Liquidation
Company Information for DSBP SLOUGH (2016) LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, CM13 3BE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DSBP SLOUGH (2016) LIMITED | ||
Legal Registered Office | ||
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE | ||
Previous Names | ||
|
Company Number | 10406737 | |
---|---|---|
Company ID Number | 10406737 | |
Date formed | 2016-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 31/10/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 10:02:08 |
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 |
---|---|---|
ANDREW MICHAEL BODKIN |
||
MICHAEL DAVIDSON |
||
PAUL DAVID HAMILTON SIMMONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMPANY CENTRE LIMITED | Director | 2017-06-05 | CURRENT | 2000-01-25 | Active | |
DSBP ESSEX LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
DSBP LONDON (2016) LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
DSBPH KINGSTON LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
DSBP HOLDINGS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CROM A BOO LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
DSBP SERPS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
DSBP ADVISORY SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
HAINES WATTS INSIDE TRACK LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
DSBP SOUTH EAST REGIONAL SERVICES LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
HAINES WATTS CROYDON 2012 LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
HAINES WATTS KINGSTON 2012 LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Dissolved 2018-06-22 | |
DSBP BROMLEY 2011 LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
HAINES WATTS GATWICK 2011 LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Dissolved 2014-05-20 | |
HW WIMBLEDON LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2018-06-21 | |
HAINES WATTS KINGSTON 2010 LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2018-06-21 | |
HAINES WATTS LIMITED | Director | 2010-04-30 | CURRENT | 1987-11-19 | Active | |
WARLEY & WARLEY COMPANY SECRETARIAL LIMITED | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
HW GROUP SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 1968-05-30 | Active | |
DSBP LONDON (2016) LIMITED | Director | 2017-09-25 | CURRENT | 2016-10-03 | Active | |
DSBP HOLDINGS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
OVER LAND AND SEA (LEICESTER) LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
DSBP ADVISORY SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
HAINES WATTS INSIDE TRACK LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
DSBP SOUTH EAST REGIONAL SERVICES LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
DSBP BROMLEY 2011 LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
HAINES WATTS GATWICK 2011 LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Dissolved 2014-05-20 | |
HW LONDON LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
HW SLOUGH LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
HW LEE TECHNOLOGY LIMITED | Director | 2010-08-02 | CURRENT | 2010-08-02 | Dissolved 2013-12-10 | |
HW TECHNOLOGY (M25) LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2014-03-11 | |
HORNCHURCH TAX LIMITED | Director | 2009-09-01 | CURRENT | 1998-03-23 | Dissolved 2014-07-15 | |
HAINES WATTS LIMITED | Director | 2008-04-30 | CURRENT | 1987-11-19 | Active | |
HAINES WATTS GROUP LIMITED | Director | 2006-05-01 | CURRENT | 2005-08-05 | Active - Proposal to Strike off | |
HALPERNS TAX LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2014-06-03 | |
DSBP SERPS LIMITED | Director | 2017-11-01 | CURRENT | 2015-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-20 | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
Company name changed hw slough (2016) LIMITED\certificate issued on 31/01/24 | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 10/08/23 FROM 178 Buckingham Avenue Slough Berkshire SL1 4rd England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Davidson on 2020-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/20 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP United Kingdom | |
CH01 | Director's details changed for Mr Michael Davidson on 2020-08-28 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 8016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
PSC02 | Notification of Dsbp Holdings Limited as a person with significant control on 2017-01-31 | |
PSC07 | CESSATION OF ANDREW MICHAEL BODKIN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID HAMILTON SIMMONS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVIDSON | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 8016 | |
SH01 | 31/01/17 STATEMENT OF CAPITAL GBP 8016 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/03/17 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2023-08-03 |
Appointment of Liquidators | 2023-08-03 |
Resolutions for Winding-up | 2023-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
|
|
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 DSBP SLOUGH (2016) LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as DSBP SLOUGH (2016) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HW SLOUGH (2016) LIMITED | Event Date | 2023-08-03 |
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. |