DEAN & DYBALL DEVELOPMENTS LIMITED

DEAN & DYBALL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEAN & DYBALL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01278095
    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 DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is DEAN & DYBALL DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    Tower Bridge House St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TREE HOUSE PROPERTY LIMITEDSep 21, 1976Sep 21, 1976

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

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

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St. Katharines Way London E1W 1DD on Oct 23, 2018

    2 pagesAD01

    Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Notification of Balfour Beatty Plc as a person with significant control on Jan 18, 2018

    2 pagesPSC02

    Cessation of Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation) as a person with significant control on Jan 18, 2018

    1 pagesPSC07

    Confirmation statement made on Apr 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    6 pagesCS01

    Appointment of Mr David Ross Mercer as a director on Mar 28, 2017

    2 pagesAP01

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    1 pagesCH04

    Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Andrew Robert Astin as a director on Aug 04, 2015

    3 pagesAP01

    Termination of appointment of Christopher William Healy as a director on Aug 03, 2015

    1 pagesTM01

    Appointment of Christopher William Healy as a director on Apr 27, 2015

    3 pagesAP01

    Termination of appointment of Martin Terence Alan Purvis as a director on Apr 27, 2015

    1 pagesTM01

    Who are the officers of DEAN & DYBALL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    67896020002
    MERCER, David Ross
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish211137990001
    TAYLOR, Bryan Mark
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    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
    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
    ASTIN, Andrew Robert
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish200138200001
    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
    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
    GOLDSMITH, Paul William
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Director
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    EnglandBritish28639100003
    HARDACRE, Guy Pitt
    1 Forest Meadows
    Hythe
    SO45 3RH Southampton
    Director
    1 Forest Meadows
    Hythe
    SO45 3RH Southampton
    EnglandBritish72271690001
    HEALY, Christopher William
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    Director
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    United KingdomBritish197650570001
    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
    MOLLOY, John Francis
    10 Bristol Road
    Southsea
    PO4 9QH Portsmouth
    Hampshire
    Director
    10 Bristol Road
    Southsea
    PO4 9QH Portsmouth
    Hampshire
    Irish52412920002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritish714450006
    PETERS, Mark David
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    Director
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    United KingdomBritish192348430001
    PURVIS, Martin Terence Alan
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    Director
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    United KingdomBritish7901050001

    Who are the persons with significant control of DEAN & DYBALL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Jan 18, 2018
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number395826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Apr 06, 2016
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2343440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DEAN & DYBALL DEVELOPMENTS 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)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 01, 2007
    Delivered On Oct 09, 2007
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    The new justice centre wilton road salisbury,. 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
    • Oct 09, 2007Registration of a charge (395)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 01, 2007
    Delivered On Oct 03, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 11, 2000
    Delivered On Feb 18, 2000
    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 gorsey lane coleshill also k/a unit 27 roman way coleshill industrial estate t/n WK260754. 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
    • Feb 18, 2000Registration 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)
    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 K382893.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Jul 10, 2004Statement 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 forming part of t/n K362893 with all right title and interest in any proceeds of insurances, together with all buildings structures fixtures fixed plant and machinery and equipment thereon. 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)
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Nov 30, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land north of northney road hayling island hampshire t/n HP455088 all right title and interest of the company in the land. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1994Registration of a charge (395)
    • May 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 22, 1993
    Delivered On Oct 27, 1993
    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 land on the north side of northney road hayling island with all buldings and fixtures t/no HP455088 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 27, 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)
    Mortgage
    Created On Jul 24, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property being land on the north side of fort cumberland road eastney title no. HP327535.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 25, 1991Registration 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)
    Mortgage
    Created On Jul 24, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property being land at london road addington kent title no K362839 (see 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 25, 1991Registration 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)
    Mortgage
    Created On Dec 20, 1990
    Delivered On Jan 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 20 acres of undeveloped land at the rear of the nuffield industrial estate. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1991Registration 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)
    Single debenture
    Created On May 31, 1990
    Delivered On Jun 04, 1990
    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 Bank PLC
    Transactions
    • Jun 04, 1990Registration 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)
    Mortgage
    Created On Dec 06, 1979
    Delivered On Dec 11, 1979
    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 known as heron road sowton industrial estate, exeter devon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1979Registration of a charge
    • Jul 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does DEAN & DYBALL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Mar 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    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

    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