DEAN & DYBALL ESTATES LIMITED

DEAN & DYBALL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEAN & DYBALL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00551522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEAN & DYBALL ESTATES LIMITED?

    • (7011) /
    • (7020) /

    Where is DEAN & DYBALL ESTATES LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEAN & DYBALL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN OCEAN SHIPYARD (HOLDINGS) LIMITEDDec 31, 1979Dec 31, 1979
    SOUTHERN OCEAN SHIPYARD (HOLDINGS) LIMITEDJul 02, 1955Jul 02, 1955

    What are the latest accounts for DEAN & DYBALL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DEAN & DYBALL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on Apr 15, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2011

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Andrew Crawford as a director

    1 pagesTM01

    Termination of appointment of Guy Hardacre as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    11 pagesAA

    Appointment of Mrs Emma Campbell as a secretary

    1 pagesAP03

    Termination of appointment of Philip Morris as a secretary

    1 pagesTM02

    Annual return made up to Apr 11, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2010

    Statement of capital on Apr 20, 2010

    • Capital: GBP 39,000
    SH01

    Secretary's details changed for Mr Philip Hugh Morris on Apr 11, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of DEAN & DYBALL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Emma
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    155109610001
    GOLDSMITH, Paul William
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Director
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    EnglandBritish28639100003
    JOHNSON, Mark Richard
    22 Watson Avenue
    NG18 2BS Mansfield
    Nottinghamshire
    Director
    22 Watson Avenue
    NG18 2BS Mansfield
    Nottinghamshire
    United KingdomBritish61083530002
    TAYLOR, Bryan Mark
    Southlands
    18 Bonaccord Road
    BH19 2DT Swanage
    Dorset
    Director
    Southlands
    18 Bonaccord Road
    BH19 2DT Swanage
    Dorset
    United KingdomBritish92126770002
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    British78490580001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    British78490580001
    MACINTOSH, Kenneth
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    Secretary
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    British9297490001
    MCCORMACK, Francis Declan Finbar Tempany
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    Secretary
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    British34131020003
    MORRIS, Philip Hugh
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Secretary
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    British9233330003
    BARKER, Kenneth William
    Millmead Cottage West Street
    Winterbourne Stickland
    DT11 0NT Blandford
    Dorset
    Director
    Millmead Cottage West Street
    Winterbourne Stickland
    DT11 0NT Blandford
    Dorset
    British9297500002
    CRAWFORD, Andrew
    Hawkswood 28 Branksome Hill Road
    BH4 9LD Bournemouth
    Dorset
    Director
    Hawkswood 28 Branksome Hill Road
    BH4 9LD Bournemouth
    Dorset
    United KingdomBritish17276890001
    DYBALL, Adrian Stuart Brennan
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    Director
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    British58499000002
    DYBALL, Peter Brennan
    West Park Farm
    Colehill
    BH16 6BS Lytchett Matravers
    Dorset
    Director
    West Park Farm
    Colehill
    BH16 6BS Lytchett Matravers
    Dorset
    British9289300001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Director
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    EnglandBritish78490580001
    HARDACRE, Guy Pitt
    1 Forest Meadows
    Hythe
    SO45 3RH Southampton
    Director
    1 Forest Meadows
    Hythe
    SO45 3RH Southampton
    EnglandBritish72271690001
    HIRST, Martin Beverley Bodenham
    Treview
    Windfield Drive Winchester Hill
    SO41 0RA Romsey
    Hampshire
    Director
    Treview
    Windfield Drive Winchester Hill
    SO41 0RA Romsey
    Hampshire
    EnglandBritish9289310002
    MACINTOSH, Kenneth
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    Director
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    British9297490001
    MCNAUGHTON, Andrew James
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    Director
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    British101231740001
    MEDHURST, Alexander Clyde
    Orchards
    39 St Paul's Road
    PO19 3BJ Chichester
    West Sussex
    Director
    Orchards
    39 St Paul's Road
    PO19 3BJ Chichester
    West Sussex
    British116706680001
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritish714450006

    Does DEAN & DYBALL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement dated 23 january 2002 and
    Created On Dec 16, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002
    Created On Sep 20, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Aug 01, 2005
    Delivered On Aug 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a or being portbury house marsh lane portbury bristol t/no AV218024. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 02, 2005Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 22, 1999
    Delivered On Feb 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kingslea crow arch lane ringwood hampshire HP546986. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 25, 1999Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Sep 29, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a endeavour house forstal road north aylesford maidstone kent t/no.K150459.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the south of london road addington kent t/n-K768749 and K724164 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon. All the right, title and interest of the company to and in any proceeds of any present or future insurances to the property above. Any present and future goodwill. All moveable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Jan 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge over rent account
    Created On Jul 01, 1997
    Delivered On Jul 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the guarantee or the legal charge or otherwise on any account whatsoever in relation to this security
    Short particulars
    All monies for the time being and from time to time standing to the credit of and the benefit of the debt represented by an account to be opended by the company in the name of the company with any office or branch of the lender and any account which may from time to time be opended by the company with the lender in substitution for such account or otherwise pursuant to the provisions of this security whether in addition to or by way of renewal of or replacement for any sums previously credited or otherwise any accretions thereto and all rights to repayment thereof (collectively "the deposit") and all the company's right to title and interest in the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 09, 1997Registration of a charge (395)
    • Jan 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent account deed
    Created On Dec 04, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed
    Short particulars
    A rent account opened with the chargee now or in the future to receive all rents and income from property at london road addington kent t/n K724164.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Jul 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at london road addington kent t/n K724164 together with all right title interest in any proceeds of insurances together with all buildings structures fixtures fixed plant and machinery and equipment. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Jul 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 07, 1995
    Delivered On Nov 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site b rear of unit 27 roman way coleshill birmingham and by way of assignment the goodwill of the business if any see form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 1995Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 08, 1994
    Delivered On Dec 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at druvers wharf, northam road, southampton t/nos. HP174750 and HP179863 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 10, 1994Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 04, 1993
    Delivered On Oct 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h l/h property k/a or being land and offices at chancel lane pinhoe exeter devon together with all buildings and fixtures thereonassigns the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 12, 1993Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 20, 1993
    Delivered On Jan 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at london road addington kent assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 1993Registration of a charge (395)
    • Jul 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 11, 1992
    Delivered On Dec 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H endeavour house crow arch lane ringwood hants t/n hp 394137 together with all buildings and fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 18, 1992Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Nov 27, 1992
    Delivered On Dec 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 02, 1992Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 1962
    Delivered On Jan 19, 1962
    Satisfied
    Amount secured
    All moneys due, etc
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital. Including plant machinery fixtures implements and utensils present and future, (for further details see doc 26).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 19, 1962Registration of a charge
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DEAN & DYBALL ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2011Commencement of winding up
    Nov 24, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0