Dissolved 2017-02-21
Company Information for D. P. P. BUILDERS UK LTD
SUTTON, SURREY, SM3,
|
Company Registration Number
05191865
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||||
---|---|---|---|---|
D. P. P. BUILDERS UK LTD | ||||
Legal Registered Office | ||||
SUTTON SURREY | ||||
Previous Names | ||||
|
Company Number | 05191865 | |
---|---|---|
Date formed | 2004-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 03:41:00 |
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 |
---|---|---|
TRACEY POWER |
||
DANIEL PAUL POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HSL BUILD UK LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off | |
EDM CONSTRUCTION LTD | Director | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2016-02-23 | |
CONCEPT SOLUTIONS (UK) LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 19/05/2016 | |
CERTNM | COMPANY NAME CHANGED 05191865 LIMITED CERTIFICATE ISSUED ON 11/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 FULL LIST | |
RT01 | COMPANY RESTORED ON 26/04/2016 | |
CERTNM | COMPANY NAME CHANGED D.P. BUILDERS UK CERTIFICATE ISSUED ON 26/04/16 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL POWER / 01/01/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 66 ST DUNSTANS HILL SUTTON SURREY SM1 2UD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM, 66 ST DUNSTANS HILL, SUTTON, SURREY, SM1 2UD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/07/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 66 ST DUNSTONS HILL SUTTON SURREY SM1 2UD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 66 ST DUNSTONS HILL, SUTTON, SURREY SM1 2UD | |
287 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE, CENTRE SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-01 |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2012-08-01 | £ 12,529 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 5,107 |
Creditors and other liabilities
|
|
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. P. BUILDERS UK LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 14,174 |
Cash Bank In Hand | 2011-08-01 | £ 2,956 |
Current Assets | 2012-08-01 | £ 15,197 |
Current Assets | 2011-08-01 | £ 6,289 |
Debtors | 2012-08-01 | £ 1,023 |
Debtors | 2011-08-01 | £ 3,333 |
Fixed Assets | 2012-08-01 | £ 1,908 |
Fixed Assets | 2011-08-01 | £ 1,344 |
Shareholder Funds | 2012-08-01 | £ 4,576 |
Shareholder Funds | 2011-08-01 | £ 2,526 |
Tangible Fixed Assets | 2012-08-01 | £ 1,908 |
Tangible Fixed Assets | 2011-08-01 | £ 1,344 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as D. P. P. BUILDERS UK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | D.P. BUILDERS UK LIMITED | Event Date | 2009-12-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D.P. BUILDERS UK LIMITED | Event Date | 2008-12-09 |
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. |