DIRECT BUILD SERVICES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 2JS

Company number 02564054
Status Liquidation
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017; Liquidators statement of receipts and payments to 4 October 2016; Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2015. The most likely internet sites of DIRECT BUILD SERVICES LIMITED are www.directbuildservices.co.uk, and www.direct-build-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Direct Build Services Limited is a Private Limited Company. The company registration number is 02564054. Direct Build Services Limited has been working since 30 November 1990. The present status of the company is Liquidation. The registered address of Direct Build Services Limited is 21 Highfield Road Dartford Kent Da1 2js. . BAILEY, Gary Edward is a Secretary of the company. BAILEY, Gary Edward is a Director of the company. MINNS, Denis Rodney is a Director of the company. Director JONES, Robert William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
BAILEY, Gary Edward

68 years old

Director
MINNS, Denis Rodney

73 years old

Resigned Directors

Director
JONES, Robert William
Resigned: 05 March 2014
Appointed Date: 12 December 1991
73 years old

DIRECT BUILD SERVICES LIMITED Events

12 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017
10 Jan 2017
Liquidators statement of receipts and payments to 4 October 2016
01 Dec 2015
Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2015
19 Oct 2015
Statement of affairs with form 4.19
19 Oct 2015
Appointment of a voluntary liquidator
...
... and 104 more events
27 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1991
Company name changed wireset LIMITED\certificate issued on 07/02/91

17 Jan 1991
Ad 05/12/90--------- £ si 100@1=100 £ ic 2/102
07 Dec 1990
Registered office changed on 07/12/90 from: classic house 174-180 old street london EC1V 9BP

30 Nov 1990
Incorporation

DIRECT BUILD SERVICES LIMITED Charges

29 September 2010
Debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2010
Legal charge
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Anthony Ian Godfrey Charles South and Geoffrey Latham
Description: Oak hosue london road sevenoaks kent.
27 August 1997
Legal mortgage
Delivered: 1 September 1997
Status: Satisfied on 29 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 14 beckenham road west wickham kent…
30 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Satisfied on 29 April 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14A beckenham road west wickham kent…
11 October 1995
Legal mortgage
Delivered: 20 October 1995
Status: Satisfied on 29 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at cedar house westerham road keston…
2 February 1995
Legal charge
Delivered: 15 February 1995
Status: Satisfied on 29 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H residential building land at the rear of 14 and 16 vine…
2 February 1995
Charge on deposit account
Delivered: 15 February 1995
Status: Satisfied on 29 April 2009
Persons entitled: The Heritable and General Investment Bank Limited
Description: All sums held to the credit of the company by the chargee…
2 February 1995
Secured debenture
Delivered: 15 February 1995
Status: Satisfied on 28 October 2000
Persons entitled: The Heritable and General Investment Bank Limited
Description: Floating charge over. Undertaking and all property and…