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

DBS HOMES LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
04683478
Private Limited Company
Liquidation

Company Overview

About Dbs Homes Ltd
DBS HOMES LIMITED was founded on 2003-03-03 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Dbs Homes 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
DBS HOMES LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in TN13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DBS HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO 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.
Companies with same name DBS HOMES LIMITED
The following companies were found which have the same name as DBS HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DBS HOMES LIMITED

Current Directors
Officer Role Date Appointed
DENIS RODNEY MINNS
Company Secretary 2003-03-03
GARY EDWARD BAILEY
Director 2004-04-02
DENIS RODNEY MINNS
Director 2003-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM JONES
Director 2003-03-03 2014-03-05
ANTHONY STIRLING MINNS
Director 2009-07-30 2010-03-04
WILLIAM HENRY PROBY
Director 2009-07-30 2010-03-04
ANTHONY IAN GODFREY CHARLES SOUTH
Director 2009-07-30 2010-03-04
DAVID FREDERICK TETT
Director 2009-07-30 2010-03-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-03-03 2003-03-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-03-03 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS RODNEY MINNS DIRECT BUILD SERVICES (DEVELOPMENTS) LIMITED Company Secretary 1991-12-14 CURRENT 1987-02-02 Liquidation
GARY EDWARD BAILEY BADGERS MEWS APARTMENTS (CRANBROOK) LTD. Director 2018-03-29 CURRENT 2018-03-29 Active
GARY EDWARD BAILEY BADGERS MEWS (CRANBROOK) MANAGEMENT LTD Director 2017-07-19 CURRENT 2017-07-19 Active
GARY EDWARD BAILEY DBS(ORPINGTON) LTD Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
GARY EDWARD BAILEY RDP CONSTRUCTION LTD Director 2015-09-10 CURRENT 2015-09-10 Active
GARY EDWARD BAILEY DBS (SEVENOAKS) LIMITED Director 2014-08-21 CURRENT 2014-08-06 Active
GARY EDWARD BAILEY OAK COURT (DENBRIDGE) RESIDENTS LTD Director 2008-07-02 CURRENT 2008-07-02 Active
GARY EDWARD BAILEY DBS HOMES (KINGS HILL) LIMITED Director 2006-10-18 CURRENT 2006-10-12 Liquidation
GARY EDWARD BAILEY DIRECT BUILD SERVICES (DEVELOPMENTS) LIMITED Director 1991-12-14 CURRENT 1987-02-02 Liquidation
DENIS RODNEY MINNS DBS(ORPINGTON) LTD Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
DENIS RODNEY MINNS RDP CONSTRUCTION LTD Director 2015-09-10 CURRENT 2015-09-10 Active
DENIS RODNEY MINNS DBS MOORS ROAD LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-04-14
DENIS RODNEY MINNS DBS BUILDING GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-11-15
DENIS RODNEY MINNS DBS HOMES (KINGS HILL) LIMITED Director 2006-10-18 CURRENT 2006-10-12 Liquidation
DENIS RODNEY MINNS DIRECT BUILD SERVICES (DEVELOPMENTS) LIMITED Director 1991-12-14 CURRENT 1987-02-02 Liquidation
DENIS RODNEY MINNS DIRECT BUILD SERVICES LIMITED Director 1991-11-30 CURRENT 1990-11-30 Liquidation

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
2022-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-04
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-04
2020-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-04
2019-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-04
2018-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-04
2017-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-04
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY
2016-12-224.68 Liquidators' statement of receipts and payments to 2016-10-04
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Oak House London Road Sevenoaks Kent TN13 1AF
2015-11-044.20Volunatary liquidation statement of affairs with form 4.19
2015-11-04600Appointment of a voluntary liquidator
2015-11-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-05
2015-03-20AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP .75
2015-03-12AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046834780010
2014-07-16AUDAUDITOR'S RESIGNATION
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP .75
2014-03-05AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-17ANNOTATIONOther
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046834780009
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-16AUDAUDITOR'S RESIGNATION
2013-06-25AUDAUDITOR'S RESIGNATION
2013-05-15AR0103/03/13 ANNUAL RETURN FULL LIST
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-22AR0103/03/12 FULL LIST
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-13AUDAUDITOR'S RESIGNATION
2011-03-04AR0103/03/11 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROBY
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MINNS
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TETT
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOUTH
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-11AR0103/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD BAILEY / 02/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JONES / 02/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS RODNEY MINNS / 02/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM HENRY PROBY / 02/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN GODFREY CHARLES SOUTH / 02/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STIRLING MINNS / 02/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK TETT / 02/03/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENIS RODNEY MINNS / 02/03/2010
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 74 LONDON ROAD, RIVERHEAD SEVENOAKS KENT TN13 2DN
2010-01-18AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-05288aDIRECTOR APPOINTED ANTHONY IAN GODFREY CHARLES SOUTH
2009-08-05288aDIRECTOR APPOINTED DAVID FREDERICK TETT
2009-08-05288aDIRECTOR APPOINTED SIR WILLIAM HENRY PROBY
2009-08-05288aDIRECTOR APPOINTED ANTHONY STIRLING MINNS
2009-05-27363aRETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-23363sRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-09225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-03-14363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-09DISS40STRIKE-OFF ACTION DISCONTINUED
2004-11-08363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DBS HOMES 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 Creditors2015-10-22
Appointment of Liquidators2015-10-22
Resolutions for Winding-up2015-10-22
Meetings of Creditors2015-09-29
Fines / Sanctions
No fines or sanctions have been issued against DBS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Outstanding ANTHONY STIRLING MINNS
2014-02-17 Outstanding ANTHONY IAN GODFREY CHARLES SOUTH
LEGAL CHARGE 2012-08-07 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2012-08-07 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2010-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-01-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-05-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE (FIXED AND FLOATING CHARGES) 2005-04-26 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of DBS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DBS HOMES LIMITED
Trademarks
We have not found any records of DBS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DBS HOMES 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 (41202 - Construction of domestic buildings) as DBS HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DBS HOMES 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 partyDBS HOMES LIMITEDEvent Date2015-10-05
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 TypeAppointment of Liquidators
Defending partyDBS HOMES LIMITEDEvent Date2015-10-05
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 TypeResolutions for Winding-up
Defending partyDBS HOMES LIMITEDEvent Date2015-10-05
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 TypeMeetings of Creditors
Defending partyDBS HOMES LIMITEDEvent Date2015-09-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DBS HOMES 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 DBS HOMES 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.