Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.B.C. TOOLS LIMITED
Company Information for

D.B.C. TOOLS LIMITED

1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
Company Registration Number
01026008
Private Limited Company
Liquidation

Company Overview

About D.b.c. Tools Ltd
D.B.C. TOOLS LIMITED was founded on 1971-10-01 and has its registered office in Leigh On Sea. The organisation's status is listed as "Liquidation". D.b.c. Tools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D.B.C. TOOLS LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in SG6
 
Filing Information
Company Number 01026008
Company ID Number 01026008
Date formed 1971-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 04/09/2014
Return next due 02/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-09-05 17:23:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.B.C. TOOLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.B.C. TOOLS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JOAN CARTER
Company Secretary 1991-09-04
DONALD BOSTON CARTER
Director 1991-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FOX
Director 1991-12-06 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD BOSTON CARTER PLIAVANE LIMITED Director 1995-06-06 CURRENT 1995-06-06 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Voluntary liquidation Statement of receipts and payments to 2024-01-17
2023-08-19Appointment of a voluntary liquidator
2023-08-19Removal of liquidator by court order
2023-07-26REGISTERED OFFICE CHANGED ON 26/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
2023-03-21Voluntary liquidation Statement of receipts and payments to 2023-01-17
2023-03-21Voluntary liquidation Statement of receipts and payments to 2023-01-17
2022-12-09600Appointment of a voluntary liquidator
2022-12-09LIQ10Removal of liquidator by court order
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-17
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-17
2020-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-17
2019-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-17
2018-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-17
2017-03-154.68 Liquidators' statement of receipts and payments to 2017-01-17
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM UNIT 3 JUBILEE TRADE CENTRE JUBILEE ROAD LETCHWORTH HERTS SG6 1NE
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM UNIT 3 JUBILEE TRADE CENTRE JUBILEE ROAD LETCHWORTH HERTS SG6 1NE
2016-01-274.70DECLARATION OF SOLVENCY
2016-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-274.70DECLARATION OF SOLVENCY
2016-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0104/09/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0104/09/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0104/09/12 ANNUAL RETURN FULL LIST
2011-11-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0104/09/11 ANNUAL RETURN FULL LIST
2010-11-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0104/09/10 ANNUAL RETURN FULL LIST
2010-02-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-16363aReturn made up to 04/09/09; full list of members
2008-11-25AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-17363aReturn made up to 04/09/08; full list of members
2008-02-21AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-01363sReturn made up to 04/09/07; no change of members
2006-12-20AAMDAmended accounts made up to 2005-09-30
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-21363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-29363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-02363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-07363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-06363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-26363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-14363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-28363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-03363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-12363sRETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-05363sRETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-16288DIRECTOR RESIGNED
1993-11-17363sRETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS
1993-06-09395PARTICULARS OF MORTGAGE/CHARGE
1993-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-09-25363sRETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS
1992-09-25363(288)SECRETARY'S PARTICULARS CHANGED
1992-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-12-23288NEW DIRECTOR APPOINTED
1991-09-19363aRETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS
1990-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-10-01363RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS
1989-11-14363RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
1989-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-09-26363RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS
1988-09-26AAFULL ACCOUNTS MADE UP TO 30/09/87
1987-09-09363RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS
1987-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to D.B.C. TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-27
Resolutions for Winding-up2016-01-27
Appointment of Liquidators2016-01-27
Fines / Sanctions
No fines or sanctions have been issued against D.B.C. TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-05-24 Satisfied MARGARET JOAN CARTER AND DONALD BOSTON CARTER
LEGAL CHARGE 1985-05-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-02-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-10-20 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.B.C. TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of D.B.C. TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.B.C. TOOLS LIMITED
Trademarks
We have not found any records of D.B.C. TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.B.C. TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as D.B.C. TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.B.C. TOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyD.B.C. TOOLS LIMITEDEvent Date2016-01-18
The Company was placed into members voluntary liquidation on 18 January 2016 when Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP , of T he Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 26 February 2016 , to prove their debts by sending to Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 26 February 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Jodie Thompson by e-mail at jodie.thompson@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD.B.C. TOOLS LIMITEDEvent Date2016-01-18
At a General Meeting of the members of D.B.C. Tools Limited held on 18th January 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD.B.C. TOOLS LIMITEDEvent Date2016-01-18
Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.B.C. TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.B.C. TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.