Company NameDerby Trade Services Limited
Company StatusDissolved
Company Number04181543
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Terence Joseph McDonagh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 days after company formation)
Appointment Duration17 years, 11 months (closed 21 February 2019)
RoleMechanical Services Contractor
Correspondence Address12 Northview
Burton Road
Littleover Derby
DE23 6FS
Secretary NameLinnet Ann McDonagh
NationalityBritish
StatusClosed
Appointed20 March 2001(4 days after company formation)
Appointment Duration17 years, 11 months (closed 21 February 2019)
RoleCompany Director
Correspondence Address12 Northview
Burton Road Littleover
Derby
DE23 6FS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth£39,508
Cash£157
Current Liabilities£1,156,155

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (28 pages)
10 May 2016Liquidators' statement of receipts and payments to 13 March 2016 (24 pages)
12 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (20 pages)
12 May 2015Liquidators statement of receipts and payments to 13 March 2015 (20 pages)
15 May 2014Liquidators statement of receipts and payments to 13 March 2014 (22 pages)
15 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (22 pages)
22 May 2013Liquidators statement of receipts and payments to 14 March 2013 (29 pages)
22 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (29 pages)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 August 2012Liquidators statement of receipts and payments to 8 June 2012 (21 pages)
30 August 2012Liquidators' statement of receipts and payments to 8 June 2012 (21 pages)
30 August 2012Liquidators statement of receipts and payments to 8 June 2012 (21 pages)
1 August 2012Court order insolvency:- replacement of liquidator (14 pages)
17 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 17 July 2012 (2 pages)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
9 June 2011Administrator's progress report to 2 June 2011 (11 pages)
9 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 June 2011Administrator's progress report to 2 June 2011 (11 pages)
11 January 2011Administrator's progress report to 8 December 2010 (11 pages)
11 January 2011Administrator's progress report to 8 December 2010 (11 pages)
27 August 2010Result of meeting of creditors (4 pages)
11 August 2010Statement of administrator's proposal (21 pages)
17 June 2010Registered office address changed from 1 Bank Buildings the Avenue Highams Park London E4 9LE on 17 June 2010 (2 pages)
17 June 2010Appointment of an administrator (1 page)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2010Register inspection address has been changed (2 pages)
22 April 2010Register(s) moved to registered inspection location (2 pages)
23 June 2009Return made up to 29/05/09; full list of members (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
17 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2007Return made up to 07/03/07; no change of members (6 pages)
30 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 April 2006Return made up to 07/03/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 March 2005Return made up to 07/03/05; full list of members (6 pages)
21 April 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
11 December 2003Director's particulars changed (1 page)
13 August 2003Full accounts made up to 31 March 2002 (12 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
9 April 2002Return made up to 16/03/02; full list of members (6 pages)
18 May 2001Ad 21/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2001Registered office changed on 18/05/01 from: gothic house station road old harlow essex CM17 0AP (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
16 March 2001Incorporation (10 pages)