Company NameDPS Pipework Services Limited
Company StatusDissolved
Company Number03428254
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)
Previous NameDatawhite Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Frank Scaife
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1997(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Close
Marr
Doncaster
South Yorkshire
DN5 7AT
Director NameMr Peter John Scaife
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1997(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months (closed 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Inglewood
Darton
Barnsley
S75 5NY
Secretary NameSteven Alexander Payne
NationalityBritish
StatusResigned
Appointed19 September 1997(2 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months (resigned 11 July 2017)
RoleCompany Director
Correspondence Address144 Church Hill
Royston
Barnsley
South Yorkshire
S71 4AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01709 881909
Telephone regionRotherham

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

25 at £1David Frank Scaife
24.75%
Ordinary
25 at £1Janice Ann Scaife
24.75%
Ordinary
25 at £1Joan Scaife
24.75%
Ordinary
25 at £1Peter John Scaife
24.75%
Ordinary
1 at £1Steven Alexander Payne
0.99%
Ordinary B

Financials

Year2014
Net Worth£127,200
Cash£224
Current Liabilities£160,110

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 March 2003Delivered on: 27 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 October 1997Delivered on: 21 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2017Registered office address changed from 285 Dodworth Road Barnsley South Yorkshire S70 6PF to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 1 December 2017 (2 pages)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Statement of affairs (9 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Steven Alexander Payne as a secretary on 11 July 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 101
(6 pages)
18 September 2015Secretary's details changed for Steven Alexander Payne on 6 March 2014 (1 page)
18 September 2015Secretary's details changed for Steven Alexander Payne on 6 March 2014 (1 page)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 101
(6 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(6 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(6 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 November 2013Registered office address changed from 4 Round Hill Darton Barnsley South Yorkshire S75 5QJ on 22 November 2013 (1 page)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 101
(6 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 101
(6 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for David Frank Scaife on 3 September 2010 (2 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Peter John Scaife on 3 September 2010 (2 pages)
27 September 2010Director's details changed for David Frank Scaife on 3 September 2010 (2 pages)
27 September 2010Director's details changed for Peter John Scaife on 3 September 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 03/09/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 September 2007Return made up to 03/09/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 September 2006Return made up to 03/09/06; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 03/09/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 September 2003Return made up to 03/09/03; full list of members (8 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
12 February 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Director's particulars changed (1 page)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 September 2001Director's particulars changed (1 page)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Secretary's particulars changed (1 page)
13 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 September 1999Return made up to 03/09/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 October 1998Return made up to 03/09/98; full list of members (6 pages)
7 August 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Memorandum and Articles of Association (8 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Company name changed datawhite LIMITED\certificate issued on 02/10/97 (2 pages)
3 September 1997Incorporation (9 pages)