Company NameD & E Filtration Services Ltd
Company StatusDissolved
Company Number07026028
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 6 months ago)
Dissolution Date5 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Robert Hammond
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Hoads Wood Gardens
Ashford
Kent
TN25 4QB
Secretary NameDavid Hammond
StatusClosed
Appointed01 May 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2016)
RoleCompany Director
Correspondence Address66-68 Great North Road
Wyboston
Bedford
Bedfordshire
MK44 3AB
Director NameMr David Maurice Charles Hammond
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66-68 Great North Road
Wyboston
Bedfordshire
MK44 3AB

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,958
Current Liabilities£388,289

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
8 June 2015Liquidators statement of receipts and payments to 6 May 2015 (10 pages)
8 June 2015Liquidators' statement of receipts and payments to 6 May 2015 (10 pages)
8 June 2015Liquidators statement of receipts and payments to 6 May 2015 (10 pages)
16 May 2014Administrator's progress report to 7 May 2014 (16 pages)
16 May 2014Administrator's progress report to 7 May 2014 (16 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 January 2014Notice of deemed approval of proposals (1 page)
8 January 2014Statement of administrator's proposal (26 pages)
10 December 2013Statement of affairs with form 2.14B (6 pages)
22 November 2013Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England on 22 November 2013 (2 pages)
20 November 2013Appointment of an administrator (1 page)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
7 October 2011Appointment of David Hammond as a secretary (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 October 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Edward Robert Hammond on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Edward Robert Hammond on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Edward Hammond on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Edward Hammond on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director david hammond (1 page)
22 September 2009Incorporation (10 pages)