Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DNA COMMS + ELECTRICAL SERVICES LTD
Company Information for

DNA COMMS + ELECTRICAL SERVICES LTD

THE OLD LIBRARY THE WALK WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
05672411
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Dna Comms + Electrical Services Ltd
DNA COMMS + ELECTRICAL SERVICES LTD was founded on 2006-01-11 and had its registered office in The Old Library The Walk Winslow. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
DNA COMMS + ELECTRICAL SERVICES LTD
 
Legal Registered Office
THE OLD LIBRARY THE WALK WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in MK11
 
Filing Information
Company Number 05672411
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-22 08:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNA COMMS + ELECTRICAL SERVICES LTD
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 DNA COMMS + ELECTRICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN SMITH
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY SPRIGG
Director 2011-04-07 2015-08-07
ALAN LEACH
Company Secretary 2011-04-07 2013-11-05
KEIRON GALLIMORE
Director 2011-04-07 2013-11-05
JEREMY ANTHONY SPRIGG
Director 2011-04-27 2013-11-05
CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP
Company Secretary 2010-09-21 2011-04-07
LEDGERS SECRETARIES LTD
Company Secretary 2006-01-11 2011-04-07
ANNE LINDA SMITH
Director 2006-01-11 2011-04-07

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
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND
2017-02-064.20STATEMENT OF AFFAIRS/4.19
2017-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-06GAZ1FIRST GAZETTE
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0112/01/16 FULL LIST
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPRIGG
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0112/01/15 FULL LIST
2015-02-02AR0111/01/15 FULL LIST
2015-02-02CH04CHANGE CORPORATE AS SECRETARY
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0111/01/14 FULL LIST
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056724110002
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM WALNUT HOUSE BLACKHILL DRIVE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TS UNITED KINGDOM
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KEIRON GALLIMORE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRIGG
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY ALAN LEACH
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AR0111/01/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPRIGG / 11/01/2013
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-30AR0111/01/12 FULL LIST
2012-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-16AD02SAIL ADDRESS CREATED
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ UNITED KINGDOM
2011-05-04AP01DIRECTOR APPOINTED JEREMY ANTHONY SPRIGG
2011-04-19AP01DIRECTOR APPOINTED NICHOLAS SPRIGG
2011-04-19AP01DIRECTOR APPOINTED KEIRON GALLIMORE
2011-04-19AP03SECRETARY APPOINTED ALAN LEACH
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY LEDGERS SECRETARIES LTD
2011-03-22AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-01-13AR0111/01/11 FULL LIST
2010-10-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-12TM02TERMINATE SEC APPOINTMENT
2010-10-12AP04CORPORATE SECRETARY APPOINTED CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 76 HIGH STREET, NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ
2010-02-04AR0111/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 11/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LINDA SMITH / 11/01/2010
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LTD / 11/01/2010
2009-05-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DNA COMMS + ELECTRICAL SERVICES LTD 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-up2017-01-31
Appointment of Liquidators2017-01-31
Meetings of Creditors2017-01-12
Fines / Sanctions
No fines or sanctions have been issued against DNA COMMS + ELECTRICAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-18 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-02-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 DNA COMMS + ELECTRICAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of DNA COMMS + ELECTRICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DNA COMMS + ELECTRICAL SERVICES LTD
Trademarks
We have not found any records of DNA COMMS + ELECTRICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DNA COMMS + ELECTRICAL SERVICES LTD. 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 (82990 - Other business support service activities not elsewhere classified) as DNA COMMS + ELECTRICAL SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DNA COMMS + ELECTRICAL SERVICES LTD 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 TypeResolutions for Winding-up
Defending partyDNA COMMS + ELECTRICAL SERVICES LIMITEDEvent Date2017-01-26
At a General Meeting of the members of the above named company, duly convened and held at Regus, Fairbourne Drive, Atterbury, Milton Keynes MK10 9RG on 26 January 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: Resolution details: 1. That the company be wound up voluntarily. 2. That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: Robert Day (IP No. 9142 ), Liquidator , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 08452 267331 . A J Smith , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDNA COMMS + ELECTRICAL SERVICES LIMITEDEvent Date2017-01-26
Liquidator's name and address: Robert Day , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . 0845 226 7331 mail@robertday.biz :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDNA COMMS + ELECTRICAL SERVICES LIMITEDEvent Date2017-01-09
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, Fairbourne Drive, Atterbury, Milton Keynes MK10 9RG on 26 January 2017 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 25 January 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening the meeting. Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be proposed. By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNA COMMS + ELECTRICAL SERVICES LTD 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 DNA COMMS + ELECTRICAL SERVICES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4