Background WavePink WaveYellow Wave

D T & C LIMITED (02047066)

D T & C LIMITED (02047066) is a dissolved UK company. incorporated on 15 August 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. D T & C LIMITED has been registered for 39 years. Current directors include THOMPSON, Ashley, URIA FERNANDEZ, Manuel.

Company Number
02047066
Status
dissolved
Type
ltd
Incorporated
15 August 1986
Age
39 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THOMPSON, Ashley, URIA FERNANDEZ, Manuel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D T & C LIMITED

D T & C LIMITED is an dissolved company incorporated on 15 August 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. D T & C LIMITED was registered 39 years ago.(SIC: 64209)

Status

dissolved

Active since 39 years ago

Company No

02047066

LTD Company

Age

39 Years

Incorporated 15 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 7 April 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

DTC FINANCIAL SERVICES LIMITED
From: 5 November 1986To: 1 May 1987
LEGIBUS 767 LIMITED
From: 15 August 1986To: 5 November 1986
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

125 Old Broad Street London EC2N 2BQ
From: 15 August 1986To: 17 May 2013
Timeline

30 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
May 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Mar 19
Director Left
Apr 20
Director Joined
Jul 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
May 21
Capital Update
May 21
7
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

THOMPSON, Ashley

Active
Old Broad Street, LondonEC2N 1AR
Born May 1987
Director
Appointed 01 Jul 2020

URIA FERNANDEZ, Manuel

Active
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 30 Nov 2017

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 16 Mar 2005
Resigned 31 Mar 2011

GORE, Peter Wentworth

Resigned
Saddlers Mark Cross, CrowboroughTN6 3PE
Secretary
Appointed N/A
Resigned 01 Aug 1993

HOLE, Patrick David

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 01 Jan 2012
Resigned 10 May 2012

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 05 Nov 2014
Resigned 05 Aug 2019

KEDDIE, Fiona

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 18 Apr 2011
Resigned 31 Dec 2011

O'MAHONEY, John William

Resigned
78 Broomleaf Road, FarnhamGU9 8DH
Secretary
Appointed 01 Aug 1993
Resigned 16 Mar 2005

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

BONACCORSO, Robert Philip

Resigned
40 Miller Street, North Sydney
Born October 1962
Director
Appointed 01 Aug 2013
Resigned 05 Nov 2014

BROOKS, Richard John

Resigned
Old Broad Street, LondonEC2N 2BQ
Born October 1966
Director
Appointed 05 Aug 2011
Resigned 01 Aug 2013

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 04 Oct 2007
Resigned 19 Mar 2009

IDZIK, Paul Thomas

Resigned
Parliament View, LondonSE1 7XH
Born March 1961
Director
Appointed 03 Nov 2008
Resigned 08 Aug 2011

KAY, Neil Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1973
Director
Appointed 05 Nov 2014
Resigned 14 Nov 2017

LAY, Richard Neville

Resigned
Meadow Cottage, BanburyOX15 5JF
Born October 1938
Director
Appointed N/A
Resigned 06 Sept 2000

LEUPEN, Richard Anthony

Resigned
Level 10, North Sydney
Born July 1953
Director
Appointed 01 Aug 2013
Resigned 05 Nov 2014

MAYNARD, Timothy Sven

Resigned
Cressford, RedbournAL3 7JZ
Born February 1961
Director
Appointed 18 Jul 2002
Resigned 04 Oct 2007

MCARDLE, Murray Bede

Resigned
40 Miller Street, North Sydney
Born June 1959
Director
Appointed 01 Aug 2013
Resigned 04 Sept 2014

MENTZINES, Dennis Dionysios

Resigned
40 Miller Street, North Sydney
Born November 1964
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2014

PATEL, Parimal Raojibhai

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1965
Director
Appointed 05 Nov 2014
Resigned 08 Apr 2020

RICKERT, Robert George

Resigned
Coronation Road, AscotSL5 9LQ
Born June 1960
Director
Appointed 19 Mar 2009
Resigned 05 Aug 2011

SMYTH, Timothy Wallace

Resigned
8 St Matthews Avenue, SurbitonKT6 6JJ
Born December 1946
Director
Appointed N/A
Resigned 09 Aug 2002

STRUCKETT, Mark Douglas

Resigned
Cranmere House, ChichesterPO18 0AD
Born January 1958
Director
Appointed 31 Dec 1994
Resigned 03 Nov 2008

THOMSON, James Michael Douglas

Resigned
Old Broad Street, LondonEC2N 2BQ
Born September 1966
Director
Appointed 19 Mar 2009
Resigned 30 Apr 2012

TURNBULL, George Anthony Twentyman

Resigned
Beachfield Beachfield Road, SandownPO36 8LT
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Gazette Dissolved Voluntary
14 September 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 June 2021
DS01DS01
Legacy
21 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2021
SH19Statement of Capital
Legacy
21 May 2021
CAP-SSCAP-SS
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Resolution
8 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Resolution
20 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2017
CC04CC04
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Memorandum Articles
9 September 2015
MAMA
Resolution
9 September 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Miscellaneous
25 June 2012
MISCMISC
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 April 2012
AA01Change of Accounting Reference Date
Legacy
12 January 2012
MG02MG02
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
26 September 2009
353353
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
288cChange of Particulars
Legacy
5 May 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
13 February 2009
288cChange of Particulars
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
3 November 2003
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
24 December 1999
287Change of Registered Office
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Resolution
10 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
287Change of Registered Office
Legacy
13 January 1994
287Change of Registered Office
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363aAnnual Return
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Memorandum Articles
30 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
6 January 1988
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
13 May 1987
288288
Certificate Change Of Name Company
1 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1987
287Change of Registered Office
Legacy
24 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 November 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
15 August 1986
CERTINCCertificate of Incorporation