DDL16 LTD
ROCHESTER

Hellopages » Kent » Medway » ME2 4HU

Company number 05969904
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address GAMMA HOUSE LASER QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Notice of appointment of receiver or manager; Receiver's abstract of receipts and payments to 1 March 2016; Receiver's abstract of receipts and payments to 1 September 2016. The most likely internet sites of DDL16 LTD are www.ddl16.co.uk, and www.ddl16.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ddl16 Ltd is a Private Limited Company. The company registration number is 05969904. Ddl16 Ltd has been working since 17 October 2006. The present status of the company is Active. The registered address of Ddl16 Ltd is Gamma House Laser Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hu. . SANDHU, Jasbir is a Secretary of the company. SANDHU, Jasbir is a Director of the company. Secretary SHERGILL, Kulvinder has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SANDHU, Jasbir
Appointed Date: 14 May 2010

Director
SANDHU, Jasbir
Appointed Date: 17 October 2006
64 years old

Resigned Directors

Secretary
SHERGILL, Kulvinder
Resigned: 14 May 2010
Appointed Date: 17 October 2006

Secretary
D & D SECRETARIAL LTD
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Director
DWYER, Daniel James
Resigned: 17 October 2006
Appointed Date: 17 October 2006
50 years old

DDL16 LTD Events

09 Feb 2017
Notice of appointment of receiver or manager
09 Feb 2017
Receiver's abstract of receipts and payments to 1 March 2016
09 Feb 2017
Receiver's abstract of receipts and payments to 1 September 2016
09 Feb 2017
Receiver's abstract of receipts and payments to 1 September 2016
09 Feb 2017
Receiver's abstract of receipts and payments to 1 September 2016
...
... and 141 more events
20 Nov 2006
Registered office changed on 20/11/06 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
03 Nov 2006
Director resigned
03 Nov 2006
Secretary resigned
03 Nov 2006
New secretary appointed
17 Oct 2006
Incorporation

DDL16 LTD Charges

7 July 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Bromley
Description: 3 victor mills cottages old maidstone road sidcup kent.
29 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Kent County Council
Description: Ground floor and basement maisonette granville house…
29 January 2010
Legal charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: The Kent County Council
Description: Second floor flat granville house ramsgate kent.
16 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement maisonette granville house…
10 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2ND floor flat granville house victoria parade ramsgate by…
7 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 victor mills cottages old maidstone road sidcup kent by…
4 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 parrock road gravesend kent by way of fixed charge, the…
9 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 10 gina court and garage 22 victoria road ramsgate,…
6 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 288-290 high street chatham kent. By way of fixed…
6 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 288-290 high street chatham kent. By way of fixed…
6 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 288-290 high street chatham kent. By way of fixed…
23 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 1 2 and 3 43 high street tonbridge. By way of fixed…
11 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 ash road dartford DA1 2RL. By way of fixed charge the…
25 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 288-290 high street chatham,. By way of fixed charge…
29 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 castledene court south gosforth newcastle upon tyne. By…
14 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 149-156 snargate street dover. By way of fixed charge the…

Similar Companies

DDL130 LIMITED DDL150 LIMITED DDL164 LIMITED DDL167 LIMITED DDL168 LIMITED DDL169 LIMITED DDL178 LIMITED