Liquidation
Company Information for DRYWALL TECHNOLOGIES LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
04544125
Private Limited Company
Liquidation |
Company Name | |
---|---|
DRYWALL TECHNOLOGIES LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in BR5 | |
Company Number | 04544125 | |
---|---|---|
Company ID Number | 04544125 | |
Date formed | 2002-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 24/09/2014 | |
Return next due | 22/10/2015 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-09 06:25:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DRYWALL TECHNOLOGIES, INC. | 12118 N.W. 5TH STREET MIAMI FL 33182 | Inactive | Company formed on the 1998-02-16 | |
Drywall Technologies Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW EVERSON |
||
STEPHEN JOHN DEANE |
||
MARK ANDREW EVERSON |
||
THOMAS MCDERMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR JOHN WRAGG |
Director | ||
LEIGH JON CHURCHILL |
Company Secretary | ||
FRANCIS CHARLES PRUST |
Director | ||
BERNARD ATKINSON |
Director | ||
MARK WARWICK DODSON |
Company Secretary | ||
CLAIRE LOUISE TULIP |
Company Secretary | ||
ROGER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUNEL CONSTRUCTION CONSULTANTS LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2018-04-10 | |
KINGFISHER SAFETY & ENVIRONMENTAL LTD | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2017-03-28 | |
DFE CONTRACTORS LTD | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
DRYTECH CONSTRUCTION LTD | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active | |
DRYTECH (LONDON) HOLDINGS LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2018-04-10 | |
DRYTECH FACADES LIMITED | Director | 2010-03-25 | CURRENT | 2010-03-25 | Liquidation | |
BRUNEL CONSTRUCTION CONSULTANTS LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2018-04-10 | |
KINGFISHER SAFETY & ENVIRONMENTAL LTD | Director | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2017-03-28 | |
INSPIRE CREATIVE DEVELOPMENTS LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Liquidation | |
DFE CONTRACTORS LTD | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
CHAMBERS ASSOCIATES LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
DRYTECH FACADES LIMITED | Director | 2013-08-08 | CURRENT | 2010-03-25 | Liquidation | |
CHAMBERS ASSOCIATES LTD | Director | 2016-08-01 | CURRENT | 2015-11-30 | Active | |
DRYTECH CONSTRUCTION LTD | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active | |
DRYTECH (LONDON) HOLDINGS LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2018-04-10 | |
DRYTECH FACADES LIMITED | Director | 2010-03-25 | CURRENT | 2010-03-25 | Liquidation | |
BRUNEL CONSTRUCTION CONSULTANTS LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2018-04-10 | |
KINGFISHER SAFETY & ENVIRONMENTAL LTD | Director | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2017-03-28 | |
INSPIRE CREATIVE DEVELOPMENTS LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-01 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-01 | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-01 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-06-02 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.39B | Notice of vacation of office by administrator | |
2.12B | Appointment of an administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.12B | Appointment of an administrator | |
2.24B | Administrator's progress report to 2015-11-28 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM River House the Old Mill Bexley High Street Bexley Kent DA5 1JX England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/15 FROM Unit 28 Grays Farm Production Village Grays Farm Road, St. Pauls Cray Kent BR5 3BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN WRAGG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 5833 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW EVERSON / 04/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WRAGG / 04/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCDERMOTT / 04/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EVERSON / 04/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DEANE / 04/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 24/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 24/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARK ANDREW EVERSON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 6666/5833 24/10/08 GBP SR 833@1=833 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: SOUTH GROVE HOUSE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2AF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: BROWN STREET MASBROUGH ROTHERHAM S60 1JY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
169 | £ IC 10000/6666 21/10/05 £ SR 3334@1=3334 | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-10-12 |
Meetings of Creditors | 2015-07-29 |
Appointment of Administrators | 2015-06-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC 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 DRYWALL TECHNOLOGIES LIMITED
DRYWALL TECHNOLOGIES LIMITED owns 1 domain names.
drywalltech.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DRYWALL TECHNOLOGIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DRYWALL TECHNOLOGIES LIMITED | Event Date | 2016-06-02 |
Henry Anthony Shinners and Colin Hardman , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Emma OBryan, Email: emma.obryan@smith.williamson.co.uk Tel: 020 7131 8420. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DRYWALL TECHNOLOGIES LIMITED | Event Date | 2015-07-24 |
In the High Court of Justice, Chancery Division Companies Court case number 3596 Notice is hereby given that an initial meeting of creditors is to be held at Smith & Williamson, 25 Moorgate, London EC2R 6AY on 07 August 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 29 May 2015. Office Holder details: Anthony Cliff Spicer and Colin Hardman (IP Nos. 9071 and 16774) both of Smith & Williamson, 25 Moorgate, London EC2R 6AY. For further details contact: The Joint Administrators, Tel: 020 7131 4000. Alternative contact: Emma OBryan | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DRYWALL TECHNOLOGIES LIMITED | Event Date | 2015-05-29 |
In the High Court of Justice, Chancery Division Companies Court case number 3596 Anthony Cliff Spicer and Colin Hardman (IP Nos 9071 and 16774 ), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY For further details contact: James McGrath, Email: james.mcgrath@smith.williamson.co.uk, Tel: 020 7131 4342. : | |||
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. |