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

D & E SERVICES LIMITED

1ST FLOOR, 21 STATION ROAD, WATFORD, HERTS, WD17 1AP,
Company Registration Number
02909012
Private Limited Company
Liquidation

Company Overview

About D & E Services Ltd
D & E SERVICES LIMITED was founded on 1994-03-16 and has its registered office in Watford. The organisation's status is listed as "Liquidation". D & E Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D & E SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR
21 STATION ROAD
WATFORD
HERTS
WD17 1AP
Other companies in KT3
 
Filing Information
Company Number 02909012
Company ID Number 02909012
Date formed 1994-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630695730  
Last Datalog update: 2023-12-05 20:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & E SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CH LONDON LIMITED   J CHEUNG LIMITED   NUMBERS (UK) 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.
Companies with same name D & E SERVICES LIMITED
The following companies were found which have the same name as D & E SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D & E SERVICES (YORKSHIRE) LIMITED 138 QUAY ROAD BRIDLINGTON NORTH HUMBERSIDE YO16 4JB Dissolved Company formed on the 2013-06-10
D & E SERVICES 312 JACKSON RYDERWOOD WA 98581 Dissolved Company formed on the 2007-02-21
D & E SERVICES L.L.C. 3522 CAPTAIN KIRK CT NORTH LAS VEGAS NV 89031-2248 Dissolved Company formed on the 2014-04-07
D & E SERVICES GROUP PTY LTD VIC 3178 Active Company formed on the 2012-10-24
D & E SERVICES PTY LTD VIC 3059 Active Company formed on the 1998-06-24
D & E SERVICES TANGLIN ROAD Singapore 247909 Dissolved Company formed on the 2008-09-10
D & E SERVICES I, INC. 1481 S OCEAN BLVD POMPANO BEACH FL 33062 Inactive Company formed on the 1991-01-29
D & E SERVICES OF SOUTH FLORIDA, INC 2300 WEST SAMPLE ROAD POMPANO BEACH FL 33073 Inactive Company formed on the 2004-02-25
D & E SERVICES, INC. 10019 VISTA COVE LANE ORLANDO FL 32825 Inactive Company formed on the 2001-09-20
D & E Services Inc 6531 Stonefly Dr Colorado Springs CO 80924 Good Standing Company formed on the 2020-10-10

Company Officers of D & E SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PANAYOTIS GERASSIMOS PETRIDIS
Director 1994-03-16
STEPHEN JOHN READ
Director 2010-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GRAY
Company Secretary 1994-03-16 2014-02-28
DONALD GRAY
Director 1994-03-16 2012-09-18
HENRY HADDOW GOODWIN
Director 2010-01-06 2012-05-25
DARREN KEVIN WHILEY
Director 1999-06-22 2003-04-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-03-16 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANAYOTIS GERASSIMOS PETRIDIS EDEN COURT (LEIGHTON BUZZARD) MANAGEMENT LIMITED Director 2008-07-31 CURRENT 2000-01-05 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
2023-12-01Final Gazette dissolved via compulsory strike-off
2023-09-01Voluntary liquidation. Return of final meeting of creditors
2022-12-15Voluntary liquidation Statement of receipts and payments to 2022-10-21
2021-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-21
2021-02-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM 2 Eden Court Eden Way Leighton Buzzard Bedfordshire LU7 4FY England
2020-11-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-22
2020-11-03LIQ02Voluntary liquidation Statement of affairs
2020-11-03600Appointment of a voluntary liquidator
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN READ
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Ibex House, 162-164 Arthur Road London SW19 8AQ England
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-31AR0116/03/16 ANNUAL RETURN FULL LIST
2015-08-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-15AR0116/03/15 ANNUAL RETURN FULL LIST
2014-08-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04SH03Purchase of own shares
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-26AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN READ / 17/03/2013
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYOTIS PETRIDIS / 17/03/2013
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD GRAY
2013-08-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13SH03Purchase of own shares
2013-08-06SH06Cancellation of shares. Statement of capital on 2013-08-06 GBP 50
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM 66-70 Coombe Road New Malden Surrey KT3 4QW
2013-04-02AR0116/03/13 ANNUAL RETURN FULL LIST
2013-02-01SH0105/12/12 STATEMENT OF CAPITAL GBP 52.70
2013-01-25SH03Purchase of own shares
2012-11-22RES09Resolution of authority to purchase a number of shares
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAY
2012-08-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GOODWIN
2012-03-23AR0116/03/12 FULL LIST
2012-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-09SH0609/02/12 STATEMENT OF CAPITAL GBP 57
2012-01-24RES13CHAIRPERSON APPOINTED/QUORUM WAS PRESENT/INTERESTS IN THE PROPOSED TRANSACTIONS/BUSINESS MEETING/DOCUMENTS PRODUCED AT MEETING/APPROVED PURCHASE OF SHARES 04/01/2012
2011-08-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-24AR0116/03/11 FULL LIST
2011-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-09SH0609/06/10 STATEMENT OF CAPITAL GBP 71
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-12AR0116/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRAY / 01/10/2009
2010-03-12MEM/ARTSARTICLES OF ASSOCIATION
2010-02-11MEM/ARTSARTICLES OF ASSOCIATION
2010-02-05SH0605/02/10 STATEMENT OF CAPITAL GBP 80
2010-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-05RES01ADOPT ARTICLES 16/12/2009
2010-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-20AP01DIRECTOR APPOINTED MR HENRY HADDOW GOODWIN
2010-01-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN READ
2009-09-14122S-DIV
2009-07-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-08-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-23363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-22363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-17ELRESS386 DISP APP AUDS 19/09/05
2005-10-17ELRESS366A DISP HOLDING AGM 19/09/05
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-29363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-18288bDIRECTOR RESIGNED
2003-04-02363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-03363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D & E SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-27
Appointmen2020-10-27
Fines / Sanctions
No fines or sanctions have been issued against D & E SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 & E SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of D & E SERVICES LIMITED registering or being granted any patents
Domain Names

D & E SERVICES LIMITED owns 1 domain names.

dandeservices.co.uk  

Trademarks
We have not found any records of D & E SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & E SERVICES 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 (43999 - Other specialised construction activities n.e.c.) as D & E SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where D & E SERVICES 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 TypeResolution
Defending partyD & E SERVICES LIMITEDEvent Date2020-10-27
 
Initiating party Event TypeAppointmen
Defending partyD & E SERVICES LIMITEDEvent Date2020-10-27
Name of Company: D & E SERVICES LIMITED Company Number: 02909012 Nature of Business: Other specialised construction activities not elsewhere classified Registered office: 2 Eden Court, Eden Way, Leigh…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & E SERVICES 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 & E SERVICES 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.