Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRYWALL TECHNOLOGIES LIMITED
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 Overview

About Drywall Technologies Ltd
DRYWALL TECHNOLOGIES LIMITED was founded on 2002-09-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Drywall Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRYWALL TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in BR5
 
Filing Information
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 GB806202470  
Last Datalog update: 2022-11-09 06:25:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRYWALL TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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.
Companies with same name DRYWALL TECHNOLOGIES LIMITED
The following companies were found which have the same name as DRYWALL TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DRYWALL TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW EVERSON
Company Secretary 2007-12-31
STEPHEN JOHN DEANE
Director 2002-10-21
MARK ANDREW EVERSON
Director 2009-08-20
THOMAS MCDERMOTT
Director 2002-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN WRAGG
Director 2002-10-21 2014-11-28
LEIGH JON CHURCHILL
Company Secretary 2004-02-16 2007-12-31
FRANCIS CHARLES PRUST
Director 2003-01-10 2006-11-30
BERNARD ATKINSON
Director 2002-10-21 2005-10-21
MARK WARWICK DODSON
Company Secretary 2002-10-21 2004-02-16
CLAIRE LOUISE TULIP
Company Secretary 2002-09-24 2002-10-24
ROGER KENNETH DYSON
Director 2002-09-24 2002-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW EVERSON BRUNEL CONSTRUCTION CONSULTANTS LIMITED Company Secretary 2008-04-24 CURRENT 2008-04-24 Dissolved 2018-04-10
MARK ANDREW EVERSON KINGFISHER SAFETY & ENVIRONMENTAL LTD Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2017-03-28
STEPHEN JOHN DEANE DFE CONTRACTORS LTD Director 2015-12-01 CURRENT 2015-12-01 Active
STEPHEN JOHN DEANE DRYTECH CONSTRUCTION LTD Director 2011-10-31 CURRENT 2011-10-31 Active
STEPHEN JOHN DEANE DRYTECH (LONDON) HOLDINGS LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2018-04-10
STEPHEN JOHN DEANE DRYTECH FACADES LIMITED Director 2010-03-25 CURRENT 2010-03-25 Liquidation
STEPHEN JOHN DEANE BRUNEL CONSTRUCTION CONSULTANTS LIMITED Director 2008-04-24 CURRENT 2008-04-24 Dissolved 2018-04-10
STEPHEN JOHN DEANE KINGFISHER SAFETY & ENVIRONMENTAL LTD Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2017-03-28
STEPHEN JOHN DEANE INSPIRE CREATIVE DEVELOPMENTS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Liquidation
MARK ANDREW EVERSON DFE CONTRACTORS LTD Director 2015-12-01 CURRENT 2015-12-01 Active
MARK ANDREW EVERSON CHAMBERS ASSOCIATES LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MARK ANDREW EVERSON DRYTECH FACADES LIMITED Director 2013-08-08 CURRENT 2010-03-25 Liquidation
THOMAS MCDERMOTT CHAMBERS ASSOCIATES LTD Director 2016-08-01 CURRENT 2015-11-30 Active
THOMAS MCDERMOTT DRYTECH CONSTRUCTION LTD Director 2011-10-31 CURRENT 2011-10-31 Active
THOMAS MCDERMOTT DRYTECH (LONDON) HOLDINGS LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2018-04-10
THOMAS MCDERMOTT DRYTECH FACADES LIMITED Director 2010-03-25 CURRENT 2010-03-25 Liquidation
THOMAS MCDERMOTT BRUNEL CONSTRUCTION CONSULTANTS LIMITED Director 2008-04-24 CURRENT 2008-04-24 Dissolved 2018-04-10
THOMAS MCDERMOTT KINGFISHER SAFETY & ENVIRONMENTAL LTD Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2017-03-28
THOMAS MCDERMOTT INSPIRE CREATIVE DEVELOPMENTS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Liquidation

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
2023-08-09Voluntary liquidation Statement of receipts and payments to 2023-06-01
2022-08-014.68 Liquidators' statement of receipts and payments to 2022-06-01
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY
2021-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-01
2020-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-01
2019-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-01
2018-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-01
2017-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-01
2017-06-27600Appointment of a voluntary liquidator
2016-08-162.24BAdministrator's progress report to 2016-06-02
2016-06-022.34BNotice of move from Administration to creditors voluntary liquidation
2016-04-042.39BNotice of vacation of office by administrator
2016-04-042.12BAppointment of an administrator
2016-04-042.40BNotice of vacation of appointment of replacement additional administrator
2016-03-012.12BAppointment of an administrator
2016-01-062.24BAdministrator's progress report to 2015-11-28
2015-08-192.23BResult of meeting of creditors
2015-08-182.16BStatement of affairs with form 2.14B
2015-08-042.17BStatement of administrator's proposal
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM River House the Old Mill Bexley High Street Bexley Kent DA5 1JX England
2015-06-102.12BAppointment of an administrator
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM Unit 28 Grays Farm Production Village Grays Farm Road, St. Pauls Cray Kent BR5 3BD
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN WRAGG
2014-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 5833
2014-09-26AR0124/09/14 ANNUAL RETURN FULL LIST
2013-11-07AR0124/09/13 ANNUAL RETURN FULL LIST
2013-11-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-29AR0124/09/12 ANNUAL RETURN FULL LIST
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW EVERSON / 04/11/2011
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WRAGG / 04/11/2011
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCDERMOTT / 04/11/2011
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EVERSON / 04/11/2011
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DEANE / 04/11/2011
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-29AR0124/09/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-25AR0124/09/10 FULL LIST
2010-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-09-30363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-08-20288aDIRECTOR APPOINTED MR MARK ANDREW EVERSON
2009-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-11-21363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-04169GBP IC 6666/5833 24/10/08 GBP SR 833@1=833
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: SOUTH GROVE HOUSE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2AF
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-30288bSECRETARY RESIGNED
2007-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-10-10363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-12-13288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: BROWN STREET MASBROUGH ROTHERHAM S60 1JY
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-02169£ IC 10000/6666 21/10/05 £ SR 3334@1=3334
2005-11-16288bDIRECTOR RESIGNED
2005-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-19363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-11-09363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-03-19288bSECRETARY RESIGNED
2004-03-19288aNEW SECRETARY APPOINTED
2004-02-12225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/05/03
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2003-12-19363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-12-02225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04
2003-03-14288aNEW DIRECTOR APPOINTED
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288bSECRETARY RESIGNED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW SECRETARY APPOINTED
2002-12-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to DRYWALL TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-12
Meetings of Creditors2015-07-29
Appointment of Administrators2015-06-04
Fines / Sanctions
No fines or sanctions have been issued against DRYWALL TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-08-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-09-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-01-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 DRYWALL TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of DRYWALL TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

DRYWALL TECHNOLOGIES LIMITED owns 1 domain names.

drywalltech.co.uk  

Trademarks
We have not found any records of DRYWALL TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRYWALL TECHNOLOGIES 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 (43390 - Other building completion and finishing) as DRYWALL TECHNOLOGIES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where DRYWALL TECHNOLOGIES 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 TypeAppointment of Liquidators
Defending partyDRYWALL TECHNOLOGIES LIMITEDEvent Date2016-06-02
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 TypeMeetings of Creditors
Defending partyDRYWALL TECHNOLOGIES LIMITEDEvent Date2015-07-24
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 TypeAppointment of Administrators
Defending partyDRYWALL TECHNOLOGIES LIMITEDEvent Date2015-05-29
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRYWALL TECHNOLOGIES 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 DRYWALL TECHNOLOGIES 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.