D DYER REALISATIONS LIMITED
SOUTHAMPTON DICKIE DYER LIMITED ABBIRKO UK LIMITED

Hellopages » Hampshire » Southampton » SO15 2EZ

Company number 03091987
Status In Administration
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address 8A CARLTON CRESCENT, SOUTHAMPTON, SO15 2EZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of administrator's proposal; Appointment of an administrator; Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 8a Carlton Crescent Southampton SO15 2EZ on 14 March 2017. The most likely internet sites of D DYER REALISATIONS LIMITED are www.ddyerrealisations.co.uk, and www.d-dyer-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Dyer Realisations Limited is a Private Limited Company. The company registration number is 03091987. D Dyer Realisations Limited has been working since 16 August 1995. The present status of the company is In Administration. The registered address of D Dyer Realisations Limited is 8a Carlton Crescent Southampton So15 2ez. . WIRDNAM, John Barry is a Secretary of the company. WINDSOR, Michael is a Director of the company. WIRDNAM, Jayne Elizabeth is a Director of the company. WIRDNAM, John Barry is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director APLIN, Martin James has been resigned. Director CHAPMAN, James Ralph has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WIRDNAM, John Barry
Appointed Date: 09 October 1995

Director
WINDSOR, Michael
Appointed Date: 08 May 2012
55 years old

Director
WIRDNAM, Jayne Elizabeth
Appointed Date: 01 February 2001
64 years old

Director
WIRDNAM, John Barry
Appointed Date: 09 October 1995
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 October 1995
Appointed Date: 16 August 1995

Director
APLIN, Martin James
Resigned: 01 February 2001
Appointed Date: 09 October 1995
66 years old

Director
CHAPMAN, James Ralph
Resigned: 07 September 2007
Appointed Date: 03 March 2003
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 October 1995
Appointed Date: 16 August 1995

Persons With Significant Control

Mr John Barry Wirdnam
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jayne Elizabeth Wirdnam
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D DYER REALISATIONS LIMITED Events

15 Mar 2017
Statement of administrator's proposal
14 Mar 2017
Appointment of an administrator
14 Mar 2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 8a Carlton Crescent Southampton SO15 2EZ on 14 March 2017
26 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 72 more events
27 Oct 1995
Company name changed harton P.N.P. LIMITED\certificate issued on 30/10/95
12 Oct 1995
Director resigned
12 Oct 1995
Secretary resigned
12 Oct 1995
Registered office changed on 12/10/95 from: 43 lawrence road hove east sussex BN3 5QE
16 Aug 1995
Incorporation

D DYER REALISATIONS LIMITED Charges

7 May 2013
Charge code 0309 1987 0005
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
12 February 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
29 January 2009
Debenture
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 1995
Single debenture
Delivered: 23 November 1995
Status: Satisfied on 5 June 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1995
Single debenture
Delivered: 1 November 1995
Status: Satisfied on 5 June 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…