DOUGLAS EQUIPMENT LIMITED

DOUGLAS EQUIPMENT LIMITED

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

    Company NameDOUGLAS EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00697744
    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 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 AddressNo

    What were the previous names of DOUGLAS EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ML DOUGLAS EQUIPMENT LTDJul 22, 1988Jul 22, 1988
    F.L. DOUGLAS (EQUIPMENT) LIMITEDJul 10, 1961Jul 10, 1961

    What are the latest accounts for DOUGLAS EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DOUGLAS EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DOUGLAS EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 16,162,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 16,162,000
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of David Weil as a director

    1 pagesTM01

    Termination of appointment of Matthew Johnson as a director

    1 pagesTM01

    Annual return made up to Jan 02, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Jan 02, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Matthew Philip Johnson as a director

    2 pagesAP01

    Registered office address changed from * Douglas House, Village Road Cheltenham Gloucestershire GL51 0AB* on May 23, 2011

    1 pagesAD01

    Termination of appointment of Lee Brewis as a director

    1 pagesTM01

    Annual return made up to Jan 02, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Appointment of Mr John Richard Duffy as a director

    2 pagesAP01

    Appointment of Robert Stephen Towill as a director

    2 pagesAP01

    Annual return made up to Jan 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Frederick Weil on Jan 02, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    Who are the officers of DOUGLAS EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWILL, Robert Stephen
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    Secretary
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    BritishAccountant86728020001
    DUFFY, John Richard
    c/o 35th Floor
    3 Sheung Yuet Road
    Kowloon
    Enterprise Square Two
    Hong Kong
    Hong Kong
    Director
    c/o 35th Floor
    3 Sheung Yuet Road
    Kowloon
    Enterprise Square Two
    Hong Kong
    Hong Kong
    Hong KongBritishDirector149894980001
    TOWILL, Robert Stephen
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    United Kingdom
    Director
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    United Kingdom
    EnglandBritishChartered Accountant86728020001
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Secretary
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    BritishSecretary84647400002
    COLEMAN, Christopher John
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    Secretary
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    BritishChartered Accountant91487190001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Secretary
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    BritishAccountant36711070001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Secretary
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    BritishAccountant36711070001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    British2641580001
    SIMS, Robin Edward
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British52343580001
    WALLIS, Robert Charles Hedley
    1 Glebe Field
    Almondsbury
    BS32 4DL Bristol
    Glocestershire
    Secretary
    1 Glebe Field
    Almondsbury
    BS32 4DL Bristol
    Glocestershire
    British56610660001
    ATKINSON, Roger Scott
    The Flinthouse
    Pound Lane
    WR6 6EE Clifton On Teme
    Worcester
    Director
    The Flinthouse
    Pound Lane
    WR6 6EE Clifton On Teme
    Worcester
    United KingdomBritishCompany Director82851270001
    BENJAMIN, John
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    Director
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    BritishCompany Director75927710002
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Director
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    BritishSecretary84647400002
    BREWIS, Lee Alexander
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    Director
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    EnglandAustralianManaging Director84653460003
    BROWN, William Francis
    7 Oaken Drive
    B91 1RJ Solihull
    West Midlands
    Director
    7 Oaken Drive
    B91 1RJ Solihull
    West Midlands
    BritishCompany Director3716160001
    BRYANT, Michael John
    Oakwood Brake Lane
    West Hagley
    DY8 2XW Stourbridge
    West Midlands
    Director
    Oakwood Brake Lane
    West Hagley
    DY8 2XW Stourbridge
    West Midlands
    United KingdomBritishDirector61720130001
    BRYSON, John Macdonald
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    Director
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    BritishGroup Finance Director10076550001
    BURTON, Stephen Leslie
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    Director
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    BritishDirector71989770001
    CALLOW, John William
    1 Fairhurst Drive
    CV32 6HX Leamington Spa
    Warwickshire
    Director
    1 Fairhurst Drive
    CV32 6HX Leamington Spa
    Warwickshire
    BritishDirector51889810001
    COLEMAN, Christopher John
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    Director
    11 Lypiatt Street
    GL50 2UA Cheltenham
    Gloucestershire
    BritishChartered Accountant91487190001
    DOANE, Michael John
    24 Timperley Way
    Upper Hatherley
    GL51 5RH Cheltenham
    Gloucestershire
    Director
    24 Timperley Way
    Upper Hatherley
    GL51 5RH Cheltenham
    Gloucestershire
    BritishCompany Director22589290001
    DUNN, John Michael
    17 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    17 Park Avenue
    B91 3EJ Solihull
    West Midlands
    BritishCompany Director3716190001
    FLEMING, John
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    Director
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    BritishCompany Director107749800001
    GARDINER, Anthony Martin
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    Director
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    EnglandBritishAccountant/Finance Director39207890001
    GEARY, Patrick Brendan
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    EnglandBritishDirector80957730001
    HAUGHTON, Adrian Paul
    Barn Cottage Grimers Farm
    Pendock Road
    GL19 3LG Redmarley
    Gloucestershire
    Director
    Barn Cottage Grimers Farm
    Pendock Road
    GL19 3LG Redmarley
    Gloucestershire
    BritishCompany Director50089840001
    HENFREY, Anthony William, Dr
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    Director
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    EnglandBritishCompany Director42207200001
    HICKS, Frank
    The Old Dairy Park Lane
    Swalcliffe
    OX15 5EU Banbury
    Oxfordshire
    Director
    The Old Dairy Park Lane
    Swalcliffe
    OX15 5EU Banbury
    Oxfordshire
    BritishCompany Director23572310001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Director
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    United KingdomBritishDirector36711070001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Director
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    United KingdomBritishAccountant36711070001
    JOHNSON, Matthew Philip
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    United Kingdom
    Director
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    United Kingdom
    Hong KongBritishAccountant160346740001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Director
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    EnglandBritishSolicitor2641580001
    PAUL, Peter Michael, Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    BritishCompany Director7677600002
    PICKERING, Ian
    Avenue House The Avenue
    Aspley Guise
    MK17 8HH Milton Keynes
    Bedfordshire
    Director
    Avenue House The Avenue
    Aspley Guise
    MK17 8HH Milton Keynes
    Bedfordshire
    EnglandBritishDirector3014270002
    PLANT, Nigel Andrew
    2 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    2 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritishEngineering Director100058440001

    Does DOUGLAS EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 12, 2003Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 29, 2003Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale as Agent and Trustee for the Secured Parties (The "Security Trustee")
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Apr 07, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • Apr 07, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1983Registration of a charge
    • Aug 05, 1992Statement of satisfaction of a charge in full or part (403a)

    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