Company NameD P Wilson Plumbing & Heating Services Limited
Company StatusDissolved
Company Number06631213
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date29 April 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Darren Paul Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 29 April 2018)
RolePlumbing & Heating
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Darren Paul Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RolePlumbing And Heating
Country of ResidenceUnited Kingdom
Correspondence Address30 Blackhorse Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3PS
Director NameMr Daniel Lovegrove
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexander House
St. Helens Mews
Brentwood
Essex
CM14 4LL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,980
Cash£5,629
Current Liabilities£51,409

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2018Final Gazette dissolved following liquidation (1 page)
29 January 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
26 September 2017Liquidators' statement of receipts and payments to 24 July 2017 (14 pages)
26 September 2017Liquidators' statement of receipts and payments to 24 July 2017 (14 pages)
3 October 2016Liquidators' statement of receipts and payments to 24 July 2016 (12 pages)
3 October 2016Liquidators' statement of receipts and payments to 24 July 2016 (12 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
16 October 2015Liquidators' statement of receipts and payments to 24 July 2015 (9 pages)
16 October 2015Liquidators statement of receipts and payments to 24 July 2015 (9 pages)
16 October 2015Liquidators' statement of receipts and payments to 24 July 2015 (9 pages)
20 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-25
(1 page)
13 August 2014Statement of affairs with form 4.19 (6 pages)
13 August 2014Statement of affairs with form 4.19 (6 pages)
5 August 2014Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 (2 pages)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
31 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
8 May 2013Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 8 May 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 August 2012Termination of appointment of Daniel Lovegrove as a director (1 page)
9 August 2012Termination of appointment of Daniel Lovegrove as a director (1 page)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 July 2012Appointment of Mr Darren Paul Wilson as a director (2 pages)
16 July 2012Appointment of Mr Darren Paul Wilson as a director (2 pages)
18 May 2012Termination of appointment of Darren Wilson as a director (1 page)
18 May 2012Appointment of Mr Daniel Lovegrove as a director (2 pages)
18 May 2012Termination of appointment of Darren Wilson as a director (1 page)
18 May 2012Appointment of Mr Daniel Lovegrove as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages)
12 September 2011Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages)
9 September 2011Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages)
9 September 2011Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages)
9 September 2011Director's details changed for Mr Darren Paul Wilson on 1 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 September 2010Director's details changed for Mr Darren Paul Wilson on 26 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Darren Paul Wilson on 26 June 2010 (2 pages)
7 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 September 2009Return made up to 26/06/09; full list of members (3 pages)
9 September 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2008Director appointed darren paul wilson (2 pages)
9 July 2008Director appointed darren paul wilson (2 pages)
26 June 2008Appointment terminated director theydon nominees LIMITED (1 page)
26 June 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
26 June 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
26 June 2008Incorporation (13 pages)
26 June 2008Appointment terminated director theydon nominees LIMITED (1 page)
26 June 2008Incorporation (13 pages)