DICKENS HEATH DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DICKENS HEATH DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04319615

Incorporation date

08/11/2001

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon06/03/2026
Removal of liquidator by court order
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon21/09/2024
Liquidators' statement of receipts and payments to 2024-07-17
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-07-17
dot icon10/10/2022
Liquidators' statement of receipts and payments to 2022-07-17
dot icon28/03/2022
Insolvency filing
dot icon09/12/2021
Removal of liquidator by court order
dot icon09/12/2021
Appointment of a voluntary liquidator
dot icon17/09/2021
Liquidators' statement of receipts and payments to 2021-07-17
dot icon01/10/2020
Liquidators' statement of receipts and payments to 2020-07-17
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2018-08-16
dot icon12/03/2020
Notice of ceasing to act as receiver or manager
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2018-02-25
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2017-08-25
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2017-02-25
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2016-08-25
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2016-02-25
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2015-08-25
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2018-08-16
dot icon12/03/2020
Notice of ceasing to act as receiver or manager
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2018-07-12
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2018-01-12
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2017-07-12
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2017-01-12
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2016-07-12
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2016-01-12
dot icon09/09/2019
Liquidators' statement of receipts and payments to 2019-07-17
dot icon19/09/2018
Liquidators' statement of receipts and payments to 2018-07-17
dot icon13/09/2017
Liquidators' statement of receipts and payments to 2017-07-17
dot icon30/01/2017
Insolvency filing
dot icon21/12/2016
Appointment of a voluntary liquidator
dot icon21/12/2016
Insolvency court order
dot icon21/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon23/09/2016
Liquidators' statement of receipts and payments to 2016-07-17
dot icon21/09/2015
Liquidators' statement of receipts and payments to 2015-07-17
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2015-07-12
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2015-01-12
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2014-07-12
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2014-01-12
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2013-07-12
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2013-01-12
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2015-02-25
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2014-08-25
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2014-02-25
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2013-08-25
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2013-02-25
dot icon03/09/2015
Receiver's abstract of receipts and payments to 2012-08-25
dot icon12/09/2014
Liquidators' statement of receipts and payments to 2014-07-17
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-07-17
dot icon13/06/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-06-13
dot icon07/03/2013
Termination of appointment of John Cutts as a director
dot icon24/07/2012
Statement of affairs with form 4.19
dot icon24/07/2012
Appointment of a voluntary liquidator
dot icon24/07/2012
Resolutions
dot icon27/06/2012
Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ United Kingdom on 2012-06-27
dot icon18/01/2012
Notice of appointment of receiver or manager
dot icon13/09/2011
Notice of appointment of receiver or manager
dot icon30/08/2011
Termination of appointment of Corin Winfield as a secretary
dot icon21/01/2011
Director's details changed for Mr John Charles Cutts on 2011-01-21
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon07/10/2010
Full accounts made up to 2008-12-31
dot icon30/06/2010
Termination of appointment of Alan Stainforth as a director
dot icon11/01/2010
Termination of appointment of Terence Hill as a director
dot icon10/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Terence John Hill on 2009-11-10
dot icon25/09/2009
Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD
dot icon12/11/2008
Return made up to 08/11/08; full list of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Full accounts made up to 2006-12-31
dot icon20/11/2007
Return made up to 08/11/07; full list of members
dot icon24/01/2007
Memorandum and Articles of Association
dot icon24/01/2007
Resolutions
dot icon22/11/2006
Return made up to 08/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
New director appointed
dot icon14/12/2005
Return made up to 08/11/05; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Registered office changed on 14/06/05 from: oracle house blythe valley park solihull west midlands B90 8AA
dot icon07/12/2004
Return made up to 08/11/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon13/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
Return made up to 08/11/03; full list of members
dot icon24/09/2003
Particulars of mortgage/charge
dot icon20/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon13/06/2003
Full accounts made up to 2002-08-31
dot icon14/11/2002
Return made up to 08/11/02; full list of members
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon05/02/2002
New secretary appointed
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
£ nc 100/1000 17/01/02
dot icon22/01/2002
Registered office changed on 22/01/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon22/01/2002
Accounting reference date shortened from 30/11/02 to 31/08/02
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon04/01/2002
Certificate of change of name
dot icon08/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
08/11/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stainforth, Alan John
Director
17/01/2002 - 07/06/2010
54
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
08/11/2001 - 17/01/2002
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
08/11/2001 - 17/01/2002
441
Hill, Terence John
Director
26/07/2006 - 07/01/2010
3
Cutts, John Charles
Director
17/01/2002 - 01/03/2013
101

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICKENS HEATH DEVELOPMENT COMPANY LIMITED

DICKENS HEATH DEVELOPMENT COMPANY LIMITED is an(a) Liquidation company incorporated on 08/11/2001 with the registered office located at Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DICKENS HEATH DEVELOPMENT COMPANY LIMITED?

toggle

DICKENS HEATH DEVELOPMENT COMPANY LIMITED is currently Liquidation. It was registered on 08/11/2001 .

Where is DICKENS HEATH DEVELOPMENT COMPANY LIMITED located?

toggle

DICKENS HEATH DEVELOPMENT COMPANY LIMITED is registered at Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does DICKENS HEATH DEVELOPMENT COMPANY LIMITED do?

toggle

DICKENS HEATH DEVELOPMENT COMPANY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DICKENS HEATH DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Removal of liquidator by court order.