DUNHAM-BUSH AP LIMITED
Overview
| Company Name | DUNHAM-BUSH AP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00599418 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNHAM-BUSH AP LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is DUNHAM-BUSH AP LIMITED located?
| Registered Office Address | Downley Road Havant PO9 2JD Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNHAM-BUSH AP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANTRIC LIMITED | Aug 05, 1982 | Aug 05, 1982 |
| CONCENTRIC (FABRICATIONS) LIMITED | Feb 25, 1958 | Feb 25, 1958 |
What are the latest accounts for DUNHAM-BUSH AP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for DUNHAM-BUSH AP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Michael John Holding on Nov 06, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Derek Smith as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2006 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2005 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Full accounts made up to Apr 30, 2004 | 15 pages | AA | ||||||||||
Who are the officers of DUNHAM-BUSH AP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSSON, Glenn Konrad | Secretary | 18 Evelegh Road PO6 1DL Portsmouth Hampshire | British | 65388570001 | ||||||
| HOLDING, Michael John | Director | 14 Highfield Avenue PO7 7PX Waterlooville Hampshire | England | British | 68228460002 | |||||
| BURNS, Robert | Secretary | No 228 Ctra Denia-Ondara Km 1, L-19 Denia 03700 Alicante Spain | British | 105427940002 | ||||||
| HORTON, Douglas | Secretary | 2 Gladstone Terrace Amberley GL5 5AN Stroud Gloucestershire | British | 8754360001 | ||||||
| HUGHES, Peter John | Secretary | 176 Purley Downs Road CR2 0RF Sanderstead Surrey | British | 40081590001 | ||||||
| JENKINSON, Philip Anthony | Secretary | 114 Southleigh Road Denvilles PO9 2PS Havant Hampshire | British | 61911640002 | ||||||
| SMITH, Charles Geoffrey Gregory | Secretary | C/O Ashworth Bailey Ltd 20a Racecommon Road S70 1BH Barnsley | British | 76971180001 | ||||||
| CLIFTON FINANCIAL ASSOCIATION PLC | Secretary | 52 Welbeck Street W1M 7AG London | 36141780001 | |||||||
| ANNISS, Stanley Frederick | Director | Rowan House 8 Wessington Park Quemerford SN11 0AT Calne Wiltshire | British | 37531420001 | ||||||
| ANNISS, Stanley Frederick | Director | Rowan House 8 Wessington Park Quemerford SN11 0AT Calne Wiltshire | British | 37531420001 | ||||||
| BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | 113369340001 | |||||
| BURNS, Robert Ernest | Director | 20 Tennyson Road CV37 7JU Stratford Upon Avon Warwickshire | British | 1525660001 | ||||||
| HORTON, Douglas | Director | 2 Gladstone Terrace Amberley GL5 5AN Stroud Gloucestershire | British | 8754360001 | ||||||
| HUGHES, Peter John | Director | 176 Purley Downs Road CR2 0RF Sanderstead Surrey | British | 40081590001 | ||||||
| MCCREDIE, Michael Glendinning | Director | The Gables Barnsley GL7 5EF Cirencester Gloucestershire | British | 10856730001 | ||||||
| MUSSON, Glenn Konrad | Director | 18 Evelegh Road PO6 1DL Portsmouth Hampshire | England | British | 65388570001 | |||||
| POWELL, Ian James | Director | 167 Ermin Street Brockworth GL3 4HQ Gloucester Gloucestershire | British | 37531390001 | ||||||
| POWELL, Ian James | Director | 167 Ermin Street Brockworth GL3 4HQ Gloucester Gloucestershire | British | 37531390001 | ||||||
| PRING, Ivan George | Director | Rivulet Cottage Lumley Road PO10 8AF Emsworth Hampshire | British | 40454970001 | ||||||
| SMITH, Derek | Director | Hope Cottage 5 Redhill Road PO9 6AL Rowlands Castle | British | 62121950003 | ||||||
| TAN, Kim Poh | Director | 105 Jalan Athinahapan Dua Taman Tun Dr Ismail 6000 Kuala Lumpur Malaysia | Malaysian | 32758890001 | ||||||
| THORNTON, Michael Jonathan | Director | 28 Alwyn Avenue Chiswick W4 4PB London | British | 24259580002 | ||||||
| WOOD, Terence James Charles | Director | Juniper Cottage High Street Hambledon PO7 4RS Waterlooville Hampshire | British | 65388280002 | ||||||
| YEO, Sek Chiong | Director | 131 Jalan Hujan Emas Taman Overseas Union Kuala Lumpur 58200 Malaysia | Malaysian | 51274790001 |
Does DUNHAM-BUSH AP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Nov 25, 1998 Delivered On Nov 26, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 19, 1998 Delivered On Jan 30, 1998 | Satisfied | Amount secured In favour of the chargee the due performance and observance of the covenants agreements and conditions on the part of the company under the terms of the lease and all sums due from the company to the chargee pursuant to the said lease | |
Short particulars The sum of £63,190 or such other sums held from time to time in the deposit account of the mortgagee at national westminster bank PLC (or other clearing bank) designated "the santric limited deposit account" as a continuing security in connection with the said lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 19, 1996 Delivered On Mar 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the debenture and under the facility agreement dated 19TH february 1996 and any security document (as defined) and/or any deed or document supplemental thereto | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 28, 1995 Delivered On Mar 29, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Mar 23, 1993 Delivered On Apr 01, 1993 | Satisfied | Amount secured £555,000 10% secured loan stock 1996 of rossmont limited and all other monies due from the company and/or rossmont limited to the chargee under the terms of this deed | |
Short particulars 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 01, 1982 Delivered On Jul 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts, goodwill uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 01, 1982 Delivered On Jul 12, 1982 | Satisfied | Amount secured £35,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement dated 1/7/82. | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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