Company Information for D & I BUILDING SERVICES LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
02387627
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
D & I BUILDING SERVICES LIMITED | |||
Legal Registered Office | |||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in B45 | |||
| |||
Company Number | 02387627 | |
---|---|---|
Company ID Number | 02387627 | |
Date formed | 1989-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 31/07/2017 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:04:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART MCGUGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMAS BAYLISS |
Company Secretary | ||
JOHN THOMAS BAYLISS |
Director | ||
JAMES MCGUGAN |
Director | ||
LINDA MCGUGAN |
Company Secretary | ||
LINDA MCGUGAN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM 53 the Avenue, Rubery Rednal Birmingham B45 9AL | |
2.12B | Appointment of an administrator | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/10/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stuart Mcgugan on 2015-09-21 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/14 FROM The Avenue No 53 Rubery Worcestershire B45 9UE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 31/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MCGUGAN / 01/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BAYLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAYLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCGUGAN | |
RES13 | BAYLISS AGREEMENT 23/02/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED STUART MCGUGAN | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
CERTNM | COMPANY NAME CHANGED D & I PIPEWORK SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/98 | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS |
Notice of | 2019-10-22 |
Appointmen | 2018-04-04 |
Qualifying | 2017-05-30 |
Appointmen | 2017-04-07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & I BUILDING SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | D & I BUILDING SERVICES LIMITED | Event Date | 2019-10-22 |
Initiating party | Event Type | Appointmen | |
Defending party | D & I BUILDING SERVICES LIMITED | Event Date | 2018-04-04 |
Company Number: 02387627 Name of Company: D & I BUILDING SERVICES LIMITED Nature of Business: Building Contractors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 11 Roman Way… | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | D & I BUILDING SERVICES LIMITED | Event Date | 2017-05-30 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8091 NOTICE IS HEREBY GIVEN that the decision by correspondence procedure is to be used to seek a decision from the creditors of the company on the approval of the Administrators proposals and the formation of a creditors committee. In order to be entitled to vote creditors must deliver claims and votes to MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, Worcestershire WR9 9AJ by no later than 23.59 hours on 12 June 2017. The Convenor of the decision procedure is: Mark Elijah Thomas Bowen (IP Number 8711) of MB Insolvency, 11 Roman Way, Berry Hill, Droitwich, Worcestershire WR9 9AJ, The Administrator. Date of appointment: 4 April 2017. Further information is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at justinbrown@mb-i.co.uk Mark Elijah Thomas Bowen , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | D & I BUILDING SERVICES LIMITED | Event Date | 2017-04-04 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8091 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 4 April 2017 . Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at justinbrown@mb-i.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |