Company NameDCL Realisations Limited
Company StatusDissolved
Company Number03973220
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameDuchy Catering Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew James Howarth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Birchdale
Oakwood Drive
Bingley
West Yorkshire
BD16 4SE
Secretary NameMr Andrew James Howarth
NationalityBritish
StatusClosed
Appointed17 March 2003(2 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Birchdale
Oakwood Drive
Bingley
West Yorkshire
BD16 4SE
Director NameMr David Gooch
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 15 August 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address44 St Matthews Avenue
Litherland
Liverpool
Merseyside
L21 5JT
Director NameAndrew David Fenton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 15 August 2014)
RoleLandlord
Correspondence Address34 Swan Avenue
Gilsted
Bingley
BD16 3PU
Director NamePeter Anthony Coates
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleContract Caterer
Correspondence AddressRedmain Cottage
Tollerton Road, Huby
York
North Yorkshire
YO61 1JD
Secretary NamePeter Anthony Coates
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleContract Caterer
Correspondence AddressRedmain Cottage
Tollerton Road, Huby
York
North Yorkshire
YO61 1JD
Director NameMr Simon John Elliot
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressLair Close
Law Lane Shaw Mills
Harrogate
North Yorkshire
HG3 3JG

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£14,838,377
Gross Profit£1,875,696
Net Worth-£265,340
Cash£873,861
Current Liabilities£3,616,302

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2014Liquidators statement of receipts and payments to 7 May 2014 (7 pages)
15 May 2014Liquidators statement of receipts and payments to 7 May 2014 (7 pages)
15 May 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
15 May 2014Liquidators' statement of receipts and payments to 7 May 2014 (7 pages)
8 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (5 pages)
8 January 2014Liquidators statement of receipts and payments to 14 December 2013 (5 pages)
1 July 2013Liquidators statement of receipts and payments to 14 June 2013 (5 pages)
1 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 14 December 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 14 June 2012 (6 pages)
27 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (6 pages)
3 January 2012Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (7 pages)
14 January 2011Liquidators statement of receipts and payments to 14 December 2010 (7 pages)
12 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (9 pages)
12 July 2010Liquidators statement of receipts and payments to 14 June 2010 (9 pages)
15 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
15 June 2009Administrator's progress report to 11 June 2009 (23 pages)
6 May 2009Statement of affairs with form 2.14B (10 pages)
20 April 2009Result of meeting of creditors (4 pages)
6 March 2009Statement of administrator's proposal (1 page)
24 February 2009Company name changed duchy catering LTD\certificate issued on 25/02/09 (2 pages)
19 January 2009Registered office changed on 19/01/2009 from fairfax house merrion street leeds west yorks LS2 8JU (1 page)
17 January 2009Appointment of an administrator (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
20 June 2008Resolutions
  • RES13 ‐ Director appointment terminated 12/06/2008
(1 page)
1 May 2008Return made up to 14/04/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 20-22 bedford row london WC1R 4JS (1 page)
8 April 2008Director appointed andrew david fenton (1 page)
8 April 2008Appointment terminated director simon elliot (1 page)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 14/04/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 14/04/06; full list of members (7 pages)
5 December 2005New director appointed (2 pages)
24 November 2005Ad 28/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 14/04/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 14/04/04; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: 48 birchdale oak wood drive bingley yorkshire BD16 4SE (1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2003Nc inc already adjusted 08/10/03 (1 page)
15 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 May 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003New secretary appointed (2 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: redmain cottage tollerton road, huby york north yorkshire YO61 1JD (1 page)
18 September 2002£ nc 100/1000 10/09/02 (1 page)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002New director appointed (2 pages)
11 April 2002Return made up to 14/04/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 June 2001Return made up to 14/04/01; full list of members (6 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
14 April 2000Incorporation (15 pages)