Liquidation
Company Information for DBS HOMES LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04683478
Private Limited Company
Liquidation |
Company Name | |
---|---|
DBS HOMES LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in TN13 | |
Company Number | 04683478 | |
---|---|---|
Company ID Number | 04683478 | |
Date formed | 2003-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/06/2016 | |
Latest return | 03/03/2015 | |
Return next due | 31/03/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 13:18:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DBS HOMES (KINGS HILL) LIMITED | 21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS | Liquidation | Company formed on the 2006-10-12 | |
DBS HOMES GROUP LTD | Haslers Old Station Road Loughton ESSEX IG10 4PL | Active | Company formed on the 2015-01-15 | |
DBS HOMES PRIVATE LIMITED | BLOCK NO. 130 ADALAJ KOBA HIGHWAY GHANDHINAGAR Gujarat 382421 | ACTIVE | Company formed on the 2012-12-04 | |
DBS HOMES, LLC | 2527 BREEZEWOOD LANE - LIMA OH 45809 | Active | Company formed on the 2003-11-10 |
Officer | Role | Date Appointed |
---|---|---|
DENIS RODNEY MINNS |
||
GARY EDWARD BAILEY |
||
DENIS RODNEY MINNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM JONES |
Director | ||
ANTHONY STIRLING MINNS |
Director | ||
WILLIAM HENRY PROBY |
Director | ||
ANTHONY IAN GODFREY CHARLES SOUTH |
Director | ||
DAVID FREDERICK TETT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT BUILD SERVICES (DEVELOPMENTS) LIMITED | Company Secretary | 1991-12-14 | CURRENT | 1987-02-02 | Liquidation | |
BADGERS MEWS APARTMENTS (CRANBROOK) LTD. | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BADGERS MEWS (CRANBROOK) MANAGEMENT LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
DBS(ORPINGTON) LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active - Proposal to Strike off | |
RDP CONSTRUCTION LTD | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
DBS (SEVENOAKS) LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-06 | Active | |
OAK COURT (DENBRIDGE) RESIDENTS LTD | Director | 2008-07-02 | CURRENT | 2008-07-02 | Active | |
DBS HOMES (KINGS HILL) LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-12 | Liquidation | |
DIRECT BUILD SERVICES (DEVELOPMENTS) LIMITED | Director | 1991-12-14 | CURRENT | 1987-02-02 | Liquidation | |
DBS(ORPINGTON) LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active - Proposal to Strike off | |
RDP CONSTRUCTION LTD | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
DBS MOORS ROAD LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2015-04-14 | |
DBS BUILDING GROUP LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2016-11-15 | |
DBS HOMES (KINGS HILL) LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-12 | Liquidation | |
DIRECT BUILD SERVICES (DEVELOPMENTS) LIMITED | Director | 1991-12-14 | CURRENT | 1987-02-02 | Liquidation | |
DIRECT BUILD SERVICES LIMITED | Director | 1991-11-30 | CURRENT | 1990-11-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM Oak House London Road Sevenoaks Kent TN13 1AF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP .75 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046834780010 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP .75 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046834780009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 03/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 03/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOUTH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD BAILEY / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JONES / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS RODNEY MINNS / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM HENRY PROBY / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN GODFREY CHARLES SOUTH / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STIRLING MINNS / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK TETT / 02/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DENIS RODNEY MINNS / 02/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 74 LONDON ROAD, RIVERHEAD SEVENOAKS KENT TN13 2DN | |
AA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
288a | DIRECTOR APPOINTED ANTHONY IAN GODFREY CHARLES SOUTH | |
288a | DIRECTOR APPOINTED DAVID FREDERICK TETT | |
288a | DIRECTOR APPOINTED SIR WILLIAM HENRY PROBY | |
288a | DIRECTOR APPOINTED ANTHONY STIRLING MINNS | |
363a | RETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
Notices to Creditors | 2015-10-22 |
Appointment of Liquidators | 2015-10-22 |
Resolutions for Winding-up | 2015-10-22 |
Meetings of Creditors | 2015-09-29 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ANTHONY STIRLING MINNS | ||
Outstanding | ANTHONY IAN GODFREY CHARLES SOUTH | ||
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
DEBENTURE | Outstanding | CLOSE BROTHERS LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE (FIXED AND FLOATING CHARGES) | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
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 DBS HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DBS HOMES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DBS HOMES LIMITED | Event Date | 2015-10-05 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 5 October 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 13 November 2015 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Isobel Susan Brett (IP Numbers: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY . Date of Appointment: 5 October 2015 : Alternative Contact: Leigh Waters . Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DBS HOMES LIMITED | Event Date | 2015-10-05 |
Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DBS HOMES LIMITED | Event Date | 2015-10-05 |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 5 October 2015 the following Special and Ordinary resolutions, respectively, were duly passed:- Resolution details: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY D Minns , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DBS HOMES LIMITED | Event Date | 2015-09-21 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Best Western, Donnington Manor Hotel, London Road, Dunton Green, Sevenoaks, TN13 2TD on 5 October 2015 at 2:30 pm for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner: Isobel Susan Brett , IP Numbers: 9643 , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 | |||
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. |