Active - Proposal to Strike off
Company Information for D & P ELECTRICAL UK LIMITED
26 WOOD END ROAD, KEMPSTON, BEDFORD, MK43 9BB,
|
Company Registration Number
05913225
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
D & P ELECTRICAL UK LIMITED | |
Legal Registered Office | |
26 WOOD END ROAD KEMPSTON BEDFORD MK43 9BB Other companies in SG17 | |
Company Number | 05913225 | |
---|---|---|
Company ID Number | 05913225 | |
Date formed | 2006-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-14 11:37:51 |
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 |
---|---|---|
STEVEN JAMES DEAL |
||
STEVEN JAMES DEAL |
||
ANDREW MICHAEL PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MICHAEL DEAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S J DEAL LTD | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
D & P ELECTRICAL CONTRACTORS LTD | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/18 FROM 40 Newbury Lane Silsoe Bedford MK45 4ET England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL PHILLIPS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES DEAL | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 103 MERRIFIELD COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 103 MERRIFIELD COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SH | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
SH06 | Cancellation of shares. Statement of capital on 2015-04-01 GBP 2 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 50 Priory Road Campton Shefford SG17 5PG | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 14/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PHILLIPS / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DEAL / 01/09/2014 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 103 MERRIFIELD COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SH | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 22/08/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 22/09/09 FULL LIST | |
AR01 | 22/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES DEAL | |
363s | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-12-17 |
Winding-Up Orders | 2014-12-09 |
Petitions to Wind Up (Companies) | 2014-11-19 |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
|
|
|
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 & P ELECTRICAL UK LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as D & P ELECTRICAL UK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | D & P ELECTRICAL UK LIMITED | Event Date | 2014-12-01 |
In the High Court Of Justice case number 007414 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | D & P ELECTRICAL UK LIMITED | Event Date | 2014-10-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7414 A Petition to wind up the above-named Company, Registration Number 05913225, of 50 Priory Road, Campton, Shefford, SG17 5PG, presented on 16 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 November 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | D & P ELECTRICAL UK LIMITED | Event Date | 2014-10-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7414 A Petition to wind up the above-named Company, Registration Number 05913225 of 50 Priory Road, Campton, Shefford, SG17 5PG, presented on 16 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 November 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 December 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D & P ELECTRICAL UK LIMITED | Event Date | 2011-08-30 |
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. |