D.H.T. LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK44 3BE

Company number 02630637
Status Active
Incorporation Date 18 July 1991
Company Type Private Limited Company
Address 10 GREAT NORTH ROAD, CHAWSTON, BEDFORDSHIRE, MK44 3BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of D.H.T. LIMITED are www.dht.co.uk, and www.d-h-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Sandy Rail Station is 4.3 miles; to Biggleswade Rail Station is 7.2 miles; to Huntingdon Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D H T Limited is a Private Limited Company. The company registration number is 02630637. D H T Limited has been working since 18 July 1991. The present status of the company is Active. The registered address of D H T Limited is 10 Great North Road Chawston Bedfordshire Mk44 3be. The company`s financial liabilities are £22.42k. It is £-85.72k against last year. The cash in hand is £92.48k. It is £58.18k against last year. And the total assets are £131.41k, which is £-66.11k against last year. DOHERTY, Neal Gerard is a Secretary of the company. DOHERTY, Daniel is a Director of the company. DOHERTY, Neal Gerard is a Director of the company. Secretary DOHERTY, Frances Bridget has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director DOHERTY, Daniel has been resigned. Director DOHERTY, Philip has been resigned. The company operates in "Construction of domestic buildings".


d.h.t. Key Finiance

LIABILITIES £22.42k
-80%
CASH £92.48k
+169%
TOTAL ASSETS £131.41k
-34%
All Financial Figures

Current Directors

Secretary
DOHERTY, Neal Gerard
Appointed Date: 01 August 2000

Director
DOHERTY, Daniel
Appointed Date: 12 July 1994
61 years old

Director
DOHERTY, Neal Gerard
Appointed Date: 01 August 2000
85 years old

Resigned Directors

Secretary
DOHERTY, Frances Bridget
Resigned: 01 August 2000
Appointed Date: 18 July 1991

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 July 1991
Appointed Date: 18 July 1991

Nominee Director
COHEN, Violet
Resigned: 18 July 1991
Appointed Date: 18 July 1991
93 years old

Director
DOHERTY, Daniel
Resigned: 09 August 1993
Appointed Date: 24 November 1992
61 years old

Director
DOHERTY, Philip
Resigned: 01 August 2000
Appointed Date: 18 July 1991
60 years old

Persons With Significant Control

Mr Daniel Doherty
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neal Gerard Doherty
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.H.T. LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Confirmation statement made on 18 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
07 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 80 more events
07 May 1992
Ad 23/04/92--------- £ si 4998@1=4998 £ ic 2/5000

28 Jul 1991
Director resigned;new director appointed

28 Jul 1991
Secretary resigned;new secretary appointed

28 Jul 1991
Registered office changed on 28/07/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

18 Jul 1991
Incorporation

D.H.T. LIMITED Charges

28 May 2009
Legal mortgage
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 18 shackleton close shortstown bedford t/n BD234629.
18 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at the rear of 31-37 aspen avenue bedford part t/nos…
18 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Satisfied on 24 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Land adjacent to 146 milton road clapham bedfordshire t/no…
2 April 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings at plot 2 bromham road biddenham…
25 October 2004
Legal mortgage
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 9 windmill hill biddenham t/no BD231931 all buildings…
17 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of bromham road, biddenham…
2 February 2000
Legal charge
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land on the south side of priory close royston…
20 January 2000
Debenture
Delivered: 28 January 2000
Status: Satisfied on 23 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1998
Letter of set off
Delivered: 29 January 1998
Status: Satisfied on 3 February 2000
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
27 January 1998
Legal charge
Delivered: 29 January 1998
Status: Satisfied on 3 February 2000
Persons entitled: Dunbar Bank PLC
Description: All that f/h land k/a 78 high street earith huntingdonshire…
27 January 1998
Debenture
Delivered: 29 January 1998
Status: Satisfied on 3 February 2000
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
12 September 1996
Legal charge
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: Douglas William Field and Geoffrey Barwell Field
Description: Plot 8 sanders close little stukley huntingdon cambs.
1 February 1995
Legal charge
Delivered: 21 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 jubilee gardens biggleswade mid bedfordshire SG18 0OW…
9 September 1994
Legal charge
Delivered: 21 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 3, 4 and 5, 71 ermine street, little stukeley…
21 July 1994
Floating charge
Delivered: 4 August 1994
Status: Satisfied on 4 November 1997
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
1 May 1992
Legal charge
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of mill…