Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D. A. S. MECHANICAL SERVICES LIMITED
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 Overview

About D. A. S. Mechanical Services Ltd
D. A. S. MECHANICAL SERVICES LIMITED was founded on 1997-01-21 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". D. A. S. Mechanical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. A. S. MECHANICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
Is this data useful to you?
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.

Company Officers of D. A. S. MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE VERA SMITH
Company Secretary 2006-01-20
DAVID ALLAN SMITH
Director 1997-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN SMITH
Company Secretary 1997-01-21 2006-01-19
TERRY DAVID SMITH
Director 1997-01-21 2005-12-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-01-21 1997-02-07
WILDMAN & BATTELL LIMITED
Nominated Director 1997-01-21 1997-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-17GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-10
2016-09-194.68 Liquidators' statement of receipts and payments to 2016-07-10
2015-08-184.68 Liquidators' statement of receipts and payments to 2015-07-10
2015-02-27LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-12-30600Appointment of a voluntary liquidator
2014-12-294.40Notice of ceasing to act as a voluntary liquidator
2014-09-114.68 Liquidators' statement of receipts and payments to 2014-07-10
2013-12-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/13 FROM 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS
2013-07-194.20Volunatary liquidation statement of affairs with form 4.19
2013-07-19600Appointment of a voluntary liquidator
2013-07-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-07-11
  • Extraordinary resolution to wind up on 2013-07-11
  • Extraordinary resolution to wind up on 2013-07-11
  • Extraordinary resolution to wind up on 2013-07-11
2013-01-21LATEST SOC21/01/13 STATEMENT OF CAPITAL;GBP 101
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0121/01/12 ANNUAL RETURN FULL LIST
2011-01-25AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/10 FROM 467 Rainham Road South Dagenham Essex RM10 7XJ
2010-04-06AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0121/01/10 ANNUAL RETURN FULL LIST
2010-03-10CH01Director's details changed for David Allan Smith on 2010-01-20
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-29363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bSECRETARY RESIGNED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-08363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 54 ST MARY LANE UPMINSTER ESSEX RM14 2QT
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-02363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-25363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 15 JUNCTION ROAD ROMFORD RM1 3QS
2002-02-05363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-02-12363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-02-15363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-02-17363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-10-27225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97
1998-02-05363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1997-12-1188(2)RAD 10/03/97--------- £ SI 97@1=97 £ IC 4/101
1997-03-2688(2)RAD 10/03/97--------- £ SI 2@1=2 £ IC 2/4
1997-02-13288aNEW DIRECTOR APPOINTED
1997-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-13288bSECRETARY RESIGNED
1997-02-13288bDIRECTOR RESIGNED
1997-02-13287REGISTERED OFFICE CHANGED ON 13/02/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1997-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to D. A. S. MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-02-19
Resolutions for Winding-up2013-07-17
Appointment of Liquidators2013-07-17
Fines / Sanctions
No fines or sanctions have been issued against D. A. S. MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-02-14 Outstanding TONY DAVID HUKE AND SUSAN HUKE
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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

Intangible Assets
Patents
We have not found any records of D. A. S. MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. A. S. MECHANICAL SERVICES LIMITED
Trademarks
We have not found any records of D. A. S. MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. A. S. MECHANICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as D. A. S. MECHANICAL SERVICES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where D. A. S. MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyD. A. S. MECHANICAL SERVICES LIMITEDEvent Date2013-07-11
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 TypeAppointment of Liquidators
Defending partyD. A. S. MECHANICAL SERVICES LIMITEDEvent Date2013-07-11
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 TypeNotice of Intended Dividends
Defending partyD.A.S. MECHANICAL SERVICES LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. A. S. MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D. A. S. MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4