Drytech Facades Limited

DataGardener
in administration
Medium

Drytech Facades Limited

07203852Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

25/03/2010

Company Age

16 years

Directors

5

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Drytech Facades Limited (07203852) is a private limited with share capital incorporated on 25/03/2010 (16 years old) and registered in london, EC2V7BG. The company operates under SIC code 43390 and is classified as Medium.

Private Limited With Share Capital
SIC: 43390
Medium
Incorporated 25/03/2010
EC2V7BG

Financial Overview

Total Assets

£2.68M

Liabilities

£1.85M

Net Assets

£821.6K

Cash

£39.0K

Key Metrics

5

Directors

4

Shareholders

1

CCJs

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-01-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-09-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-06-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:25-04-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Resolution
Category:Resolution
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2013
Resolution
Category:Resolution
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2013
Legacy
Category:Mortgage
Date:23-08-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2012
Legacy
Category:Mortgage
Date:07-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:13-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2010
Incorporation Company
Category:Incorporation
Date:25-03-2010

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date28/02/2017
Filing Date25/07/2015
Latest Accounts31/05/2015

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

drytechfacades.co.uk
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG