About

Registered Number: 01969006
Date of Incorporation: 05/12/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2019 (5 years and 2 months ago)
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

Having been setup in 1985, Ddl195 Ltd are based in Eastleigh, it has a status of "Dissolved". We do not know the number of employees at the organisation. Paradie, Terrance, Riley, William Harry, Smith, Graham Roger are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARADIE, Terrance 27 July 2016 - 1
RILEY, William Harry 01 July 2015 27 July 2016 1
SMITH, Graham Roger N/A 16 November 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2019
LIQ13 - N/A 08 November 2018
LIQ10 - N/A 27 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2018
LIQ01 - N/A 13 October 2017
AD01 - Change of registered office address 11 October 2017
RESOLUTIONS - N/A 05 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2017
AA - Annual Accounts 14 June 2017
MR04 - N/A 21 January 2017
MR04 - N/A 21 January 2017
RESOLUTIONS - N/A 15 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2016
SH19 - Statement of capital 15 November 2016
CAP-SS - N/A 15 November 2016
RESOLUTIONS - N/A 10 November 2016
CONNOT - N/A 10 November 2016
AA01 - Change of accounting reference date 18 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
AP03 - Appointment of secretary 28 July 2016
CERTNM - Change of name certificate 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AP03 - Appointment of secretary 02 March 2016
AUD - Auditor's letter of resignation 06 January 2016
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 25 September 2014
MR04 - N/A 26 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AA - Annual Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 12 December 2007
RESOLUTIONS - N/A 10 December 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
MEM/ARTS - N/A 10 October 2005
CERTNM - Change of name certificate 05 October 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 28 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
AUD - Auditor's letter of resignation 07 November 2002
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 30 June 1999
AA - Annual Accounts 28 May 1999
287 - Change in situation or address of Registered Office 24 November 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 08 April 1998
AUD - Auditor's letter of resignation 28 October 1997
363s - Annual Return 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
225 - Change of Accounting Reference Date 06 August 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 11 November 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
363b - Annual Return 16 July 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 23 November 1995
RESOLUTIONS - N/A 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
123 - Notice of increase in nominal capital 10 January 1995
AA - Annual Accounts 10 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 06 October 1994
363a - Annual Return 17 February 1994
AA - Annual Accounts 14 January 1994
MEM/ARTS - N/A 22 July 1993
AA - Annual Accounts 02 July 1993
CERTNM - Change of name certificate 06 November 1992
CERTNM - Change of name certificate 06 November 1992
363s - Annual Return 01 October 1992
288 - N/A 23 April 1992
363a - Annual Return 26 February 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 15 July 1991
363 - Annual Return 17 October 1990
AA - Annual Accounts 04 October 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1989
288 - N/A 03 November 1988
288 - N/A 03 November 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
288 - N/A 06 October 1987
287 - Change in situation or address of Registered Office 06 October 1987
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
395 - Particulars of a mortgage or charge 22 August 1986
288 - N/A 18 August 1986
288 - N/A 15 July 1986
287 - Change in situation or address of Registered Office 15 July 1986
MISC - Miscellaneous document 05 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2011 Fully Satisfied

N/A

Am omnibus guarantee and set-off agreement 03 June 2008 Fully Satisfied

N/A

Composite debenture 30 November 2007 Fully Satisfied

N/A

Debenture 12 November 2002 Fully Satisfied

N/A

Charge 29 June 1999 Fully Satisfied

N/A

Single debenture 07 August 1986 Fully Satisfied

N/A

Legal mortgage 07 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.