DPL PLUMBING HEATING & MECHANICAL SERVICES LIMITED
NORWICH DPL 2011 PLUMBING & HEATING LTD

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 07655291
Status Liquidation
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Unit 5 Enterprise Court Ambuscade Road Colmworth Business Park, Eaton Socon St. Neots Cambridgeshire PE19 8YU to Townshend House Crown Road Norwich NR1 3DT on 1 August 2016; Appointment of a liquidator; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of DPL PLUMBING HEATING & MECHANICAL SERVICES LIMITED are www.dplplumbingheatingmechanicalservices.co.uk, and www.dpl-plumbing-heating-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Dpl Plumbing Heating Mechanical Services Limited is a Private Limited Company. The company registration number is 07655291. Dpl Plumbing Heating Mechanical Services Limited has been working since 02 June 2011. The present status of the company is Liquidation. The registered address of Dpl Plumbing Heating Mechanical Services Limited is Townshend House Crown Road Norwich Nr1 3dt. . BARKER, Wayne Jeffrey is a Director of the company. Secretary LOVELOCK, Samantha has been resigned. Director FROUD, David Frederick has been resigned. Director LOVELOCK, Darren Paul has been resigned. Director LOVELOCK, Darren Paul has been resigned. Director LOVELOCK, Jenna has been resigned. Director WALLACE, Stephen has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BARKER, Wayne Jeffrey
Appointed Date: 08 November 2012
54 years old

Resigned Directors

Secretary
LOVELOCK, Samantha
Resigned: 21 August 2013
Appointed Date: 02 June 2011

Director
FROUD, David Frederick
Resigned: 31 January 2014
Appointed Date: 08 November 2012
69 years old

Director
LOVELOCK, Darren Paul
Resigned: 14 January 2016
Appointed Date: 30 June 2012
62 years old

Director
LOVELOCK, Darren Paul
Resigned: 10 October 2011
Appointed Date: 02 June 2011
62 years old

Director
LOVELOCK, Jenna
Resigned: 13 September 2013
Appointed Date: 10 October 2011
39 years old

Director
WALLACE, Stephen
Resigned: 12 January 2016
Appointed Date: 06 November 2014
64 years old

DPL PLUMBING HEATING & MECHANICAL SERVICES LIMITED Events

01 Aug 2016
Registered office address changed from Unit 5 Enterprise Court Ambuscade Road Colmworth Business Park, Eaton Socon St. Neots Cambridgeshire PE19 8YU to Townshend House Crown Road Norwich NR1 3DT on 1 August 2016
27 Jul 2016
Appointment of a liquidator
15 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2016
Order of court to wind up
15 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20

...
... and 19 more events
26 Jul 2012
Appointment of Darren Paul Lovelock as a director
26 Jun 2012
Annual return made up to 2 June 2012 with full list of shareholders
14 Oct 2011
Termination of appointment of Darren Lovelock as a director
14 Oct 2011
Appointment of Jenna Lovelock as a director
02 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DPL PLUMBING HEATING & MECHANICAL SERVICES LIMITED Charges

27 August 2015
Charge code 0765 5291 0001
Delivered: 3 September 2015
Status: Satisfied on 24 September 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…