Dissolved
Dissolved 2016-11-15
Company Information for DBS BUILDING GROUP LIMITED
SEVENOAKS, KENT, TN13 1AF,
|
Company Registration Number
06955983
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | |
---|---|
DBS BUILDING GROUP LIMITED | |
Legal Registered Office | |
SEVENOAKS KENT TN13 1AF Other companies in TN13 | |
Company Number | 06955983 | |
---|---|---|
Date formed | 2009-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | GROUP |
Last Datalog update: | 2017-01-20 19:26:26 |
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 |
---|---|---|
GARY EDWARD BAILEY |
||
ROBERT WILLIAM JONES |
||
DENIS RODNEY MINNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY STIRLING MINNS |
Director | ||
DEBORAH FRANCES SEATON |
Director | ||
WILLIAM HENRY PROBY |
Director | ||
DAVID FREDERICK TETT |
Director | ||
ANTHONY IAN GODFREY CHARLES SOUTH |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DBS (CRANBROOK) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active - Proposal to Strike off | |
DIRECT BUILD SERVICES LIMITED | Director | 1991-11-30 | CURRENT | 1990-11-30 | Liquidation | |
A.E. TYLER LIMITED | Director | 1991-05-31 - 1994-08-28 | RESIGNED | 1972-08-18 | Active - Proposal to Strike off | |
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 HOMES (KINGS HILL) LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-12 | Liquidation | |
DBS HOMES LIMITED | Director | 2003-03-03 | CURRENT | 2003-03-03 | 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 |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 2478852.45 | |
AR01 | 08/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SEATON | |
AA01 | CURREXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2424671.45 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 2424671.45 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2380759.25 | |
AR01 | 08/07/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | SHARE CAPITAL INCREASED TO £6000000 30/04/2014 | |
RES01 | ALTER ARTICLES 30/04/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/07/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH FRANCES SEATON | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROBY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/07/12 FULL LIST | |
RES01 | ALTER ARTICLES 20/10/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/07/11 FULL LIST | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 2380759.25 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 2373459.25 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOUTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JONES / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM HENRY PROBY / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD BAILEY / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS RODNEY MINNS / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY STIRLING MINNS / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK TETT / 08/07/2010 | |
AR01 | 08/07/10 FULL LIST | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 2373459.25 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 74 LONDON ROAD RIVERHEAD SEVENOAKS KENT TN13 2DN ENGLAND | |
AA01 | CURRSHO FROM 31/07/2010 TO 31/03/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | TERMS OF AGREEMENT ENTERED 30/07/2009 | |
RES01 | ALTER ARTICLES 30/07/2009 | |
288a | DIRECTOR APPOINTED SIR WILLIAM HENRY PROBY | |
288a | DIRECTOR APPOINTED DENIS RODNEY MINNS | |
288a | DIRECTOR APPOINTED GARY EDWARD BAILEY | |
288a | DIRECTOR APPOINTED ANTHONY IAN GODFREY CHARLES SOUTH | |
288a | DIRECTOR APPOINTED DAVID FREDERICK TETT | |
288a | DIRECTOR APPOINTED ROBERT WILLIAM JONES | |
288a | DIRECTOR APPOINTED ANTHONY STIRLING MINNS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/07/09 GBP SI 3271509@0.25=817877.25 GBP IC 1518939.75/2336817 | |
88(2) | AD 30/07/09 GBP SI 1182069@0.25=295517.25 GBP IC 1223422.5/1518939.75 | |
88(2) | AD 30/07/09 GBP SI 4893590@0.25=1223397.5 GBP IC 25/1223422.5 | |
RES01 | ADOPT MEM AND ARTS 08/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 BUILDING GROUP LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DBS BUILDING GROUP LIMITED are:
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. |