Company Information for DBP CLIENTS (GB) LTD
CVR GLOBAL LLP, THREE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
|
Company Registration Number
06946747
Private Limited Company
Liquidation |
Company Name | |
---|---|
DBP CLIENTS (GB) LTD | |
Legal Registered Office | |
CVR GLOBAL LLP THREE BIRMINGHAM WEST MIDLANDS B1 2JB Other companies in CV3 | |
Company Number | 06946747 | |
---|---|---|
Company ID Number | 06946747 | |
Date formed | 2009-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:55:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BUSHAN KUMAR SHARMA |
||
BUSHAN KUMAR SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOGASH KUMAR SHARMA |
Company Secretary | ||
YOGASH KUMAR SHARMA |
Director | ||
SIMON YUEN CHOI POON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D.B.P (GB) LIMITED | Company Secretary | 2009-06-29 | CURRENT | 2009-06-29 | Liquidation | |
OAKS GROUP LIMITED | Company Secretary | 1999-10-04 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
KUMACO LIMITED | Company Secretary | 1995-04-19 | CURRENT | 1995-04-19 | Active | |
JAIDAN HOMES LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
HABITAT ESTATE MANAGEMENT LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
D.B.P (GB) LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-22 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM 16 Binley Road Gosford Green Coventry CV3 1HZ | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Bushan Kumar Sharma on 2014-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BUSHAN KUMAR SHARMA on 2014-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOGASH KUMAR SHARMA | |
TM02 | Termination of appointment of Yogash Kumar Sharma on 2014-06-12 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MILDANDS B2 4BG UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 29/06/10 FULL LIST | |
288b | APPOINTMENT TERMINATE, SECRETARY LAKECOURT MANAGEMENT LTD LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON POON | |
288a | DIRECTOR AND SECRETARY APPOINTED BUSHAN KUMAR SHARMA | |
288a | DIRECTOR AND SECRETARY APPOINTED YOGASH KUMAR SHARMA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-05 |
Resolutions for Winding-up | 2016-12-05 |
Meetings of Creditors | 2016-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-07-01 | £ 325,518 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 311,790 |
Creditors and other liabilities
|
|
|
|
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 DBP CLIENTS (GB) LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 326,221 |
Current Assets | 2012-07-01 | £ 353,128 |
Current Assets | 2011-07-01 | £ 320,158 |
Debtors | 2012-07-01 | £ 26,907 |
Shareholder Funds | 2012-07-01 | £ 27,610 |
Shareholder Funds | 2011-07-01 | £ 8,368 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DBP CLIENTS (GB) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DBP CLIENTS (GB) LTD | Event Date | 2016-11-23 |
Kay Possart and Craig Povey , both of CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB . : For further details contact: Glen Crees, Tel: 0121 794 0600 or Email: gcrees@cvr.global | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DBP CLIENTS (GB) LTD | Event Date | 2016-11-23 |
At a General Meeting of the members of the above named Company, duly convened and held at Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB on 23 November 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Kay Possart and Craig Povey , both of CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB , (IP Nos. 8837 and 9665) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees, Tel: 0121 794 0600 or Email: gcrees@cvr.global Bushan Kumar Sharma , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DBP CLIENTS (GB) LTD | Event Date | 2016-10-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the Company will be held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 23 November 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting will receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Crees, Tel: 0121 794 0600. | |||
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. |