D & I BUILDING SERVICES LIMITED
DROITWICH D & I PIPEWORK SERVICES LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 02387627
Status In Administration
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 53 the Avenue, Rubery Rednal Birmingham B45 9AL to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 21 April 2017; Appointment of an administrator; Previous accounting period extended from 31 July 2016 to 31 October 2016. The most likely internet sites of D & I BUILDING SERVICES LIMITED are www.dibuildingservices.co.uk, and www.d-i-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. D I Building Services Limited is a Private Limited Company. The company registration number is 02387627. D I Building Services Limited has been working since 22 May 1989. The present status of the company is In Administration. The registered address of D I Building Services Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire Wr9 9aj. . MCGUGAN, Stuart is a Director of the company. Secretary BAYLISS, John Thomas has been resigned. Secretary MCGUGAN, Linda has been resigned. Director BAYLISS, John Thomas has been resigned. Director MCGUGAN, James has been resigned. Director MCGUGAN, Linda has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MCGUGAN, Stuart
Appointed Date: 07 July 2008
50 years old

Resigned Directors

Secretary
BAYLISS, John Thomas
Resigned: 23 February 2010
Appointed Date: 01 August 1998

Secretary
MCGUGAN, Linda
Resigned: 01 August 1998

Director
BAYLISS, John Thomas
Resigned: 23 February 2010
Appointed Date: 12 January 1995
80 years old

Director
MCGUGAN, James
Resigned: 23 February 2010
79 years old

Director
MCGUGAN, Linda
Resigned: 12 January 1995
75 years old

Persons With Significant Control

Mr Stuart Mcgugan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

D & I BUILDING SERVICES LIMITED Events

21 Apr 2017
Registered office address changed from 53 the Avenue, Rubery Rednal Birmingham B45 9AL to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 21 April 2017
19 Apr 2017
Appointment of an administrator
22 Feb 2017
Previous accounting period extended from 31 July 2016 to 31 October 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 79 more events
27 Jul 1990
Director resigned

19 Jan 1990
New director appointed

13 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1989
Registered office changed on 05/06/89 from: somerset hse temple st b'ham B2 5DP

22 May 1989
Incorporation

D & I BUILDING SERVICES LIMITED Charges

31 January 2013
Charge of deposit
Delivered: 6 February 2013
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £32,169.60 and all amounts in the future…
4 April 2011
Charge of deposit
Delivered: 9 April 2011
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £170,235 and all amounts in the future…
13 October 2010
Charge of deposit
Delivered: 22 October 2010
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £129,769 and all amounts in the future…
18 May 2010
Debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2010
Debenture
Delivered: 4 February 2010
Status: Satisfied on 9 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 1991
Mortgage debenture
Delivered: 22 May 1991
Status: Satisfied on 3 March 2010
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…