Company NameDiamond Builders' & Plumbers' Merchants Limited
Company StatusDissolved
Company Number01498765
CategoryPrivate Limited Company
Incorporation Date28 May 1980(43 years, 11 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMr Mark Adrian Guthrie
NationalityBritish
StatusClosed
Appointed28 February 1991(10 years, 9 months after company formation)
Appointment Duration28 years, 6 months (closed 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Streatham Common South
London
SW16 3BT
Director NameMr Mark Adrian Guthrie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(18 years, 1 month after company formation)
Appointment Duration21 years, 1 month (closed 21 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Streatham Common South
London
SW16 3BT
Director NameMr Nicholas Anthony Sperling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 21 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
East Boonraw
Hawick
Roxburgshire
TD9 7NP
Scotland
Director NameMrs Anna Christine Sperling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(28 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 21 August 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Knowsley Road
London
SW11 5BN
Director NameMrs Ann Veronica Guthrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 1998)
RoleSecretary
Correspondence Address11 Streatham Common South
London
SW16 3BT
Director NameMr Stephen Albert Turner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2006)
RoleGeneral Manager
Correspondence AddressThe Cottage 2 The Pound
Knockholt
Kent
TN14 7JE

Contact

Websitediamond-merchants.co.uk
Telephone020 77373244
Telephone regionLondon

Location

Registered AddressSuite 17 Building 6 Croxley Green Business
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

1.9k at £1Katherine Carlin
3.38%
Ordinary
1.9k at £1Sam Trollope
3.38%
Ordinary
13.2k at £1Nicholas Sperling
23.74%
Ordinary
12.2k at £1Mark Guthrie
21.92%
Ordinary
1.5k at £1A.v. Bourne
2.70%
Ordinary
10k at £1Anna Sperling
17.99%
Ordinary
10k at £1Pinnacle Trustees LTD
17.99%
Ordinary
1000 at £1Rachel Jameson-till
1.80%
Ordinary
833 at £1Christopher Sperling
1.50%
Ordinary
834 at £1Henry Sperling
1.50%
Ordinary
833 at £1Rachel Sperling
1.50%
Ordinary
500 at £1Cliodhna Tyrrell
0.90%
Ordinary
500 at £1Oonagh Tyrrell
0.90%
Ordinary
250 at £1Frederick Garner
0.45%
Ordinary
200 at £1Martin Moorhead
0.36%
Ordinary

Financials

Year2014
Net Worth£1,957,826
Cash£984,374
Current Liabilities£246,972

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

24 February 1982Delivered on: 17 March 1982
Satisfied on: 19 April 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Return of final meeting in a members' voluntary winding up (15 pages)
13 February 2019Liquidators' statement of receipts and payments to 13 December 2018 (16 pages)
1 February 2018Liquidators' statement of receipts and payments to 13 December 2017 (14 pages)
12 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(1 page)
12 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(1 page)
3 January 2017Registered office address changed from 11 Streatham Common South London SW16 3BT England to Suite 17 Building 6 Croxley Green Business Hatters Lane Watford WD18 8YH on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 11 Streatham Common South London SW16 3BT England to Suite 17 Building 6 Croxley Green Business Hatters Lane Watford WD18 8YH on 3 January 2017 (2 pages)
30 December 2016Declaration of solvency (3 pages)
30 December 2016Declaration of solvency (3 pages)
4 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
4 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 May 2016Registered office address changed from 43/45 Acre Lane London SW2 5TN to 11 Streatham Common South London SW16 3BT on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 43/45 Acre Lane London SW2 5TN to 11 Streatham Common South London SW16 3BT on 6 May 2016 (1 page)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 55,600
(7 pages)
3 March 2016Director's details changed for Anna Christine Sperling on 27 February 2016 (2 pages)
3 March 2016Director's details changed for Anna Christine Sperling on 27 February 2016 (2 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 55,600
(7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 55,600
(7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 55,600
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 55,600
(7 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 55,600
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
8 March 2011Director's details changed for Mr Nicholas Anthony Sperling on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Nicholas Anthony Sperling on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Nicholas Anthony Sperling on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 March 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 55,600
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 55,600
(2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
2 March 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 55,600
(2 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2009Ad 05/01/09\gbp si 50600@1=50600\gbp ic 5000/55600\ (2 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2009Nc inc already adjusted 05/01/09 (1 page)
13 January 2009Nc inc already adjusted 05/01/09 (1 page)
13 January 2009Ad 05/01/09\gbp si 50600@1=50600\gbp ic 5000/55600\ (2 pages)
8 January 2009Director appointed anna christine sperling (2 pages)
8 January 2009Director appointed anna christine sperling (2 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
25 March 1998Return made up to 28/02/98; no change of members (4 pages)
25 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 May 1980Incorporation (15 pages)
28 May 1980Incorporation (15 pages)