DC RECLAMATION LTD

Register to unlock more data on OkredoRegister

DC RECLAMATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10102150

Incorporation date

04/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2016)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon13/02/2025
Liquidators' statement of receipts and payments to 2024-12-22
dot icon15/02/2024
Liquidators' statement of receipts and payments to 2023-12-22
dot icon15/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Appointment of a voluntary liquidator
dot icon05/01/2023
Statement of affairs
dot icon05/01/2023
Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-01-05
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/02/2021
Second filing of Confirmation Statement dated 2021-02-25
dot icon25/02/2021
25/02/21 Statement of Capital gbp 100
dot icon25/02/2021
Change of details for Mr Simon William Howatson as a person with significant control on 2021-02-25
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon02/02/2021
Change of details for Mr Simon William Howatson as a person with significant control on 2021-01-22
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon10/12/2020
Change of details for Mr Simon William Howatson as a person with significant control on 2020-11-30
dot icon08/12/2020
Notification of Amanda Louise Charman as a person with significant control on 2020-11-30
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon03/12/2020
Appointment of Miss Amanda Louise Charman as a director on 2020-11-30
dot icon03/12/2020
Director's details changed for Mr Simon William Howatson on 2020-11-30
dot icon03/12/2020
Change of details for Mr Simon William Howatson as a person with significant control on 2020-11-30
dot icon03/12/2020
Registered office address changed from Unit 36U the Bridges Shopping Centre Sunderland SR1 3DR to C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 2020-12-03
dot icon30/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon19/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon19/08/2019
Change of details for Mr Simon William Howatson as a person with significant control on 2019-08-01
dot icon19/08/2019
Director's details changed for Mr Simon William Howatson on 2019-08-01
dot icon12/07/2019
Termination of appointment of Steven Martin as a director on 2019-07-04
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/11/2018
Change of details for Mr Simon William Howatson as a person with significant control on 2017-12-20
dot icon02/11/2018
Notification of Simon William Howatson as a person with significant control on 2016-04-06
dot icon27/09/2018
Registered office address changed from 9-10 the Tything Worcester Worcestershire WR1 1HD to Unit 36U the Bridges Shopping Centre Sunderland SR1 3DR on 2018-09-27
dot icon01/08/2018
Change of details for a person with significant control
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon31/07/2018
Cessation of Steven Martin as a person with significant control on 2017-12-20
dot icon31/07/2018
Cessation of Steven Martin as a person with significant control on 2017-12-20
dot icon03/07/2018
Resolutions
dot icon28/06/2018
Registered office address changed from Unit 36U Unit 36U Thje Bridges Shopping Centre Sunderland SR1 3DR England to 9-10 the Tything Worcester Worcestershire WR1 1HD on 2018-06-28
dot icon27/06/2018
Sub-division of shares on 2017-12-20
dot icon27/06/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon27/06/2018
Resolutions
dot icon12/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2018
Termination of appointment of Brian Nelson as a director on 2017-12-20
dot icon17/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon18/04/2017
Registered office address changed from Suite 16, Bridge House Bridge Street Sunderland SR1 1TE England to Unit 36U Unit 36U Thje Bridges Shopping Centre Sunderland SR1 3DR on 2017-04-18
dot icon04/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,439.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
29/04/2022
dot iconNext due on
29/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
25.89K
-
0.00
26.44K
-
2021
15
25.89K
-
0.00
26.44K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

25.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charman, Amanda Louise
Director
30/11/2020 - Present
2
Simon William Howatson
Director
04/04/2016 - Present
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About DC RECLAMATION LTD

DC RECLAMATION LTD is an(a) Liquidation company incorporated on 04/04/2016 with the registered office located at C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DC RECLAMATION LTD?

toggle

DC RECLAMATION LTD is currently Liquidation. It was registered on 04/04/2016 .

Where is DC RECLAMATION LTD located?

toggle

DC RECLAMATION LTD is registered at C/O Valentine & Co, Galley House, Moon Lane, Barnet EN5 5YL.

What does DC RECLAMATION LTD do?

toggle

DC RECLAMATION LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DC RECLAMATION LTD have?

toggle

DC RECLAMATION LTD had 15 employees in 2021.

What is the latest filing for DC RECLAMATION LTD?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-12-22.