Company NameDGP Plastering And Drylining Limited
Company StatusDissolved
Company Number07828085
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Gary John Perkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(3 years, 2 months after company formation)
Appointment Duration6 years (closed 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Jupiter House Warley Hill Business Pa
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Daryl George Parham
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Jupiter House Warley Hill Business Pa
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Daryl George Parham
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Limbourne Drive
Heybridge
Maldon
Essex
CM9 4YU
Director NameMr George Henry Parham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMs Sally Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered AddressFrp Advisory Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

55 at £1Daryl Parham
55.00%
Ordinary
45 at £1Sally Clark
45.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£44
Current Liabilities£7,924

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
11 October 2019Liquidators' statement of receipts and payments to 14 August 2019 (18 pages)
8 November 2018Liquidators' statement of receipts and payments to 14 August 2018 (22 pages)
5 September 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Frp Advisory Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Frp Advisory Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 September 2017 (2 pages)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
31 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
31 August 2017Statement of affairs (8 pages)
31 August 2017Statement of affairs (8 pages)
31 March 2017Termination of appointment of Sally Clark as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Sally Clark as a director on 31 March 2017 (1 page)
30 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(4 pages)
21 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 June 2015Termination of appointment of George Henry Parham as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Ms Sally Clark as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Ms Sally Clark as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of George Henry Parham as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Ms Sally Clark as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Daryl George Parham as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Daryl George Parham as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Daryl George Parham as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of George Henry Parham as a director on 1 June 2015 (1 page)
9 February 2015Termination of appointment of Daryl George Parham as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Daryl George Parham as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Sally Clark as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Daryl George Parham as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Sally Clark as a director on 9 February 2015 (1 page)
9 February 2015Appointment of Mr George Henry Parham as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr George Henry Parham as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr George Henry Parham as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Sally Clark as a director on 9 February 2015 (1 page)
4 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(4 pages)
5 January 2015Appointment of Mr Gary John Perkins as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Gary John Perkins as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Gary John Perkins as a director on 1 January 2015 (2 pages)
24 November 2014Director's details changed for Sally Clark on 1 June 2014 (2 pages)
24 November 2014Director's details changed for Sally Clark on 1 June 2014 (2 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Director's details changed for Sally Clark on 1 June 2014 (2 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
5 December 2013Appointment of Sally Clark as a director (3 pages)
5 December 2013Appointment of Sally Clark as a director (3 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
18 November 2013Registered office address changed from 5 Limbourne Drive Heybridge Maldon Essex CM9 4YU England on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 5 Limbourne Drive Heybridge Maldon Essex CM9 4YU England on 18 November 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)