ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drytech Facades Limited

Drytech Facades Limited is a liquidation company incorporated on 25 March 2010 with the registered office located in . Drytech Facades Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 8 years ago
Company No
07203852
Private limited company
Age
15 years
Incorporated 25 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3375 days
Awaiting first confirmation statement
Dated 22 July 2016
Was due on 5 August 2016 (9 years ago)
Accounts
Overdue
Accounts overdue by 3168 days
For period 1 Jun31 May 2015 (12 months)
Accounts type is Small
Next accounts for period 31 May 2016
Was due on 28 February 2017 (8 years ago)
Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 5 Jul 2022 (3 years ago)
Previous address was 25 Moorgate London EC2R 6AY
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
-
Secretary • Director • Finance Director • British • Lives in England • Born in Oct 1971
Director • Operations Director • British • Lives in UK • Born in Aug 1961
Director • British • Lives in England • Born in Jun 1960
Director • Irish • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drytech Construction Ltd
Mr Stephen John Deane and Mr Thomas McDermott are mutual people.
Active
Lawtech Group Limited
Mark Andrew Everson is a mutual person.
Active
Chambers Associates Ltd
Mr Thomas McDermott is a mutual person.
Active
Dfe Contractors Ltd
Mr Stephen John Deane is a mutual person.
Active
Horobin Investments Ltd
Mr Richard Horobin is a mutual person.
Active
Magnum Partnership (RTW) Limited
Mr Richard Horobin is a mutual person.
Active
Goldcraft Holdings Ltd
Mark Andrew Everson is a mutual person.
Active
Drywall Technologies Limited
Mr Stephen John Deane, Mark Andrew Everson, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
31 May 2015
For period 31 May31 May 2015
Traded for 12 months
Cash in Bank
£39.03K
Decreased by £123.52K (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.68M
Increased by £894.71K (+50%)
Total Liabilities
-£1.85M
Increased by £509.78K (+38%)
Net Assets
£821.65K
Increased by £384.93K (+88%)
Debt Ratio (%)
69%
Decreased by 6.19% (-8%)
Latest Activity
Charge Satisfied
2 Years 3 Months Ago on 4 Aug 2023
Registered Address Changed
3 Years Ago on 5 Jul 2022
Voluntary Liquidator Appointed
8 Years Ago on 7 Jun 2017
Moved to Voluntary Liquidation
8 Years Ago on 16 Jan 2017
Registered Address Changed
9 Years Ago on 26 Feb 2016
Administrator Appointed
9 Years Ago on 24 Feb 2016
New Charge Registered
10 Years Ago on 21 Sep 2015
Small Accounts Submitted
10 Years Ago on 31 Jul 2015
Mr Richard Horobin Details Changed
10 Years Ago on 22 Jul 2015
Mr Stephen John Deane Details Changed
10 Years Ago on 22 Jul 2015
Get Credit Report
Discover Drytech Facades Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 15 January 2025
Submitted on 20 Mar 2025
Liquidators' statement of receipts and payments to 15 January 2024
Submitted on 19 Mar 2024
Satisfaction of charge 072038520003 in full
Submitted on 4 Aug 2023
Liquidators' statement of receipts and payments to 15 January 2023
Submitted on 20 Mar 2023
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
Submitted on 5 Jul 2022
Liquidators' statement of receipts and payments to 15 January 2022
Submitted on 17 Mar 2022
Liquidators' statement of receipts and payments to 15 January 2021
Submitted on 23 Mar 2021
Liquidators' statement of receipts and payments to 15 January 2020
Submitted on 14 Mar 2020
Liquidators' statement of receipts and payments to 15 January 2019
Submitted on 25 Mar 2019
Liquidators' statement of receipts and payments to 15 January 2018
Submitted on 20 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year