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

DISBREY WORK SPACE INTERIORS LIMITED

4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
Company Registration Number
05388207
Private Limited Company
Liquidation

Company Overview

About Disbrey Work Space Interiors Ltd
DISBREY WORK SPACE INTERIORS LIMITED was founded on 2005-03-10 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Disbrey Work Space Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISBREY WORK SPACE INTERIORS LIMITED
 
Legal Registered Office
4TH FLOOR FOUNTAIN PRECINCT
LEOPOLD STREET
SHEFFIELD
S1 2JA
Other companies in S20
 
Previous Names
DISBURY COMMERCIAL INTERIORS LIMITED04/04/2005
Filing Information
Company Number 05388207
Company ID Number 05388207
Date formed 2005-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857132716  
Last Datalog update: 2022-04-07 13:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISBREY WORK SPACE INTERIORS 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.
Companies with same name DISBREY WORK SPACE INTERIORS LIMITED
The following companies were found which have the same name as DISBREY WORK SPACE INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISBREY WORK SPACE INTERIORS LIMITED Unknown

Company Officers of DISBREY WORK SPACE INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
DIANE LILY DISBREY
Company Secretary 2005-04-04
GRAHAM IAN DISBREY
Director 2005-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-03-10 2005-04-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-03-10 2005-04-04

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
2022-01-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-12
2020-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-12
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM Unit 3 Flockton Park Holbrrok Avenue Holbrook Ind Est Halway Sheffield South Yorkshire S20 3FF
2019-06-10600Appointment of a voluntary liquidator
2019-06-10LIQ02Voluntary liquidation Statement of affairs
2019-06-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-13
2019-04-13DISS40Compulsory strike-off action has been discontinued
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-13TM02Termination of appointment of Diane Lily Disbrey on 2018-11-01
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/04/15 TOTAL EXEMPTION SMALL
2016-03-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0110/03/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0110/03/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0110/03/10 ANNUAL RETURN FULL LIST
2010-03-17CH01Director's details changed for Graham Ian Disbrey on 2010-03-17
2010-01-27AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-11363aReturn made up to 10/03/09; full list of members
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DISBREY / 22/07/2007
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / DIANE DISBREY / 22/07/2007
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 5 LEEBROOK AVENUE OWLTHORPE SHEFFIELD SOUTH YORKSHIRE S20 6QH
2006-04-28363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-07225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288bSECRETARY RESIGNED
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-04-04CERTNMCOMPANY NAME CHANGED DISBURY COMMERCIAL INTERIORS LIM ITED CERTIFICATE ISSUED ON 04/04/05
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to DISBREY WORK SPACE INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-23
Resolutions for Winding-up2019-05-23
Meetings o2019-04-30
Meetings of Creditors2019-02-12
Fines / Sanctions
No fines or sanctions have been issued against DISBREY WORK SPACE INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 3,333
Creditors Due Within One Year 2012-05-01 £ 753,253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 DISBREY WORK SPACE INTERIORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 1,082
Current Assets 2012-05-01 £ 746,528
Debtors 2012-05-01 £ 696,946
Fixed Assets 2012-05-01 £ 14,985
Secured Debts 2012-05-01 £ 17,020
Shareholder Funds 2012-05-01 £ 4,927
Stocks Inventory 2012-05-01 £ 48,500
Tangible Fixed Assets 2012-05-01 £ 14,985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISBREY WORK SPACE INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISBREY WORK SPACE INTERIORS LIMITED
Trademarks
We have not found any records of DISBREY WORK SPACE INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISBREY WORK SPACE INTERIORS 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 (43290 - Other construction installation) as DISBREY WORK SPACE INTERIORS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where DISBREY WORK SPACE INTERIORS 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 TypeAppointment of Liquidators
Defending partyDISBREY WORK SPACE INTERIORS LIMITEDEvent Date2019-05-13
Liquidator's name and address: Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Danielle Shore at the offices of Graywoods on 0114 285 9509 or at danielle.shore@graywoods.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDISBREY WORK SPACE INTERIORS LIMITEDEvent Date2019-05-13
The following Special Resolution (1) together with the remaining Ordinary Resolution (2) were passed by the Members of the Company by written resolutions, The requisite voting majority was received on 13 May 2019. 1 That the Company be wound up voluntarily. 2 That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, be appointed liquidator of the Company for the purposes of the voluntary winding-up. At the virtual meeting held on 13 May 2019 the appointment of Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA as liquidator was confirmed. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 13 May 2019 . Further information about this case is available from Danielle Shore at the offices of Graywoods on 0114 285 9509 or at danielle.shore@graywoods.co.uk. Diane Disbrey , Chairperson :
 
Initiating party Event TypeMeetings o
Defending partyDISBREY WORK SPACE INTERIORS LIMITEDEvent Date2019-04-30
 
Initiating party Event TypeMeetings of Creditors
Defending partyDISBREY WORK SPACE INTERIORS LIMITEDEvent Date2019-02-12
NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 19 February 2019 at 10:00 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: The telephone numbers to utilise for the virtual meeting are as follows: Tel - 0843 373 0843 Mobile - 83000 The PIN code 43892408 is required to access the meeting. In order to be entitled to vote creditors must deliver proxies and proofs to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA by 4:00 pm on the business day before the day of the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9509 or at danielle.lockwood@graywoods.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISBREY WORK SPACE INTERIORS 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 DISBREY WORK SPACE INTERIORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1