Company NameB D Ventilations Ltd
Company StatusDissolved
Company Number06214426
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NameD B Ventilations Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Billy Davis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(2 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 10 July 2015)
RoleDutchwork
Country of ResidenceEngland
Correspondence Address54 Welland Road
Dogsthorpe
Peterborough
Cambridgeshire
PE1 3SG
Secretary NameKelly McMahon
NationalityBritish
StatusResigned
Appointed01 May 2007(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address54 Welland Road
Dogsthorpe
Peterborough
Cambridgeshire
PE1 3SG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at 1Billy Davis
100.00%
Ordinary

Financials

Year2014
Turnover£107,668
Gross Profit£50,611
Net Worth£3,588
Cash£2,625
Current Liabilities£25,109

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
8 May 2014Liquidators statement of receipts and payments to 7 March 2014 (10 pages)
8 May 2014Liquidators statement of receipts and payments to 7 March 2014 (10 pages)
8 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (10 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2012Liquidators statement of receipts and payments to 8 November 2012 (21 pages)
27 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (21 pages)
27 December 2012Liquidators statement of receipts and payments to 8 November 2012 (21 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
23 January 2012Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 23 January 2012 (2 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2011Liquidators statement of receipts and payments to 6 June 2011 (12 pages)
8 August 2011Liquidators statement of receipts and payments to 6 June 2011 (12 pages)
8 August 2011Liquidators' statement of receipts and payments to 6 June 2011 (12 pages)
26 July 2010Registered office address changed from the Grange 100 High Street London N14 6TB on 26 July 2010 (1 page)
14 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2010Statement of affairs with form 4.19 (6 pages)
14 June 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 21 May 2010 (2 pages)
21 April 2010Director's details changed for Billy Davis on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1,000
(4 pages)
24 March 2010Termination of appointment of Kelly Mcmahon as a secretary (1 page)
25 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
27 April 2007Company name changed d b ventilations LTD\certificate issued on 27/04/07 (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Incorporation (9 pages)
16 April 2007Director resigned (1 page)