D2 ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

D2 ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07030558

Incorporation date

25/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon27/12/2024
Final Gazette dissolved following liquidation
dot icon27/09/2024
Notice of move from Administration to Dissolution
dot icon01/06/2024
Notice of extension of period of Administration
dot icon01/06/2024
Notice of extension of period of Administration
dot icon11/05/2024
Administrator's progress report
dot icon05/01/2024
Result of meeting of creditors
dot icon05/12/2023
Statement of administrator's proposal
dot icon30/11/2023
Statement of affairs with form AM02SOA
dot icon16/10/2023
Appointment of an administrator
dot icon16/10/2023
Registered office address changed from Yard 4 North Lockside, Chatham Docks Rochester Kent ME4 4SW to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2023-10-16
dot icon14/08/2023
Termination of appointment of Gemma Everard as a secretary on 2023-07-06
dot icon06/07/2023
Termination of appointment of Tom David Mills as a director on 2023-07-06
dot icon06/07/2023
Termination of appointment of Daniel Thomas Everard as a director on 2023-07-06
dot icon06/07/2023
Termination of appointment of Jordan James Howard as a director on 2023-07-06
dot icon31/03/2023
Registration of charge 070305580001, created on 2023-03-30
dot icon09/01/2023
Change of details for Mr Daniel Mills as a person with significant control on 2022-12-22
dot icon09/01/2023
Change of details for Mr Daniel Thomas Everard as a person with significant control on 2022-12-22
dot icon06/01/2023
Change of details for Mr Jordan James Howard as a person with significant control on 2022-12-22
dot icon06/01/2023
Change of details for Mr Tom David Mills as a person with significant control on 2022-12-22
dot icon06/01/2023
Secretary's details changed for Gemma Everard on 2022-12-22
dot icon06/01/2023
Director's details changed for Mr Daniel Thomas Everard on 2022-12-22
dot icon06/01/2023
Director's details changed for Mr Jordan James Howard on 2022-12-22
dot icon06/01/2023
Director's details changed for Mr Daniel John Mills on 2022-12-22
dot icon06/01/2023
Director's details changed for Mr Tom David Mills on 2022-12-22
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/11/2022
Change of details for Mr Daniel Thomas Everard as a person with significant control on 2022-10-22
dot icon04/11/2022
Change of details for Mr Jordan James Howard as a person with significant control on 2022-10-22
dot icon04/11/2022
Director's details changed for Mr Jordan James Howard on 2022-10-22
dot icon04/11/2022
Director's details changed for Mr Daniel John Mills on 2022-10-22
dot icon04/11/2022
Director's details changed for Mr Tom David Mills on 2022-10-22
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon04/11/2022
Change of details for Mr Daniel Mills as a person with significant control on 2022-10-22
dot icon28/03/2022
Cessation of D4 Group Limited as a person with significant control on 2022-03-28
dot icon28/03/2022
Notification of Tom Mills as a person with significant control on 2022-03-28
dot icon28/03/2022
Notification of Daniel Mills as a person with significant control on 2022-03-28
dot icon28/03/2022
Notification of Jordan Howard as a person with significant control on 2022-03-28
dot icon28/03/2022
Notification of Daniel Everard as a person with significant control on 2022-03-28
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon01/11/2021
Appointment of Mr Tom Mills as a director on 2021-11-01
dot icon01/11/2021
Appointment of Mr Jordan Howard as a director on 2021-11-01
dot icon19/10/2021
Change of details for D4 Group Limited as a person with significant control on 2021-10-19
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Cessation of Daniel John Mills as a person with significant control on 2020-02-01
dot icon08/03/2021
Cessation of Daniel Thomas Everard as a person with significant control on 2020-02-01
dot icon08/03/2021
Notification of D4 Group Limited as a person with significant control on 2020-02-01
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon07/11/2016
Secretary's details changed for Gemma Everard on 2016-11-07
dot icon07/11/2016
Director's details changed for Mr Daniel Thomas Everard on 2016-09-11
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon29/09/2015
Director's details changed for Mr Daniel Mills on 2015-09-29
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Registered office address changed from 41 Lingley Drive Wainscott Rochester Kent ME2 4nd to Yard 4 North Lockside, Chatham Docks Rochester Kent ME4 4SW on 2015-06-18
dot icon11/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon10/11/2010
Director's details changed for Daniel Everard on 2010-09-23
dot icon10/11/2010
Director's details changed for Daniel Mills on 2010-09-23
dot icon25/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everard, Daniel Thomas
Director
25/09/2009 - 06/07/2023
6
Mills, Daniel John
Director
25/09/2009 - Present
7
Mr Jordan James Howard
Director
01/11/2021 - 06/07/2023
17
Mills, Tom David
Director
01/11/2021 - 06/07/2023
5
Everard, Gemma
Secretary
25/09/2009 - 06/07/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About D2 ELECTRICAL LIMITED

D2 ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 25/09/2009 with the registered office located at Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D2 ELECTRICAL LIMITED?

toggle

D2 ELECTRICAL LIMITED is currently Dissolved. It was registered on 25/09/2009 and dissolved on 27/12/2024.

Where is D2 ELECTRICAL LIMITED located?

toggle

D2 ELECTRICAL LIMITED is registered at Herschel House 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does D2 ELECTRICAL LIMITED do?

toggle

D2 ELECTRICAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D2 ELECTRICAL LIMITED?

toggle

The latest filing was on 27/12/2024: Final Gazette dissolved following liquidation.