DBI CONSULTING LTD

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

    Company NameDBI CONSULTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01764522
    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 DBI CONSULTING LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is DBI CONSULTING LTD located?

    Registered Office Address
    22 St. John Street
    M3 4EB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DBI CONSULTING LTD?

    Previous Company Names
    Company NameFromUntil
    DBI ASSOCIATES LIMITEDJun 02, 1989Jun 02, 1989
    D.E. BARNARD SYSTEMS LIMITEDMar 09, 1984Mar 09, 1984
    SPRAYLIME LIMITEDOct 26, 1983Oct 26, 1983

    What are the latest accounts for DBI CONSULTING LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for DBI CONSULTING LTD?

    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

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    3 pagesAA

    Registered office address changed from Suite 626 Sunlight House Quay Street Manchester M3 3JZ to 22 st. John Street Manchester M3 4EB on Sep 04, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Sep 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 300
    SH01

    Accounts for a small company made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 300
    SH01

    Accounts for a small company made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Sep 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 300
    SH01

    Accounts for a small company made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Sep 08, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Sep 08, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2010

    14 pagesAA

    Annual return made up to Sep 08, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Laytons Secretaries Limited on Sep 08, 2010

    2 pagesCH04

    Current accounting period extended from Oct 31, 2009 to Apr 30, 2010

    3 pagesAA01

    Who are the officers of DBI CONSULTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYTONS SECRETARIES LIMITED
    St John Street
    M3 4EB Manchester
    22
    Lancashire
    United Kingdom
    Secretary
    St John Street
    M3 4EB Manchester
    22
    Lancashire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2501804
    101838590001
    YOUNG, James Peter
    1 Elton Close
    Locking Stumps
    WA3 6NB Warrington
    Cheshire
    Director
    1 Elton Close
    Locking Stumps
    WA3 6NB Warrington
    Cheshire
    EnglandBritishDirector49471700001
    BARNARD, Angela Hildred
    99 Lime Avenue
    Lillington
    CV32 7DG Leamington Spa
    Warwickshire
    Secretary
    99 Lime Avenue
    Lillington
    CV32 7DG Leamington Spa
    Warwickshire
    British16228370001
    BIRCH, Paul
    4 Old Engine Cottages
    Old Engine Lane
    WN8 8UZ Lathom, Nr Ormskirk
    Lancashire
    Secretary
    4 Old Engine Cottages
    Old Engine Lane
    WN8 8UZ Lathom, Nr Ormskirk
    Lancashire
    BritishSecretary76116640002
    MARTIN-REDMAN, Simon David
    Badby Lodge Farm
    NN11 3DD Badby
    Northamptonshire
    Secretary
    Badby Lodge Farm
    NN11 3DD Badby
    Northamptonshire
    BritishManagement Consultant71797110007
    OUTRAM, Deryk Alan
    The Mount
    Dowlish Wake
    TA19 0NX Ilminster
    Somerset
    Secretary
    The Mount
    Dowlish Wake
    TA19 0NX Ilminster
    Somerset
    BritishManagement Consultant25924600002
    PINDER, John Richard
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    Secretary
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    British78379030001
    SNOW, Sarah Elizabeth
    48a Arundel Gardens
    W11 2LB London
    Secretary
    48a Arundel Gardens
    W11 2LB London
    British25269610003
    DIALMODE SECRETARIES LIMITED
    St. John Street
    M3 4EB Manchester
    22
    Lancashire
    United Kingdom
    Secretary
    St. John Street
    M3 4EB Manchester
    22
    Lancashire
    United Kingdom
    129321710001
    INTERSKILL SERVICES LIMITED
    33 Regent Street
    SW1Y 4NB London
    Secretary
    33 Regent Street
    SW1Y 4NB London
    68418060001
    BARNARD, Angela Hildred
    99 Lime Avenue
    Lillington
    CV32 7DG Leamington Spa
    Warwickshire
    Director
    99 Lime Avenue
    Lillington
    CV32 7DG Leamington Spa
    Warwickshire
    BritishSecretary16228370001
    BARNARD, Donald Edwin
    99 Lime Avenue
    Lillington
    CV32 7DG Leamington Spa
    Warwickshire
    Director
    99 Lime Avenue
    Lillington
    CV32 7DG Leamington Spa
    Warwickshire
    BritishComputer Consultant16228400001
    BROOKE, John Christopher
    6 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Director
    6 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    BritishManagement Consultant67288230001
    CADE, Hugh Ryder
    Dilstone 11 Western Road
    HP2 4BE Tring
    Hertfordshire
    Director
    Dilstone 11 Western Road
    HP2 4BE Tring
    Hertfordshire
    BritishManagement Consultant16849970001
    CAIN, David Michael
    7 Pleasant Road
    CM23 2SJ Bishops Stortford
    Hertfordshire
    Director
    7 Pleasant Road
    CM23 2SJ Bishops Stortford
    Hertfordshire
    BritishCompany Director16849980001
    CAIN, David Michael
    7 Pleasant Road
    CM23 2SJ Bishops Stortford
    Hertfordshire
    Director
    7 Pleasant Road
    CM23 2SJ Bishops Stortford
    Hertfordshire
    BritishManagement Consultant16849980001
    CHAPMAN, Paul
    Fair Oak Farm
    Huntshaw
    EX38 7HD Torrington
    Devon
    Director
    Fair Oak Farm
    Huntshaw
    EX38 7HD Torrington
    Devon
    BritishAccountant105643600001
    COOPER, Mervyn Roger Downham
    97 South Road
    TA1 3EA Taunton
    Somerset
    Director
    97 South Road
    TA1 3EA Taunton
    Somerset
    BritishMgt Consultant46887000001
    DAY, Stephen John
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    Director
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    EnglandBritishDirector59028300002
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritishDirector36153790001
    HILL, Anthony John
    Willow Tree House
    Ashendon
    HP18 0HB Aylesbury
    Buckinghamshire
    Director
    Willow Tree House
    Ashendon
    HP18 0HB Aylesbury
    Buckinghamshire
    BritishCompany Director71071050001
    HYSLOP, David Ross
    Bankfield
    George Street
    TA11 7AS Somerton
    Somerset
    Director
    Bankfield
    George Street
    TA11 7AS Somerton
    Somerset
    United KingdomBritishManagement Consultant94984320001
    JOHNSTONE, George Richard Douglas, Sir
    The Moat House
    Mawbys Lane, Appleby Magna
    DE12 7AA Swadlincote
    Derbyshire
    Director
    The Moat House
    Mawbys Lane, Appleby Magna
    DE12 7AA Swadlincote
    Derbyshire
    BritishComputer Consultant66598880001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritishDirector51438040006
    MARTIN-REDMAN, Simon David
    Badby Lodge Farm
    NN11 3DD Badby
    Northamptonshire
    Director
    Badby Lodge Farm
    NN11 3DD Badby
    Northamptonshire
    United KingdomBritishManagement Consultant71797110007
    MCALISTER, Graham
    Southwood Camel Hill
    Riverview Road Pangbourne
    RG8 7AU Reading
    Director
    Southwood Camel Hill
    Riverview Road Pangbourne
    RG8 7AU Reading
    BritishDirctor52228240001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritishDirector96596920001
    MCLAUGHLIN, Owen Gerard
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    United KingdomBritishDirector17129800004
    OUTRAM, Deryk Alan
    The Mount
    Dowlish Wake
    TA19 0NX Ilminster
    Somerset
    Director
    The Mount
    Dowlish Wake
    TA19 0NX Ilminster
    Somerset
    BritishComputer Consultant25924600002
    PARKER, Charles Lucian Henry
    124 Broad Road
    M33 2FU Sale
    Cheshire
    Director
    124 Broad Road
    M33 2FU Sale
    Cheshire
    BritishDirector112249890001
    PARKER, Gary
    11a Fulshaw Avenue
    SK9 5JA Wilmslow
    Cheshire
    Director
    11a Fulshaw Avenue
    SK9 5JA Wilmslow
    Cheshire
    EnglandBritishDirector50372730001
    PFISTER, Peter, Dr
    15 Bel Aire Court
    Hillsborough
    Ca 94010
    Usa
    Director
    15 Bel Aire Court
    Hillsborough
    Ca 94010
    Usa
    SwissExecutive68331850001
    PINDER, John Richard
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    Director
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    BritishChartered Accountant78379030001
    REEVES, Anthony Henry
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    Director
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    EnglandBritishDirector39775680001
    SMITH, Claire Jeanette
    Badby Lodge Farm
    NN11 3DD Badby
    Northamptonshire
    Director
    Badby Lodge Farm
    NN11 3DD Badby
    Northamptonshire
    BritishOperations Manager74569980006

    Who are the persons with significant control of DBI CONSULTING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Peter Young
    22 St. John Street
    M3 4EB Manchester
    C/O Laytons Solicitors
    England
    Apr 06, 2016
    22 St. John Street
    M3 4EB Manchester
    C/O Laytons Solicitors
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DBI CONSULTING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 as Security Trustee
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Feb 12, 2001
    Delivered On Feb 23, 2001
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 02, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as portland house portland mews leamington spa warwickshire title number WK327043. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Mar 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 02, 2001
    Delivered On Feb 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and limited to £200,000 together with interest and legal costs
    Short particulars
    Part of portland mews portland street leamington spa warwickshire.
    Persons Entitled
    • Delphi Group Limited and Computer People Limited
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    • May 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 18, 1996
    Delivered On Sep 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1996Registration of a charge (395)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1990
    Delivered On Jul 20, 1990
    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 being part of portland mews portland street, leamington spa, warwickshire title no wk 327043.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • May 02, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1988
    Delivered On Dec 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a builders office and store portland street leamington spa warwickshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 14, 1988Registration of a charge
    • May 02, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 29, 1986
    Delivered On Feb 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 04, 1986Registration of a charge
    • May 02, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 22, 2001Statement 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