DOUGLAS EQUIPMENT LIMITED
Overview
Company Name | DOUGLAS EQUIPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00697744 |
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 DOUGLAS EQUIPMENT LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
Where is DOUGLAS EQUIPMENT LIMITED located?
Registered Office Address | 5 Pullman Court Great Western Road GL1 3ND Gloucester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOUGLAS EQUIPMENT LIMITED?
Company Name | From | Until |
---|---|---|
ML DOUGLAS EQUIPMENT LTD | Jul 22, 1988 | Jul 22, 1988 |
F.L. DOUGLAS (EQUIPMENT) LIMITED | Jul 10, 1961 | Jul 10, 1961 |
What are the latest accounts for DOUGLAS EQUIPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for DOUGLAS EQUIPMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for DOUGLAS EQUIPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of David Weil as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Jan 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 20 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Matthew Philip Johnson as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Douglas House, Village Road Cheltenham Gloucestershire GL51 0AB* on May 23, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lee Brewis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 02, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 18 pages | AA | ||||||||||
Appointment of Mr John Richard Duffy as a director | 2 pages | AP01 | ||||||||||
Appointment of Robert Stephen Towill as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Frederick Weil on Jan 02, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 19 pages | AA | ||||||||||
Who are the officers of DOUGLAS EQUIPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOWILL, Robert Stephen | Secretary | Bumblebees Duntisbourne Abbotts GL7 7JW Cirencester Gloucestershire | British | Accountant | 86728020001 | |||||
DUFFY, John Richard | Director | c/o 35th Floor 3 Sheung Yuet Road Kowloon Enterprise Square Two Hong Kong Hong Kong | Hong Kong | British | Director | 149894980001 | ||||
TOWILL, Robert Stephen | Director | Pullman Court Great Western Road GL1 3ND Gloucester 5 United Kingdom | England | British | Chartered Accountant | 86728020001 | ||||
BREWIS, Carolyn Julie | Secretary | 86 Century Court Montpellier Grove GL50 2XR Cheltenham Gloucestershire | British | Secretary | 84647400002 | |||||
COLEMAN, Christopher John | Secretary | 11 Lypiatt Street GL50 2UA Cheltenham Gloucestershire | British | Chartered Accountant | 91487190001 | |||||
JACKSON, Robert Anthony | Secretary | 1 Dovecote Road WR9 7RN Droitwich Worcestershire | British | Accountant | 36711070001 | |||||
JACKSON, Robert Anthony | Secretary | 1 Dovecote Road WR9 7RN Droitwich Worcestershire | British | Accountant | 36711070001 | |||||
LOVERIDGE, James Douglas | Secretary | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | British | 2641580001 | ||||||
SIMS, Robin Edward | Secretary | 57 Kings Road KT12 2RB Walton On Thames Surrey | British | 52343580001 | ||||||
WALLIS, Robert Charles Hedley | Secretary | 1 Glebe Field Almondsbury BS32 4DL Bristol Glocestershire | British | 56610660001 | ||||||
ATKINSON, Roger Scott | Director | The Flinthouse Pound Lane WR6 6EE Clifton On Teme Worcester | United Kingdom | British | Company Director | 82851270001 | ||||
BENJAMIN, John | Director | Virginia Cottage 102 Upper Harlestone NN7 4EL Northampton Northamptonshire | British | Company Director | 75927710002 | |||||
BREWIS, Carolyn Julie | Director | 86 Century Court Montpellier Grove GL50 2XR Cheltenham Gloucestershire | British | Secretary | 84647400002 | |||||
BREWIS, Lee Alexander | Director | The Bothy Rushley Lane Winchcombe GL54 5JE Cheltenham Gloucestershire | England | Australian | Managing Director | 84653460003 | ||||
BROWN, William Francis | Director | 7 Oaken Drive B91 1RJ Solihull West Midlands | British | Company Director | 3716160001 | |||||
BRYANT, Michael John | Director | Oakwood Brake Lane West Hagley DY8 2XW Stourbridge West Midlands | United Kingdom | British | Director | 61720130001 | ||||
BRYSON, John Macdonald | Director | Edgton Little Tangley Wonersh GU5 0PW Guildford Surrey | British | Group Finance Director | 10076550001 | |||||
BURTON, Stephen Leslie | Director | Lynton House Queens Drive, CV35 7DA Rowington Warwick | British | Director | 71989770001 | |||||
CALLOW, John William | Director | 1 Fairhurst Drive CV32 6HX Leamington Spa Warwickshire | British | Director | 51889810001 | |||||
COLEMAN, Christopher John | Director | 11 Lypiatt Street GL50 2UA Cheltenham Gloucestershire | British | Chartered Accountant | 91487190001 | |||||
DOANE, Michael John | Director | 24 Timperley Way Upper Hatherley GL51 5RH Cheltenham Gloucestershire | British | Company Director | 22589290001 | |||||
DUNN, John Michael | Director | 17 Park Avenue B91 3EJ Solihull West Midlands | British | Company Director | 3716190001 | |||||
FLEMING, John | Director | Aldern Bridge House RG20 4HQ Aldern Bridge Berkshire | British | Company Director | 107749800001 | |||||
GARDINER, Anthony Martin | Director | 7 Churchill Gate OX20 1QW Woodstock Oxfordshire | England | British | Accountant/Finance Director | 39207890001 | ||||
GEARY, Patrick Brendan | Director | 3 Ladywood Road Four Oaks B74 2SN Sutton Coldfield West Midlands | England | British | Director | 80957730001 | ||||
HAUGHTON, Adrian Paul | Director | Barn Cottage Grimers Farm Pendock Road GL19 3LG Redmarley Gloucestershire | British | Company Director | 50089840001 | |||||
HENFREY, Anthony William, Dr | Director | 7 The Vat House Regents Bridge Gardens SW8 1HD London | England | British | Company Director | 42207200001 | ||||
HICKS, Frank | Director | The Old Dairy Park Lane Swalcliffe OX15 5EU Banbury Oxfordshire | British | Company Director | 23572310001 | |||||
JACKSON, Robert Anthony | Director | 1 Dovecote Road WR9 7RN Droitwich Worcestershire | United Kingdom | British | Director | 36711070001 | ||||
JACKSON, Robert Anthony | Director | 1 Dovecote Road WR9 7RN Droitwich Worcestershire | United Kingdom | British | Accountant | 36711070001 | ||||
JOHNSON, Matthew Philip | Director | Pullman Court Great Western Road GL1 3ND Gloucester 5 United Kingdom | Hong Kong | British | Accountant | 160346740001 | ||||
LOVERIDGE, James Douglas | Director | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | England | British | Solicitor | 2641580001 | ||||
PAUL, Peter Michael, Director | Director | Old Hill Farm London End CV47 7SL Priors Hardwick Southam Warwickshire | British | Company Director | 7677600002 | |||||
PICKERING, Ian | Director | Avenue House The Avenue Aspley Guise MK17 8HH Milton Keynes Bedfordshire | England | British | Director | 3014270002 | ||||
PLANT, Nigel Andrew | Director | 2 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Engineering Director | 100058440001 |
Does DOUGLAS EQUIPMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Dec 13, 2006 Delivered On Dec 15, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Douglas house village road cheltenham glos t/no GR146878. 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
| ||||
Transactions
| ||||
Debenture | Created On Nov 08, 2006 Delivered On Nov 15, 2006 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 11, 2003 Delivered On Jun 12, 2003 | 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 and buildings on the west side of village road arle t/n GR146878. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 23, 2003 Delivered On Apr 29, 2003 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 28, 1999 Delivered On Aug 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined) | |
Short particulars The freehold building 150 langar 11 industrial estate harby road langar rushcliff nottinghamshire title number NT210023 and land and buildings on the west side of village road arle cheltenham gloucestershire title number GR146878. 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
| ||||
Supplemental legal charge | Created On Jun 08, 1993 Delivered On Jun 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a guarantee and debenture dated 07/08/92 | |
Short particulars All that l/h property being premises at colndale road poyle middlesex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Aug 07, 1992 Delivered On Aug 17, 1992 | 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 See form 395 for full details. 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
| ||||
Guarantee & debenture | Created On Sep 21, 1983 Delivered On Oct 06, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or F.L. douglas holdings limited 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. | ||||
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