DCL FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

DCL FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03017046

Incorporation date

31/01/1995

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1995)
dot icon13/08/2014
Final Gazette dissolved following liquidation
dot icon13/05/2014
Liquidators' statement of receipts and payments to 2014-04-23
dot icon13/05/2014
Return of final meeting in a members' voluntary winding up
dot icon07/07/2013
Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 2013-07-08
dot icon04/07/2013
Appointment of a voluntary liquidator
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Declaration of solvency
dot icon05/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-10-01
dot icon26/09/2011
Appointment of Andrew Thomas Widger as a director
dot icon24/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon10/07/2011
Register(s) moved to registered inspection location
dot icon10/07/2011
Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England
dot icon22/02/2011
Full accounts made up to 2010-10-02
dot icon22/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-10-03
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Director's details changed for Jonathan Scott Headley on 2009-10-01
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Secretary's details changed for Mr Nigel Anthony Cook on 2009-10-01
dot icon29/06/2010
Director's details changed for Mr Nigel Anthony Cook on 2009-10-01
dot icon08/10/2009
Termination of appointment of Cindy Rose as a director
dot icon30/07/2009
Full accounts made up to 2008-09-27
dot icon30/06/2009
Return made up to 27/06/09; full list of members
dot icon31/07/2008
Return made up to 27/06/08; full list of members
dot icon24/07/2008
Director and secretary's change of particulars / nigel cook / 27/01/2008
dot icon24/07/2008
Director and secretary's change of particulars / nigel cook / 27/01/2008
dot icon22/07/2008
Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE
dot icon31/01/2008
Full accounts made up to 2007-09-29
dot icon10/07/2007
Return made up to 27/06/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-09-30
dot icon21/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon15/08/2006
Full accounts made up to 2005-09-30
dot icon09/07/2006
Return made up to 27/06/06; full list of members
dot icon10/10/2005
Full accounts made up to 2004-09-30
dot icon18/08/2005
Full accounts made up to 2003-12-18
dot icon04/07/2005
Return made up to 27/06/05; full list of members
dot icon10/11/2004
Secretary resigned;director resigned
dot icon10/11/2004
New secretary appointed
dot icon12/10/2004
Delivery ext'd 3 mth 18/12/03
dot icon20/09/2004
Accounting reference date shortened from 18/12/04 to 30/09/04
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Return made up to 27/06/04; full list of members
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon26/05/2004
Accounting reference date shortened from 31/12/03 to 18/12/03
dot icon16/03/2004
Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3
dot icon16/03/2004
Resolutions
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
Secretary resigned
dot icon06/01/2004
Registered office changed on 07/01/04 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New secretary appointed;new director appointed
dot icon21/12/2003
Certificate of change of name
dot icon22/07/2003
Return made up to 27/06/03; full list of members
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon09/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/04/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/07/2002
Return made up to 27/06/02; full list of members
dot icon27/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon02/04/2002
Secretary's particulars changed
dot icon23/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/07/2001
Return made up to 27/06/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 27/06/00; full list of members
dot icon14/02/2000
Certificate of change of name
dot icon14/02/2000
New secretary appointed
dot icon14/02/2000
Secretary resigned
dot icon15/07/1999
Auditor's resignation
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 27/06/99; no change of members
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Registered office changed on 23/12/98 from: 20 birchin lane london EC3V 9DJ
dot icon12/07/1998
Return made up to 27/06/98; full list of members
dot icon05/07/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon11/02/1998
Director's particulars changed
dot icon07/01/1998
Auditor's resignation
dot icon07/01/1998
Auditor's resignation
dot icon06/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon07/09/1997
Full accounts made up to 1997-04-30
dot icon24/07/1997
Return made up to 27/06/97; no change of members
dot icon09/12/1996
Full accounts made up to 1996-04-30
dot icon15/07/1996
Return made up to 27/06/96; full list of members
dot icon03/03/1996
New director appointed
dot icon03/03/1996
Director resigned
dot icon03/03/1996
New director appointed
dot icon02/05/1995
Resolutions
dot icon30/04/1995
Director resigned;new director appointed
dot icon30/04/1995
Secretary resigned;new secretary appointed
dot icon30/04/1995
Director resigned;new director appointed
dot icon30/04/1995
Director resigned
dot icon30/04/1995
Director resigned;new director appointed
dot icon27/04/1995
Registered office changed on 28/04/95 from: 35 basinghall street london EC2V 5DB
dot icon27/04/1995
Accounting reference date notified as 30/04
dot icon27/04/1995
Memorandum and Articles of Association
dot icon26/04/1995
Certificate of change of name
dot icon31/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, William Nairn
Director
24/06/2003 - 18/12/2003
26
Batchelor, Gwendoline Mary
Director
30/03/1998 - 27/03/2003
46
O'connor, Michael Martin
Director
26/04/1995 - 26/04/1995
1
Rowe, Drusilla Charlotte Jane
Nominee Director
31/01/1995 - 26/04/1995
409
Green, David Martin
Director
26/03/2003 - 24/06/2003
143

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCL FINANCE (UK) LIMITED

DCL FINANCE (UK) LIMITED is an(a) Dissolved company incorporated on 31/01/1995 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCL FINANCE (UK) LIMITED?

toggle

DCL FINANCE (UK) LIMITED is currently Dissolved. It was registered on 31/01/1995 and dissolved on 13/08/2014.

Where is DCL FINANCE (UK) LIMITED located?

toggle

DCL FINANCE (UK) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does DCL FINANCE (UK) LIMITED do?

toggle

DCL FINANCE (UK) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DCL FINANCE (UK) LIMITED?

toggle

The latest filing was on 13/08/2014: Final Gazette dissolved following liquidation.