DUNHAM-BUSH AP LIMITED

DUNHAM-BUSH AP LIMITED

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

    Company NameDUNHAM-BUSH AP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00599418
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DUNHAM-BUSH AP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANTRIC LIMITEDAug 05, 1982Aug 05, 1982
    CONCENTRIC (FABRICATIONS) LIMITEDFeb 25, 1958Feb 25, 1958

    What are the latest accounts for DUNHAM-BUSH AP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for DUNHAM-BUSH AP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 07, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2011

    Statement of capital on Nov 22, 2011

    • Capital: GBP 93,951
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2010

    11 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Michael John Holding on Nov 06, 2009

    2 pagesCH01

    Termination of appointment of Derek Smith as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2009

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Apr 30, 2008

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2007

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2006

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2005

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363s

    legacy

    pages363(288)

    Full accounts made up to Apr 30, 2004

    15 pagesAA

    Who are the officers of DUNHAM-BUSH AP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUSSON, Glenn Konrad
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    Secretary
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    British65388570001
    HOLDING, Michael John
    14 Highfield Avenue
    PO7 7PX Waterlooville
    Hampshire
    Director
    14 Highfield Avenue
    PO7 7PX Waterlooville
    Hampshire
    EnglandBritish68228460002
    BURNS, Robert
    No 228 Ctra Denia-Ondara
    Km 1, L-19 Denia 03700
    Alicante
    Spain
    Secretary
    No 228 Ctra Denia-Ondara
    Km 1, L-19 Denia 03700
    Alicante
    Spain
    British105427940002
    HORTON, Douglas
    2 Gladstone Terrace
    Amberley
    GL5 5AN Stroud
    Gloucestershire
    Secretary
    2 Gladstone Terrace
    Amberley
    GL5 5AN Stroud
    Gloucestershire
    British8754360001
    HUGHES, Peter John
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    Secretary
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    British40081590001
    JENKINSON, Philip Anthony
    114 Southleigh Road
    Denvilles
    PO9 2PS Havant
    Hampshire
    Secretary
    114 Southleigh Road
    Denvilles
    PO9 2PS Havant
    Hampshire
    British61911640002
    SMITH, Charles Geoffrey Gregory
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    Secretary
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    British76971180001
    CLIFTON FINANCIAL ASSOCIATION PLC
    52 Welbeck Street
    W1M 7AG London
    Secretary
    52 Welbeck Street
    W1M 7AG London
    36141780001
    ANNISS, Stanley Frederick
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    Director
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    British37531420001
    ANNISS, Stanley Frederick
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    Director
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    British37531420001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritish113369340001
    BURNS, Robert Ernest
    20 Tennyson Road
    CV37 7JU Stratford Upon Avon
    Warwickshire
    Director
    20 Tennyson Road
    CV37 7JU Stratford Upon Avon
    Warwickshire
    British1525660001
    HORTON, Douglas
    2 Gladstone Terrace
    Amberley
    GL5 5AN Stroud
    Gloucestershire
    Director
    2 Gladstone Terrace
    Amberley
    GL5 5AN Stroud
    Gloucestershire
    British8754360001
    HUGHES, Peter John
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    Director
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    British40081590001
    MCCREDIE, Michael Glendinning
    The Gables
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    Director
    The Gables
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    British10856730001
    MUSSON, Glenn Konrad
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    Director
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    EnglandBritish65388570001
    POWELL, Ian James
    167 Ermin Street
    Brockworth
    GL3 4HQ Gloucester
    Gloucestershire
    Director
    167 Ermin Street
    Brockworth
    GL3 4HQ Gloucester
    Gloucestershire
    British37531390001
    POWELL, Ian James
    167 Ermin Street
    Brockworth
    GL3 4HQ Gloucester
    Gloucestershire
    Director
    167 Ermin Street
    Brockworth
    GL3 4HQ Gloucester
    Gloucestershire
    British37531390001
    PRING, Ivan George
    Rivulet Cottage Lumley Road
    PO10 8AF Emsworth
    Hampshire
    Director
    Rivulet Cottage Lumley Road
    PO10 8AF Emsworth
    Hampshire
    British40454970001
    SMITH, Derek
    Hope Cottage 5 Redhill Road
    PO9 6AL Rowlands Castle
    Director
    Hope Cottage 5 Redhill Road
    PO9 6AL Rowlands Castle
    British62121950003
    TAN, Kim Poh
    105 Jalan Athinahapan Dua
    Taman Tun Dr Ismail
    6000 Kuala Lumpur
    Malaysia
    Director
    105 Jalan Athinahapan Dua
    Taman Tun Dr Ismail
    6000 Kuala Lumpur
    Malaysia
    Malaysian32758890001
    THORNTON, Michael Jonathan
    28 Alwyn Avenue
    Chiswick
    W4 4PB London
    Director
    28 Alwyn Avenue
    Chiswick
    W4 4PB London
    British24259580002
    WOOD, Terence James Charles
    Juniper Cottage High Street
    Hambledon
    PO7 4RS Waterlooville
    Hampshire
    Director
    Juniper Cottage High Street
    Hambledon
    PO7 4RS Waterlooville
    Hampshire
    British65388280002
    YEO, Sek Chiong
    131 Jalan Hujan Emas
    Taman Overseas Union
    Kuala Lumpur 58200
    Malaysia
    Director
    131 Jalan Hujan Emas
    Taman Overseas Union
    Kuala Lumpur 58200
    Malaysia
    Malaysian51274790001

    Does DUNHAM-BUSH AP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • G E Capital Commercial Finance Limited
    Transactions
    • Nov 26, 1998Registration of a charge (395)
    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
    • J Saville Gordon Properties Limited
    Transactions
    • Jan 30, 1998Registration of a charge (395)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    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
    • Alice Lake Corporation
    • Kassandra Holding Limited
    • Edgar Astaire Esq
    • Elmco Holdings Limited
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Jul 25, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1982Registration of a charge
    • Mar 26, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Concentive PLC
    Transactions
    • Jul 12, 1982Registration of a charge

    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