About

Registered Number: 04097968
Date of Incorporation: 27/10/2000 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Coach House, 7 Mill Road Sturry, Canterbury, Kent, CT2 0AJ

 

Dcl (Environmental Services) Ltd was setup in 2000. This organisation has 2 directors listed as Warr, Matthew Lyn, Warr, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARR, Matthew Lyn 27 October 2000 - 1
WARR, Alan 10 November 2000 18 February 2002 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 10 June 2004
405(2) - Notice of ceasing to act of Receiver 10 June 2004
405(2) - Notice of ceasing to act of Receiver 09 March 2004
3.6 - Abstract of receipt and payments in receivership 26 February 2004
3.6 - Abstract of receipt and payments in receivership 16 September 2003
3.6 - Abstract of receipt and payments in receivership 15 September 2003
3.10 - N/A 02 December 2002
COCOMP - Order to wind up 20 November 2002
405(1) - Notice of appointment of Receiver 18 September 2002
405(1) - Notice of appointment of Receiver 06 September 2002
225 - Change of Accounting Reference Date 31 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 27 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2002 Outstanding

N/A

Debenture 15 February 2002 Outstanding

N/A

Rent deposit agreement 08 February 2002 Outstanding

N/A

Debenture 13 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.