Company NameDemountable Partitions Limited
Company StatusDissolved
Company Number01141708
CategoryPrivate Limited Company
Incorporation Date25 October 1973(50 years, 5 months ago)
Dissolution Date4 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian McCauley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(18 years, 11 months after company formation)
Appointment Duration25 years (closed 04 October 2017)
RoleManaging Director
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed05 March 2007(33 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 04 October 2017)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameAnn McCauley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2000)
RoleSecretary
Correspondence Address30 Green Lane
Purley
Surrey
CR8 3PJ
Director NameMrs Margaret McCauley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressBoxgrove 14 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameMrs Patricia Jay Cooper
NationalityBritish
StatusResigned
Appointed26 September 1992(18 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address29 Chatsworth Road
Croydon
Surrey
CR0 1HE

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£174,121
Cash£200
Current Liabilities£247,550

Accounts

Latest Accounts31 October 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
25 May 2016Liquidators' statement of receipts and payments to 25 March 2016 (14 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
3 June 2015Liquidators statement of receipts and payments to 25 March 2015 (15 pages)
3 June 2015Liquidators' statement of receipts and payments to 25 March 2015 (15 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 April 2014Registered office address changed from the Officers Mess Coldstream Road Caterham Surrey CR3 5QX United Kingdom on 15 April 2014 (2 pages)
11 April 2014Statement of affairs with form 4.19 (7 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 245
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 March 2013Registered office address changed from Unit 4 Twin Bridges Bus Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 4 March 2013 (1 page)
4 March 2013Director's details changed for Brian Mccauley on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Brian Mccauley on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from Unit 4 Twin Bridges Bus Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 4 March 2013 (1 page)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Brian Mccauley on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Brian Mccauley on 1 September 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Director's details changed for Brian Mccauley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Mccauley on 1 February 2010 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
25 September 2009Return made up to 23/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
22 September 2008Director's change of particulars / brian mccauley / 01/09/2008 (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Director's change of particulars / brian mccauley / 02/06/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 23/09/07; full list of members (5 pages)
12 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
21 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 December 2005£ nc 1000/2000 02/11/05 (1 page)
26 September 2005Return made up to 23/09/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 May 2004Full accounts made up to 31 October 2003 (16 pages)
8 October 2003Return made up to 23/09/03; full list of members (6 pages)
20 March 2003Full accounts made up to 31 October 2002 (16 pages)
27 September 2002Return made up to 23/09/02; full list of members (6 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
11 March 2002Full accounts made up to 31 October 2001 (16 pages)
26 September 2001Return made up to 23/09/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 October 2000 (14 pages)
4 October 2000Director resigned (1 page)
4 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 June 2000Full accounts made up to 31 October 1999 (13 pages)
23 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1999Return made up to 23/09/99; no change of members (4 pages)
16 July 1999Registered office changed on 16/07/99 from: unit 2 coomber way beddington lane croydon surrey CR0 4TQ (1 page)
20 May 1999Full accounts made up to 31 October 1998 (14 pages)
1 October 1998Return made up to 23/09/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 October 1997 (16 pages)
7 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Full accounts made up to 31 October 1996 (14 pages)
18 October 1996Director resigned (1 page)
18 October 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
17 October 1996£ ic 800/245 18/07/96 £ sr 555@1=555 (1 page)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Full accounts made up to 31 October 1995 (15 pages)
12 October 1995Return made up to 23/09/95; no change of members (4 pages)
6 October 1994Return made up to 23/09/94; full list of members (6 pages)
28 September 1993Return made up to 23/09/93; full list of members (5 pages)
11 May 1993Particulars of mortgage/charge (3 pages)
29 October 1992Return made up to 26/09/92; full list of members (7 pages)
6 November 1991Return made up to 26/09/91; no change of members (6 pages)
16 October 1990Return made up to 26/09/90; full list of members (4 pages)
21 June 1989Return made up to 22/02/89; full list of members (4 pages)
24 March 1988Return made up to 01/03/88; full list of members (6 pages)
19 February 1988Wd 21/01/88 ad 22/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1988Particulars of contract relating to shares (3 pages)
19 February 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
9 July 1987Return made up to 17/12/86; full list of members (4 pages)
13 January 1986Annual return made up to 17/09/85 (4 pages)
20 June 1985Annual return made up to 05/09/84 (3 pages)
27 February 1984Annual return made up to 07/09/83 (3 pages)
22 February 1983Annual return made up to 07/07/82 (7 pages)
8 October 1982Annual return made up to 30/12/81 (7 pages)
7 October 1982Annual return made up to 30/12/80 (7 pages)
26 April 1980Annual return made up to 30/12/79 (4 pages)
25 April 1980Annual return made up to 30/12/78 (4 pages)
24 November 1978Annual return made up to 30/12/77 (4 pages)
30 August 1977Annual return made up to 13/12/76 (4 pages)
24 March 1976Annual return made up to 30/11/75 (4 pages)
25 October 1973Incorporation (10 pages)