About

Registered Number: 05934404
Date of Incorporation: 13/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2017 (7 years and 8 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

D B Mechanical & Electrical Ltd was established in 2006, it has a status of "Dissolved". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the D B Mechanical & Electrical Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 May 2017
4.68 - Liquidator's statement of receipts and payments 03 June 2016
AD01 - Change of registered office address 12 February 2016
LIQ MISC - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2015
LIQ MISC OC - N/A 04 June 2015
4.40 - N/A 04 June 2015
4.68 - Liquidator's statement of receipts and payments 01 June 2015
4.68 - Liquidator's statement of receipts and payments 30 May 2014
AD01 - Change of registered office address 10 April 2013
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
4.20 - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
AR01 - Annual Return 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
AA - Annual Accounts 27 January 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 26 September 2007
287 - Change in situation or address of Registered Office 17 July 2007
395 - Particulars of a mortgage or charge 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2011 Outstanding

N/A

All assets debenture 02 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.