Topcliffe Lane Morley
Leeds
West Yorkshire
LS27 0HL
Director Name | Mr Michael Carleton Shanahan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1994(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creyke Cottage 5 Creyke Lane Welton Brough East Yorkshire HU15 1NQ |
Secretary Name | Mr Michael Carleton Shanahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creyke Cottage 5 Creyke Lane Welton Brough East Yorkshire HU15 1NQ |
Director Name | Michael Steel |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhills Dunsforth Road Aldborough Boroughbridge YO5 9EY |
Director Name | Richard Guthrie Wendon |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | Stafford Cottage Homestead Road Harrogate North Yorkshire HG1 5QR |
Secretary Name | Richard Guthrie Wendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | Stafford Cottage Homestead Road Harrogate North Yorkshire HG1 5QR |
Director Name | David Jenkinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 53 Lamb Lane Monk Bretton Barnsley South Yorkshire S71 2DX |
Website | dvf.co.uk |
---|
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Michael Carleton Shanahan 89.29% Ordinary |
---|---|
3 at £1 | Carol Anne Kosnik & Peter Kosnik 10.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,588,794 |
Gross Profit | £1,007,676 |
Net Worth | £1,155,672 |
Cash | £29,149 |
Current Liabilities | £1,139,073 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Dvf Products Limited Classification: A registered charge Particulars: F/H land and buildings on the south west of albion drive, thurnscoe, rotherham t/no SYK301549. Outstanding |
---|---|
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Dvf Products Limited Classification: A registered charge Particulars: F/H land and buildings on the east side of albion drive thurnscoe rotherham t/no SYK341181. Outstanding |
17 October 2014 | Delivered on: 21 October 2014 Persons entitled: Dvf Products Limited Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 21 October 2014 Persons entitled: Dvf Products Limited Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 30 July 2015 Persons entitled: Dvf Products LTD Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Satisfied on: 21 October 2014 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Fully Satisfied |
3 May 2013 | Delivered on: 7 May 2013 Satisfied on: 21 October 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 December 1992 | Delivered on: 6 January 1993 Satisfied on: 17 January 1997 Persons entitled: Doncaster Business Advice Centre Classification: Chattel mortgage Secured details: £25,435. Particulars: Rheon encrusting machine model 208 sd serial no. 15546 together with safety device, flourless encrusting unit and oil dripping device (see form 395 for full details). Fully Satisfied |
22 December 1992 | Delivered on: 6 January 1993 Satisfied on: 17 January 1997 Persons entitled: Doncaster Business Advice Centre Classification: Chattel mortgage Secured details: £40,000. Particulars: Rheon encrusting machine model 208 sd serial number 15546 together with safety device, flourless encrusting unit and oil dripping device (see form 395 for full details). Fully Satisfied |
23 October 1990 | Delivered on: 25 October 1990 Satisfied on: 5 April 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 2017 | Statement of administrator's proposal (45 pages) |
---|---|
7 August 2017 | Registered office address changed from Albion Drive Lidget Lane Industrial Estate Thurnscoe Rotherham S63 0BA to 36 Park Row Leeds LS1 5JL on 7 August 2017 (2 pages) |
2 August 2017 | Appointment of an administrator (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 September 2016 | Elect to keep the persons' with significant control register information on the public register (1 page) |
13 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 August 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 July 2015 | Registration of charge 025365870010, created on 29 July 2015 (38 pages) |
29 October 2014 | Registration of charge 025365870008, created on 28 October 2014 (19 pages) |
29 October 2014 | Registration of charge 025365870009, created on 28 October 2014 (19 pages) |
21 October 2014 | Registration of charge 025365870006, created on 17 October 2014 (16 pages) |
21 October 2014 | Registration of charge 025365870007, created on 17 October 2014 (15 pages) |
21 October 2014 | Satisfaction of charge 025365870004 in full (4 pages) |
21 October 2014 | Satisfaction of charge 025365870005 in full (4 pages) |
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
3 July 2014 | Registration of charge 025365870005 (27 pages) |
21 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
7 May 2013 | Registration of charge 025365870004 (15 pages) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 September 2010 | Director's details changed for Peter Kosnik on 3 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Peter Kosnik on 3 August 2010 (2 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
2 October 2009 | Return made up to 04/09/09; full list of members (4 pages) |
28 July 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
12 November 2008 | Return made up to 04/09/08; full list of members; amend
|
14 October 2008 | Return made up to 04/09/08; full list of members (5 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
22 September 2007 | Return made up to 04/09/07; change of members (7 pages) |
13 February 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
27 November 2006 | £ sr 232@1 18/10/05 (2 pages) |
15 September 2006 | Return made up to 04/09/06; full list of members
|
14 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
13 October 2005 | £ ic 550/503 14/09/05 £ sr 47@1=47 (1 page) |
23 September 2005 | Return made up to 04/09/05; full list of members
|
25 July 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
16 June 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
24 June 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
14 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
26 July 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members
|
2 August 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members
|
23 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2001 | Resolutions
|
11 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
27 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
27 August 1999 | Return made up to 04/09/99; no change of members (4 pages) |
26 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
2 December 1998 | Return made up to 04/09/98; full list of members; amend (6 pages) |
19 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
20 April 1998 | 169 450X£1SHRS 120298 (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
17 February 1998 | Return made up to 04/09/97; full list of members; amend (6 pages) |
10 September 1997 | Return made up to 04/09/97; full list of members
|
3 August 1997 | £ ic 1000/550 11/07/97 £ sr 450@1=450 (1 page) |
30 July 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
25 July 1997 | Memorandum and Articles of Association (14 pages) |
25 July 1997 | Resolutions
|
16 July 1997 | Director resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Return made up to 04/09/96; no change of members
|
18 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
20 June 1996 | Director resigned (1 page) |
23 August 1995 | Return made up to 04/09/95; no change of members
|
10 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |