Company NameThe Drain Technicians (UK) Ltd
Company StatusDissolved
Company Number08088360
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)
Previous NameDeville Drainage & Building Maintenance (UK) Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Leslie Gerard Durham Kerr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Clock View 178 Old Road
Heage
Derbyshire
DE56 2BN

Location

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

Shareholders

1 at £1Leslie Gerard Durham Kerr
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Return of final meeting of creditors (1 page)
22 April 2015Notice of final account prior to dissolution (1 page)
22 April 2015Notice of final account prior to dissolution (1 page)
31 December 2014INSOLVENCY:Progress report ends 17/11/2014 (7 pages)
31 December 2014INSOLVENCY:Progress report ends 17/11/2014 (7 pages)
11 December 2013Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England on 11 December 2013 (2 pages)
5 December 2013Appointment of a liquidator (1 page)
5 December 2013Appointment of a liquidator (1 page)
11 October 2013Order of court to wind up (2 pages)
11 October 2013Order of court to wind up (2 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 June 2012Company name changed deville drainage & building maintenance (uk) LTD\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Company name changed deville drainage & building maintenance (uk) LTD\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)