Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAN & DYBALL WORKFORCE LIMITED
Company Information for

DEAN & DYBALL WORKFORCE LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
01239585
Private Limited Company
Liquidation

Company Overview

About Dean & Dyball Workforce Ltd
DEAN & DYBALL WORKFORCE LIMITED was founded on 1976-01-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Dean & Dyball Workforce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEAN & DYBALL WORKFORCE LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in E1W
 
Filing Information
Company Number 01239585
Company ID Number 01239585
Date formed 1976-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 11/04/2011
Return next due 09/05/2012
Type of accounts FULL
Last Datalog update: 2022-04-06 15:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN & DYBALL WORKFORCE LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES LIMITED
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 DEAN & DYBALL WORKFORCE LIMITED

Current Directors
Officer Role Date Appointed
EMMA CAMPBELL
Company Secretary 2010-10-15
MURRAY JOHN EASTON
Director 2011-03-22
MARK RICHARD JOHNSON
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CRAWFORD
Director 2009-03-31 2011-03-22
GUY PITT HARDACRE
Director 2003-01-10 2010-12-17
PHILIP HUGH MORRIS
Company Secretary 2009-03-31 2010-10-15
HENRY LAWRENCE FLINT
Company Secretary 2008-09-24 2009-03-31
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2008-03-18 2009-03-31
HENRY LAWRENCE FLINT
Director 2001-10-05 2009-03-31
ANDREW JAMES MCNAUGHTON
Director 2008-03-18 2009-03-31
MICHAEL JOHN PEASLAND
Director 2008-03-18 2009-03-31
CHRISTOPHER GRAHAM HAWORTH
Director 2003-01-10 2008-09-30
HENRY LAWRENCE FLINT
Company Secretary 2001-10-05 2008-03-18
ADRIAN STUART BRENNAN DYBALL
Director 1999-07-28 2008-03-18
KENNETH WILLIAM BARKER
Director 1991-05-09 2003-01-10
MARTIN BEVERLEY BODENHAM HIRST
Director 1991-05-09 2003-01-10
KENNETH MACINTOSH
Company Secretary 1991-05-09 2001-10-05
PETER BRENNAN DYBALL
Director 1991-05-09 1999-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MURRAY JOHN EASTON BALFOUR BEATTY CONSTRUCTION (SCOTLAND) LIMITED Director 1999-02-01 CURRENT 1967-01-31 Dissolved 2015-12-07
MARK RICHARD JOHNSON BIRSE DEVELOPMENTS LIMITED Director 2008-12-31 CURRENT 1996-03-15 Dissolved 2014-12-31

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
2022-04-06GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-06Voluntary liquidation. Notice of members return of final meeting
2022-01-06Voluntary liquidation. Notice of members return of final meeting
2022-01-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-30
2021-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-30
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-30
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-30
2018-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-30
2016-10-06600Appointment of a voluntary liquidator
2016-10-06LIQ MISC OCCourt order INSOLVENCY:replacement of liquidator
2016-10-064.40Notice of ceasing to act as a voluntary liquidator
2016-10-064.68 Liquidators' statement of receipts and payments to 2016-05-30
2015-07-274.68 Liquidators' statement of receipts and payments to 2015-05-30
2014-07-244.68 Liquidators' statement of receipts and payments to 2014-05-30
2013-07-034.68 Liquidators' statement of receipts and payments to 2013-05-30
2012-07-174.68 Liquidators' statement of receipts and payments to 2012-05-30
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/11 FROM Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN
2011-06-10600Appointment of a voluntary liquidator
2011-06-104.70DECLARATION OF SOLVENCY
2011-06-104.70DECLARATION OF SOLVENCY
2011-06-10LRESSPResolutions passed:
  • Special resolution to wind up
2011-04-27LATEST SOC27/04/11 STATEMENT OF CAPITAL;GBP 1000
2011-04-27AR0111/04/11 ANNUAL RETURN FULL LIST
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-28CH01Director's details changed for Mr Mark Richard Johnson on 2011-03-28
2011-03-23AP01DIRECTOR APPOINTED MR MURRAY JOHN EASTON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWFORD
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY HARDACRE
2010-10-22AP03Appointment of Mrs Emma Campbell as company secretary
2010-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP MORRIS
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0111/04/10 FULL LIST
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 11/04/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED MARK RICHARD JOHNSON
2009-04-17288aSECRETARY APPOINTED PHILIP HUGH MORRIS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY FRANCIS MCCORMACK
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY HENRY FLINT
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR HENRY FLINT
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCNAUGHTON
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PEASLAND
2009-04-08288aDIRECTOR APPOINTED ANDREW CRAWFORD
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAWORTH
2008-09-29225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM FOURTH FLOOR 130 WILTON ROAD LONDON SW1V 1LQ
2008-09-29288aSECRETARY APPOINTED HENRY LAWRENCE FLINT
2008-05-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-04-16MISCSECTION 394
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1PN
2008-04-16288aSECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2008-04-16288aDIRECTOR APPOINTED MICHAEL JOHN PEASLAND
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY HENRY FLINT
2008-04-16288aDIRECTOR APPOINTED ANDREW JAMES MCNAUGHTON
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN DYBALL
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-09363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-09363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-01-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-08363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-04-30363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to DEAN & DYBALL WORKFORCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEAN & DYBALL WORKFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 23 JANUARY 2002 AND 2008-12-16 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 23/01/2002 2005-09-20 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1982-10-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of DEAN & DYBALL WORKFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN & DYBALL WORKFORCE LIMITED
Trademarks
We have not found any records of DEAN & DYBALL WORKFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN & DYBALL WORKFORCE 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 (7487 - Other business activities) as DEAN & DYBALL WORKFORCE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where DEAN & DYBALL WORKFORCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAN & DYBALL WORKFORCE 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 DEAN & DYBALL WORKFORCE 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.