Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D&A LOVELL LIMITED
Company Information for

D&A LOVELL LIMITED

9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
Company Registration Number
07064551
Private Limited Company
Liquidation

Company Overview

About D&a Lovell Ltd
D&A LOVELL LIMITED was founded on 2009-11-03 and has its registered office in Moulton Park. The organisation's status is listed as "Liquidation". D&a Lovell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D&A LOVELL LIMITED
 
Legal Registered Office
9-10 SCIROCCO CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6AP
Other companies in NN3
 
Previous Names
HOWPER 705 LIMITED13/11/2009
Filing Information
Company Number 07064551
Company ID Number 07064551
Date formed 2009-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 03/11/2012
Return next due 01/12/2013
Type of accounts SMALL
Last Datalog update: 2018-08-05 19:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D&A LOVELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANTS LIMITED   FINALPLACE LIMITED   PARKINSON YORKE 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 LOVELL LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW DEANE
Director 2009-12-21
IAN MICHAEL LOVELL
Director 2009-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES HUMPHRIES
Company Secretary 2009-12-21 2010-09-30
NICHOLAS JAMES HUMPHRIES
Director 2009-12-21 2010-09-30
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2009-11-03 2009-12-21
GERALD MARK COULDRAKE
Director 2009-11-03 2009-12-21
HP DIRECTORS LIMITED
Director 2009-11-03 2009-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW DEANE D&A WITHEY LIMITED Director 2009-02-17 CURRENT 2009-02-17 Liquidation
MARK ANDREW DEANE STREETS METALWORK LIMITED Director 2003-02-06 CURRENT 1997-05-02 Liquidation
MARK ANDREW DEANE DEANE & AMOS GROUP LIMITED Director 1991-08-02 CURRENT 1967-03-15 Liquidation
MARK ANDREW DEANE DEANE & AMOS ALUMINIUM SYSTEMS LIMITED Director 1991-08-02 CURRENT 1984-03-16 Liquidation
IAN MICHAEL LOVELL IAN LOVELL ELECTRICAL SERVICES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active

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
2020-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-01
2018-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-01
2017-06-044.68 Liquidators' statement of receipts and payments to 2017-04-01
2016-06-084.68 Liquidators' statement of receipts and payments to 2016-04-01
2015-05-214.68 Liquidators' statement of receipts and payments to 2015-04-01
2015-02-234.40Notice of ceasing to act as a voluntary liquidator
2014-06-24600Appointment of a voluntary liquidator
2014-06-24LIQ MISC OCCourt order insolvency:court order - replacement of liquidator
2014-06-034.68 Liquidators' statement of receipts and payments to 2014-04-01
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM Suite 1 Meadow Court 2-4 Meadow Close Wellingborough Northants NN8 4BH
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/13 FROM Dean & Amos Group Limited South Portway Close Round Spinney Northampton NN3 8RH
2013-04-174.20Volunatary liquidation statement of affairs with form 4.19
2013-04-17600Appointment of a voluntary liquidator
2013-04-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-11-09LATEST SOC09/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-09AR0103/11/12 ANNUAL RETURN FULL LIST
2012-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0103/11/11 ANNUAL RETURN FULL LIST
2011-12-02AD03Register(s) moved to registered inspection location
2011-12-02AD02Register inspection address has been changed
2011-11-29MG01Particulars of a mortgage or charge / charge no: 3
2011-11-19DISS40Compulsory strike-off action has been discontinued
2011-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-12AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-12-03AR0103/11/10 FULL LIST
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUMPHRIES
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRIES
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN
2010-01-07AP03SECRETARY APPOINTED NICHOLAS JAMES HUMPHRIES
2010-01-07AP01DIRECTOR APPOINTED IAN MICHAEL LOVELL
2010-01-07AP01DIRECTOR APPOINTED MR MARK ANDREW DEANE
2010-01-07AP01DIRECTOR APPOINTED NICHOLAS JAMES HUMPHRIES
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED
2010-01-07RES01ADOPT ARTICLES 21/12/2009
2010-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-07SH0121/12/09 STATEMENT OF CAPITAL GBP 100
2009-11-13RES15CHANGE OF NAME 05/11/2009
2009-11-13CERTNMCOMPANY NAME CHANGED HOWPER 705 LIMITED CERTIFICATE ISSUED ON 13/11/09
2009-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to D&A LOVELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-04-15
Appointment of Liquidators2013-04-15
Notices to Creditors2013-04-15
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against D&A LOVELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-11-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CROSS GUARANTEE AND DEBENTURE 2011-07-09 Outstanding CABLE FINANCE LIMITED (CABLE)
DEBENTURE 2011-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 LOVELL LIMITED

Intangible Assets
Patents
We have not found any records of D&A LOVELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D&A LOVELL LIMITED
Trademarks
We have not found any records of D&A LOVELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D&A LOVELL 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 (43210 - Electrical installation) as D&A LOVELL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where D&A LOVELL 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 TypeNotices to Creditors
Defending partyD&A LOVELL LIMITEDEvent Date2013-04-08
We, Alan Redvers Price and Gary Steven Pettit, Marshman Price, PO Box 5895, Wellingborough, Northants NN8 5ZD, have been appointed Joint Liquidators of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us or to our order. Creditors who have not already done so should send their proof of debt to the Liquidators at the above address by 20 May 2013, failing which they may be excluded from any dividend subsequently declared. Alan Redvers Price (IP Number 6846) of Marshman Price, PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit (IP Number 1413) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP were appointed as Joint Liquidators of the Company on 2 April 2013. The Companys registered office and principal trading address is PO Box 5895, Wellingborough, Northants NN8 5ZD. Alan Redvers Price Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD&A LOVELL LIMITEDEvent Date2013-04-02
Passed 2 April 2013 At a General Meeting of the Company, duly convened and held at Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH on 2 April 2013 at 10.45 am the following resolutions: No 1 as a special resolution and No 2 as an ordinary resolution were passed: 1. That the Company be, and hereby is, wound up voluntarily. 2. That Alan Redvers Price and Gary Steven Pettit of Marshman Price , Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH be, and hereby are, appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters. Alan Redvers Price (IP Number 6846) of Marshman Price, PO Box 5895, Wellingborough NN8 5ZD and Gary Steven Pettit (IP Number 1413) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP were appointed as Joint Liquidators of the Company on 2 April 2013. The Company’s registered office and principal trading address is PO Box 5895, Wellingborough NN8 5ZD.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD&A LOVELL LIMITEDEvent Date2013-04-02
Alan Redvers Price , Marshman Price , PO Box 5895, Wellingborough, Northants NN8 5ZD and Gary Steven Pettit , Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP :
 
Initiating party Event TypeProposal to Strike Off
Defending partyD&A LOVELL LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D&A LOVELL 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 LOVELL 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.