Company NameD & P Refrigeration Limited
Company StatusDissolved
Company Number05645521
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Derek Ben Bartlett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address282 Collier Row Lane
Collier Row
Romford
Essex
RM5 3NL
Director NameMrs Karen Bartlett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Collier Row Lane
Romford
Essex
RM5 3NL
Secretary NameMrs Karen Bartlett
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Collier Row Lane
Romford
Essex
RM5 3NL
Director NameAFS Professional Services Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address101 Waterhouse Business Centre
2 Cromar Way
Chelsmford
Essex
CM1 2QE
Secretary NameAFS Nominees Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address101 Waterhouse Business Centre
2 Cromar Way
Chelsmford
Essex
CM1 2QE

Contact

Websitedprefrigeration.co.uk/
Telephone020 85005007
Telephone regionLondon

Location

Registered AddressUnit 1 Acorn Estate Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2011
Net Worth£32,368
Cash£7,555
Current Liabilities£242,933

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2017Liquidators' statement of receipts and payments to 10 October 2017 (16 pages)
19 December 2016Liquidators' statement of receipts and payments to 10 October 2016 (17 pages)
15 December 2015Liquidators statement of receipts and payments to 10 October 2015 (13 pages)
15 December 2015Liquidators' statement of receipts and payments to 10 October 2015 (13 pages)
9 April 2014Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 9 April 2014 (1 page)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Statement of affairs with form 4.19 (4 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 100
(5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 100
(5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 February 2010Director's details changed for Mr Derek Ben Bartlett on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Karen Bartlett on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Derek Ben Bartlett on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Karen Bartlett on 8 February 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 January 2009Return made up to 06/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 December 2007Return made up to 06/12/07; full list of members (2 pages)
19 November 2007Registered office changed on 19/11/07 from: unit 1 acorn estate roebuck road hainault essex IG6 3TU (1 page)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Return made up to 06/12/06; full list of members (2 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006New director appointed (1 page)
17 January 2006Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 101 waterhouse business centre 2 cromar way chelsmford essex CM1 2QE (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
6 December 2005Incorporation (15 pages)