Company NameD. A. Building Services Limited
Company StatusDissolved
Company Number07096683
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameTracey Beverley Christina Alcock
StatusClosed
Appointed05 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChathill Cottage Tandridge Lane, Tandridge
Oxted
RH8 9NS
Director NameMr Dean Alcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(1 month after company formation)
Appointment Duration9 years, 4 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChathill Cottage Tandridge Lane
Tandridge
Oxted
Surrey
RH8 9NS
Director NameMr Dean Alcock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChathill Cotage Tandridge Lane, Tandridge
Oxted
RH8 9NS

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2011
Net Worth-£36,982
Cash£11,586
Current Liabilities£85,876

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
30 October 2018Liquidators' statement of receipts and payments to 21 August 2018 (14 pages)
8 November 2017Liquidators' statement of receipts and payments to 21 August 2017 (14 pages)
8 November 2017Liquidators' statement of receipts and payments to 21 August 2017 (14 pages)
27 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (11 pages)
27 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (11 pages)
27 October 2014Liquidators statement of receipts and payments to 21 August 2014 (11 pages)
26 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (10 pages)
26 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (10 pages)
26 September 2013Liquidators statement of receipts and payments to 21 August 2013 (10 pages)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-22
(1 page)
31 August 2012Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP United Kingdom on 31 August 2012 (2 pages)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-22
(1 page)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP United Kingdom on 31 August 2012 (2 pages)
31 August 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Statement of affairs with form 4.19 (5 pages)
31 August 2012Statement of affairs with form 4.19 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Amended accounts made up to 31 December 2010 (5 pages)
3 April 2012Amended accounts made up to 31 December 2010 (5 pages)
14 March 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
14 March 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
14 March 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 February 2010Appointment of Mr Dean Alcock as a director (2 pages)
10 February 2010Appointment of Mr Dean Alcock as a director (2 pages)
18 January 2010Secretary's details changed for Tracy Beverly Christina Alcock on 6 January 2010 (3 pages)
18 January 2010Termination of appointment of Dean Alcock as a director (2 pages)
18 January 2010Termination of appointment of Dean Alcock as a director (2 pages)
18 January 2010Secretary's details changed for Tracy Beverly Christina Alcock on 6 January 2010 (3 pages)
18 January 2010Secretary's details changed for Tracy Beverly Christina Alcock on 6 January 2010 (3 pages)
5 December 2009Incorporation (43 pages)
5 December 2009Incorporation (43 pages)