Company NameDPL Maintenance Limited
Company StatusDissolved
Company Number04923790
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Michael Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(11 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Alan Roland Lowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(11 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMarian Lodge The Green
Little Gaddesden
Hertfordshire
HP4 1PH
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameEan Bryan Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(5 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 April 2004)
RoleCompany Director
Correspondence Address4 West Heath Drive
London
NW11 7QH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Louis Peter O'Connor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Stables
Somerford Hall
Somerford
Cheshire
CW12 4SL
Director NameAnthony Christopher David Parkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address5 Misbourne Meadows
Denham
Buckinghamshire
UB9 4AD
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameDr Mark Howard Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Woods
Radlett
Hertfordshire
WD7 7HF
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRobert Timothy Noah Preston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2007)
RoleFinance Director
Correspondence Address12 Garden Flat
12 Medley Road
London
NW6 2HJ
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteacmefg.com
Email address[email protected]

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Acme Facilities Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (3 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
18 March 2015Memorandum and Articles of Association (9 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
7 January 2015Appointment of Mr Alan Roland Lowe as a director on 17 December 2014 (2 pages)
7 January 2015Appointment of Mr Christian Michael Allen as a director on 17 December 2014 (2 pages)
7 January 2015Appointment of Mr Christian Michael Allen as a director on 17 December 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/12/2014
(2 pages)
7 January 2015Appointment of Mr Alan Roland Lowe as a director on 17 December 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/12/2014
(2 pages)
7 January 2015Appointment of Mr Christian Michael Allen as a director on 17 December 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/12/2014
(2 pages)
7 January 2015Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page)
7 January 2015Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page)
7 January 2015Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page)
7 January 2015Appointment of Mr Alan Roland Lowe as a director on 17 December 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/12/2014
(2 pages)
7 January 2015Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Alan Roland Lowe as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Christian Michael Allen as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Andrew Michael Long as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Christian Michael Allen as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Alan Roland Lowe as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Andrew Keith Rubin as a director on 17 December 2014 (1 page)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed halfpipe LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-12-01
(2 pages)
10 December 2014Company name changed halfpipe LIMITED\certificate issued on 10/12/14 (2 pages)
10 December 2014Change of name notice (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 October 2009Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Mr Andrew Keith Rubin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 April 2008Appointment terminated director louis o'connor (1 page)
11 April 2008Appointment terminated director louis o'connor (1 page)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Return made up to 01/10/07; full list of members (6 pages)
30 October 2007Return made up to 01/10/07; full list of members (6 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
17 October 2006Return made up to 07/10/06; full list of members (3 pages)
17 October 2006Return made up to 07/10/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
11 August 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 August 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
16 November 2005Return made up to 07/10/05; full list of members (3 pages)
16 November 2005Return made up to 07/10/05; full list of members (3 pages)
12 October 2005Full accounts made up to 31 October 2004 (6 pages)
12 October 2005Full accounts made up to 31 October 2004 (6 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
27 October 2004Return made up to 07/10/04; full list of members (7 pages)
27 October 2004Return made up to 07/10/04; full list of members (7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 April 2004Company name changed airwalk LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed airwalk LIMITED\certificate issued on 15/04/04 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
11 March 2004Company name changed sunglen ventures LTD\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed sunglen ventures LTD\certificate issued on 11/03/04 (2 pages)
25 February 2004New director appointed (4 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (4 pages)
24 October 2003Registered office changed on 24/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (10 pages)
7 October 2003Incorporation (10 pages)