Company NameD.& D.Developments(Liverpool)Limited
DirectorsAdele Moss and Julian Moss
Company StatusActive
Company Number01027073
CategoryPrivate Limited Company
Incorporation Date12 October 1971(52 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJulian Moss
NationalityBritish
StatusCurrent
Appointed25 February 1994(22 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMrs Adele Moss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2012(40 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NameJulian Moss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2012(40 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMrs Doreen Miller
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(18 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dowsfield Road
Calderwood Park
Liverpool
L18 3JG
Director NameMr Jonathan Miller
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(18 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Surrey Close
Off Broughton Avenue Finchley
London
N3 3EF
Secretary NameMr Alan Walter Lloyd
NationalityBritish
StatusResigned
Appointed30 September 1990(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address35 Coachmans Drive
West Derby
Liverpool
Merseyside
L12 0HX

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9k at £1Adele Moss
50.00%
Ordinary
9k at £1Julian Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£506,377
Cash£181,881
Current Liabilities£205,342

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

25 June 1997Delivered on: 7 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 48 cardigan street wavertree liverpool merseyside title number LA305574. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 1994Delivered on: 24 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-78 guernsey road liverpool L13 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 February 1994Delivered on: 3 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 and 20 rutland avenue liverpool merseyside t/no and the proceeds of sale thereof with the assigns the goodwill of the business to the bank and the full benefit of all licences t/no LA372348 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1976Delivered on: 28 September 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, arundel avenue, liverpool, merseyside title no. La 366872.
Outstanding
3 June 1974Delivered on: 6 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 aegburth drive liverpool lancs.
Outstanding
3 June 1974Delivered on: 6 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 8 and 12 lowndes rd liverpool title no. 367685.
Outstanding
3 June 1974Delivered on: 6 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 princess ave, liverpool 8 lancs title no: la 371337.
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 78 guernsey road liverpool.
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 & 20 rutland avenue liverpool.
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 41 altfinch close liverpool.
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 48 cardigan street liverpool.
Outstanding
5 July 2013Delivered on: 10 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 1974Delivered on: 6 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 lawrence road 2,9 and 12 freezland road 6 to 14 (evens) kellett road liverpool lancs t/n la 367684.
Outstanding
17 August 1979Delivered on: 4 September 1979
Satisfied on: 10 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/20 rutland avenue liverpool, merseyside, title no.la 372348.
Fully Satisfied

Filing History

15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 24 June 2019 (10 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 24 June 2018 (10 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 October 2016Secretary's details changed for Julian Moss on 30 September 2016 (1 page)
18 October 2016Director's details changed for Julian Moss on 30 September 2016 (2 pages)
18 October 2016Director's details changed for Adele Moss on 30 September 2016 (2 pages)
18 October 2016Secretary's details changed for Julian Moss on 30 September 2016 (1 page)
18 October 2016Director's details changed for Julian Moss on 30 September 2016 (2 pages)
18 October 2016Director's details changed for Adele Moss on 30 September 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
27 October 2015Director's details changed for Adele Moss on 13 October 2015 (2 pages)
27 October 2015Director's details changed for Julian Moss on 13 October 2015 (2 pages)
27 October 2015Secretary's details changed for Julian Moss on 13 October 2015 (1 page)
27 October 2015Director's details changed for Adele Moss on 13 October 2015 (2 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 18,000
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 18,000
(5 pages)
27 October 2015Secretary's details changed for Julian Moss on 13 October 2015 (1 page)
27 October 2015Director's details changed for Julian Moss on 13 October 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (4 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 18,000
(5 pages)
16 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 18,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 18,000
(6 pages)
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 18,000
(6 pages)
18 September 2013Registration of charge 010270730012 (9 pages)
18 September 2013Registration of charge 010270730013 (10 pages)
18 September 2013Registration of charge 010270730011 (9 pages)
18 September 2013Registration of charge 010270730013 (10 pages)
18 September 2013Registration of charge 010270730011 (9 pages)
18 September 2013Registration of charge 010270730014 (10 pages)
18 September 2013Registration of charge 010270730012 (9 pages)
18 September 2013Registration of charge 010270730014 (10 pages)
10 July 2013Registration of charge 010270730010 (9 pages)
10 July 2013Registration of charge 010270730010 (9 pages)
2 April 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Termination of appointment of Doreen Miller as a director (2 pages)
31 May 2012Termination of appointment of Doreen Miller as a director (2 pages)
29 May 2012Appointment of Adele Moss as a director (3 pages)
29 May 2012Appointment of Julian Moss as a director (3 pages)
29 May 2012Termination of appointment of Jonathan Miller as a director (2 pages)
29 May 2012Termination of appointment of Jonathan Miller as a director (2 pages)
29 May 2012Appointment of Julian Moss as a director (3 pages)
29 May 2012Appointment of Adele Moss as a director (3 pages)
27 March 2012Total exemption full accounts made up to 24 June 2011 (11 pages)
27 March 2012Total exemption full accounts made up to 24 June 2011 (11 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption full accounts made up to 24 June 2010 (11 pages)
25 March 2011Total exemption full accounts made up to 24 June 2010 (11 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 24 June 2009 (10 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 April 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
27 April 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
28 February 2009Return made up to 30/09/08; full list of members (4 pages)
28 February 2009Return made up to 30/09/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
25 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
22 December 2007Return made up to 30/09/07; no change of members (7 pages)
22 December 2007Return made up to 30/09/07; no change of members (7 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (10 pages)
17 January 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Total exemption full accounts made up to 24 June 2005 (10 pages)
26 April 2006Total exemption full accounts made up to 24 June 2005 (10 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (11 pages)
26 April 2005Total exemption full accounts made up to 24 June 2004 (11 pages)
23 November 2004Return made up to 30/09/04; full list of members (7 pages)
23 November 2004Return made up to 30/09/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
14 May 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
4 December 2003Return made up to 30/09/03; full list of members (7 pages)
4 December 2003Return made up to 30/09/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (11 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (11 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
26 March 2003Return made up to 30/09/98; full list of members (7 pages)
26 March 2003Return made up to 30/09/95; full list of members (7 pages)
26 March 2003Return made up to 30/09/94; full list of members (7 pages)
26 March 2003Return made up to 30/09/02; full list of members (7 pages)
26 March 2003Return made up to 30/09/97; full list of members (7 pages)
26 March 2003Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 30/09/96; full list of members (7 pages)
26 March 2003Return made up to 30/09/99; full list of members (7 pages)
26 March 2003Return made up to 30/09/01; full list of members (7 pages)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
26 April 2002Total exemption full accounts made up to 24 June 2001 (11 pages)
26 April 2002Total exemption full accounts made up to 24 June 2001 (11 pages)
26 April 2001Full accounts made up to 24 June 2000 (11 pages)
26 April 2001Full accounts made up to 24 June 2000 (11 pages)
27 April 2000Full accounts made up to 24 June 1999 (12 pages)
27 April 2000Full accounts made up to 24 June 1999 (12 pages)
27 April 1999Full accounts made up to 24 June 1998 (12 pages)
27 April 1999Full accounts made up to 24 June 1998 (12 pages)
27 April 1998Full accounts made up to 24 June 1997 (12 pages)
27 April 1998Full accounts made up to 24 June 1997 (12 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 24 June 1996 (11 pages)
28 April 1997Full accounts made up to 24 June 1996 (11 pages)
26 July 1996Full accounts made up to 24 June 1995 (11 pages)
26 July 1996Full accounts made up to 24 June 1995 (11 pages)
24 July 1995Full accounts made up to 24 June 1994 (10 pages)
24 July 1995Full accounts made up to 24 June 1994 (10 pages)