Liquidation
Company Information for D. A. S. MECHANICAL SERVICES LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
03305429
Private Limited Company
Liquidation |
Company Name | |
---|---|
D. A. S. MECHANICAL SERVICES LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in CM13 | |
Company Number | 03305429 | |
---|---|---|
Company ID Number | 03305429 | |
Date formed | 1997-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-08-31 | |
Account next due | 2014-05-31 | |
Latest return | 2013-01-21 | |
Return next due | 2017-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-10 18:51:12 |
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 |
---|---|---|
CHRISTINE VERA SMITH |
||
DAVID ALLAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALLAN SMITH |
Company Secretary | ||
TERRY DAVID SMITH |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-10 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-10 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/13 FROM 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 21/01/13 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/10 FROM 467 Rainham Road South Dagenham Essex RM10 7XJ | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Allan Smith on 2010-01-20 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 54 ST MARY LANE UPMINSTER ESSEX RM14 2QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 15 JUNCTION ROAD ROMFORD RM1 3QS | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97 | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/97--------- £ SI 97@1=97 £ IC 4/101 | |
88(2)R | AD 10/03/97--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2014-02-19 |
Resolutions for Winding-up | 2013-07-17 |
Appointment of Liquidators | 2013-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TONY DAVID HUKE AND SUSAN HUKE |
|
|
|
|
|
|
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. A. S. MECHANICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as D. A. S. MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | D. A. S. MECHANICAL SERVICES LIMITED | Event Date | 2013-07-11 |
At a General Meeting of the above named Company, duly convened, and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 11 July 2013 at 10.00am the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that Glyn Mummery and Darren Wilson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 9518 and 8996) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Darren Wilson Email: Darren.wilson@frpadvisory.com or Glyn Mummery Email: glyn.mummery@frpadvisory.com David Smith , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D. A. S. MECHANICAL SERVICES LIMITED | Event Date | 2013-07-11 |
Darren Wilson and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : Further details contact: Darren Wilson Email: Darren.wilson@frpadvisory.com or Glyn Mummery Email: glyn.mummery@frpadvisory.com | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | D.A.S. MECHANICAL SERVICES LIMITED | Event Date | |
Principal Trading Address: Unit 3 Hawk Hill, Battlesbridge, Essex SS11 7RE Notice is hereby given that I, D Wilson FABRP MIPA, the Liquidator of the above named Company, intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 17 March 2014, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE or emailing at emma.priest@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder Details: D Wilson and Glyn Mummery (IP Nos 9518 and 8996) both of Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. For further details contact: Emma Priest, Tel: 01277 503 333. D Wilson , Joint Liquidator : | |||
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. |