Company NameDGK Builders Limited
Company StatusDissolved
Company Number06695484
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Edward Swinhoe Reay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(4 days after company formation)
Appointment Duration7 years, 4 months (closed 04 February 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Hamilton Drive
Whitley Bay
Tyne And Wear
NE26 1JG
Secretary NameCharlotte Reay
NationalityMaltese
StatusClosed
Appointed15 September 2008(4 days after company formation)
Appointment Duration7 years, 4 months (closed 04 February 2016)
RoleCompany Director
Correspondence Address28 Hamilton Drive
Whitley Bay
Tyne And Wear
NE26 1JG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1John Edward Swinhoe Reay
100.00%
Ordinary

Financials

Year2014
Net Worth£89,936
Cash£217,440
Current Liabilities£254,864

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
4 November 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
26 August 2015Liquidators' statement of receipts and payments to 12 August 2015 (19 pages)
26 August 2015Liquidators statement of receipts and payments to 12 August 2015 (19 pages)
26 August 2015Liquidators' statement of receipts and payments to 12 August 2015 (19 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Administrator's progress report to 9 July 2014 (27 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Administrator's progress report to 13 August 2014 (12 pages)
6 January 2015Administrator's progress report to 13 August 2014 (12 pages)
6 January 2015Administrator's progress report to 9 July 2014 (27 pages)
6 January 2015Administrator's progress report to 9 July 2014 (27 pages)
13 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2014Notice of extension of period of Administration (1 page)
29 January 2014Administrator's progress report to 9 January 2014 (16 pages)
29 January 2014Administrator's progress report to 9 January 2014 (16 pages)
29 January 2014Administrator's progress report to 9 January 2014 (16 pages)
29 January 2014Notice of extension of period of Administration (1 page)
3 September 2013Administrator's progress report to 28 July 2013 (13 pages)
3 September 2013Administrator's progress report to 28 July 2013 (13 pages)
3 May 2013Result of meeting of creditors (4 pages)
3 May 2013Result of meeting of creditors (4 pages)
3 April 2013Statement of administrator's proposal (27 pages)
3 April 2013Statement of administrator's proposal (27 pages)
8 February 2013Appointment of an administrator (1 page)
8 February 2013Appointment of an administrator (1 page)
7 February 2013Registered office address changed from 28 Hamilton Drive Whitley Bay Tyne and Wear NE26 1JG on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 28 Hamilton Drive Whitley Bay Tyne and Wear NE26 1JG on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 28 Hamilton Drive Whitley Bay Tyne and Wear NE26 1JG on 7 February 2013 (1 page)
15 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1
(4 pages)
15 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1
(4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 November 2010Director's details changed for John Edward Swinhoe Reay on 10 September 2010 (2 pages)
8 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for John Edward Swinhoe Reay on 10 September 2010 (2 pages)
8 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
17 May 2010Previous accounting period extended from 30 September 2009 to 30 November 2009 (3 pages)
17 May 2010Previous accounting period extended from 30 September 2009 to 30 November 2009 (3 pages)
28 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
28 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
28 November 2008Director appointed john edward swinhoe reay (2 pages)
28 November 2008Secretary appointed charlotte reay (2 pages)
28 November 2008Secretary appointed charlotte reay (2 pages)
28 November 2008Director appointed john edward swinhoe reay (2 pages)
15 September 2008Appointment terminated director yomtov jacobs (1 page)
15 September 2008Appointment terminated director yomtov jacobs (1 page)
11 September 2008Incorporation (9 pages)
11 September 2008Incorporation (9 pages)