Company NameDHCL Limited
Company StatusDissolved
Company Number05476204
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date7 September 2023 (7 months, 3 weeks ago)
Previous NamesXYZ Building Services Ltd and DMH Contractors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Michel Hollier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameZANE Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address925 Finchley Road
Golders Green
London
NW11 7PE

Contact

Websitewww.dmhcontractors.com
Email address[email protected]
Telephone020 88533800
Telephone regionLondon

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dmh Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£556,509
Cash£377,020
Current Liabilities£805,594

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

11 October 2005Delivered on: 25 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2023Final Gazette dissolved following liquidation (1 page)
7 June 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
21 February 2023Liquidators' statement of receipts and payments to 5 July 2022 (16 pages)
11 August 2021Liquidators' statement of receipts and payments to 5 July 2021 (16 pages)
19 August 2020Liquidators' statement of receipts and payments to 5 July 2020 (16 pages)
7 September 2019Liquidators' statement of receipts and payments to 5 July 2019 (15 pages)
9 January 2019Removal of liquidator by court order (14 pages)
7 September 2018Liquidators' statement of receipts and payments to 5 July 2018 (25 pages)
1 March 2018Removal of liquidator by court order (15 pages)
1 March 2018Appointment of a voluntary liquidator (17 pages)
18 July 2017Appointment of a voluntary liquidator (1 page)
18 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
6 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
3 February 2017Administrator's progress report to 31 December 2016 (17 pages)
3 February 2017Administrator's progress report to 31 December 2016 (17 pages)
19 September 2016Result of meeting of creditors (1 page)
19 September 2016Result of meeting of creditors (1 page)
5 September 2016Statement of administrator's proposal (42 pages)
5 September 2016Statement of administrator's proposal (42 pages)
12 August 2016Registered office address changed from 925 Finchley Road London NW11 7PE to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 925 Finchley Road London NW11 7PE to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 12 August 2016 (2 pages)
13 July 2016Appointment of an administrator (1 page)
13 July 2016Appointment of an administrator (1 page)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
2 July 2016Compulsory strike-off action has been suspended (1 page)
2 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Director's details changed for Mr David Michael Hollier on 1 July 2013 (2 pages)
20 August 2013Director's details changed for Mr David Michael Hollier on 1 July 2013 (2 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Mr David Michael Hollier on 1 July 2013 (2 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
16 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
16 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Director's details changed for Mr David Hollier on 1 July 2011 (2 pages)
24 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr David Hollier on 1 July 2011 (2 pages)
24 October 2011Director's details changed for Mr David Hollier on 1 July 2011 (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page)
2 September 2010Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page)
17 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
25 August 2009Return made up to 30/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; no change of members (6 pages)
10 August 2007Return made up to 31/07/07; no change of members (6 pages)
23 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
1 July 2005Company name changed xyz building services LTD\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed xyz building services LTD\certificate issued on 01/07/05 (2 pages)
9 June 2005Incorporation (17 pages)
9 June 2005Incorporation (17 pages)