office address 05 October 2009
4.68 - Liquidator's statement of receipts and payments 25 September 2009
4.68 - Liquidator's statement of receipts and payments 09 April 2009
4.68 - Liquidator's statement of receipts and payments 13 October 2008
4.68 - Liquidator's statement of receipts and payments 16 April 2008
4.68 - Liquidator's statement of receipts and payments 15 October 2007
2.34B - N/A 20 September 2006
2.24B - N/A 24 April 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
2.23B - N/A 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
2.23B - N/A 08 December 2005
2.17B - N/A 23 November 2005
287 - Change in situation or address of Registered Office 12 October 2005
2.12B - N/A 11 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 13 December 2004
AAMD - Amended Accounts 14 September 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 28 February 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 14 December 1999
287 - Change in situation or address of Registered Office 05 October 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 19 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
363s - Annual Return 27 December 1996
287 - Change in situation or address of Registered Office 02 December 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 10 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 04 July 1992
395 - Particulars of a mortgage or charge 03 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
AA - Annual Accounts 20 February 1992
395 - Particulars of a mortgage or charge 29 January 1992
395 - Particulars of a mortgage or charge 29 January 1992
395 - Particulars of a mortgage or charge 29 January 1992
395 - Particulars of a mortgage or charge 29 January 1992
363b - Annual Return 28 January 1992
288 - N/A 29 May 1991
395 - Particulars of a mortgage or charge 20 September 1990
287 - Change in situation or address of Registered Office 26 April 1990
395 - Particulars of a mortgage or charge 03 November 1989
AUD - Auditor's letter of resignation 11 July 1989
288 - N/A 05 July 1989
288 - N/A 05 July 1989
287 - Change in situation or address of Registered Office 05 July 1989
395 - Particulars of a mortgage or charge 29 June 1989
395 - Particulars of a mortgage or charge 29 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 1989
288 - N/A 25 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1989
NEWINC - New incorporation documents 06 December 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1992 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Charge and assignment 16 January 1992 Fully Satisfied

N/A

Legal charge 16 January 1992 Fully Satisfied

N/A

Legal charge 16 January 1992 Fully Satisfied

N/A

Charge and assignment 16 January 1992 Fully Satisfied

N/A

Debenture 12 September 1990 Fully Satisfied

N/A

Legal charge 13 October 1989 Fully Satisfied

N/A

Floating charge 16 June 1989 Fully Satisfied

N/A

Legal charge 16 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.