DBI CONSULTING LTD
Overview
Company Name | DBI CONSULTING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01764522 |
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 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 Address | No |
What were the previous names of DBI CONSULTING LTD?
Company Name | From | Until |
---|---|---|
DBI ASSOCIATES LIMITED | Jun 02, 1989 | Jun 02, 1989 |
D.E. BARNARD SYSTEMS LIMITED | Mar 09, 1984 | Mar 09, 1984 |
SPRAYLIME LIMITED | Oct 26, 1983 | Oct 26, 1983 |
What are the latest accounts for DBI CONSULTING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for DBI CONSULTING LTD?
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 | ||||||||||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Sep 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Laytons Secretaries Limited on Sep 08, 2010 | 2 pages | CH04 | ||||||||||
Current accounting period extended from Oct 31, 2009 to Apr 30, 2010 | 3 pages | AA01 | ||||||||||
Who are the officers of DBI CONSULTING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAYTONS SECRETARIES LIMITED | Secretary | St John Street M3 4EB Manchester 22 Lancashire United Kingdom |
| 101838590001 | ||||||||||
YOUNG, James Peter | Director | 1 Elton Close Locking Stumps WA3 6NB Warrington Cheshire | England | British | Director | 49471700001 | ||||||||
BARNARD, Angela Hildred | Secretary | 99 Lime Avenue Lillington CV32 7DG Leamington Spa Warwickshire | British | 16228370001 | ||||||||||
BIRCH, Paul | Secretary | 4 Old Engine Cottages Old Engine Lane WN8 8UZ Lathom, Nr Ormskirk Lancashire | British | Secretary | 76116640002 | |||||||||
MARTIN-REDMAN, Simon David | Secretary | Badby Lodge Farm NN11 3DD Badby Northamptonshire | British | Management Consultant | 71797110007 | |||||||||
OUTRAM, Deryk Alan | Secretary | The Mount Dowlish Wake TA19 0NX Ilminster Somerset | British | Management Consultant | 25924600002 | |||||||||
PINDER, John Richard | Secretary | West Pelham Manor Park BR7 5QE Chislehurst Kent | British | 78379030001 | ||||||||||
SNOW, Sarah Elizabeth | Secretary | 48a Arundel Gardens W11 2LB London | British | 25269610003 | ||||||||||
DIALMODE SECRETARIES LIMITED | Secretary | St. John Street M3 4EB Manchester 22 Lancashire United Kingdom | 129321710001 | |||||||||||
INTERSKILL SERVICES LIMITED | Secretary | 33 Regent Street SW1Y 4NB London | 68418060001 | |||||||||||
BARNARD, Angela Hildred | Director | 99 Lime Avenue Lillington CV32 7DG Leamington Spa Warwickshire | British | Secretary | 16228370001 | |||||||||
BARNARD, Donald Edwin | Director | 99 Lime Avenue Lillington CV32 7DG Leamington Spa Warwickshire | British | Computer Consultant | 16228400001 | |||||||||
BROOKE, John Christopher | Director | 6 Melia Close BB4 6RQ Rossendale Lancashire | British | Management Consultant | 67288230001 | |||||||||
CADE, Hugh Ryder | Director | Dilstone 11 Western Road HP2 4BE Tring Hertfordshire | British | Management Consultant | 16849970001 | |||||||||
CAIN, David Michael | Director | 7 Pleasant Road CM23 2SJ Bishops Stortford Hertfordshire | British | Company Director | 16849980001 | |||||||||
CAIN, David Michael | Director | 7 Pleasant Road CM23 2SJ Bishops Stortford Hertfordshire | British | Management Consultant | 16849980001 | |||||||||
CHAPMAN, Paul | Director | Fair Oak Farm Huntshaw EX38 7HD Torrington Devon | British | Accountant | 105643600001 | |||||||||
COOPER, Mervyn Roger Downham | Director | 97 South Road TA1 3EA Taunton Somerset | British | Mgt Consultant | 46887000001 | |||||||||
DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | Director | 59028300002 | ||||||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Director | 36153790001 | ||||||||
HILL, Anthony John | Director | Willow Tree House Ashendon HP18 0HB Aylesbury Buckinghamshire | British | Company Director | 71071050001 | |||||||||
HYSLOP, David Ross | Director | Bankfield George Street TA11 7AS Somerton Somerset | United Kingdom | British | Management Consultant | 94984320001 | ||||||||
JOHNSTONE, George Richard Douglas, Sir | Director | The Moat House Mawbys Lane, Appleby Magna DE12 7AA Swadlincote Derbyshire | British | Computer Consultant | 66598880001 | |||||||||
KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | Director | 51438040006 | ||||||||
MARTIN-REDMAN, Simon David | Director | Badby Lodge Farm NN11 3DD Badby Northamptonshire | United Kingdom | British | Management Consultant | 71797110007 | ||||||||
MCALISTER, Graham | Director | Southwood Camel Hill Riverview Road Pangbourne RG8 7AU Reading | British | Dirctor | 52228240001 | |||||||||
MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Director | 96596920001 | ||||||||
MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | Director | 17129800004 | ||||||||
OUTRAM, Deryk Alan | Director | The Mount Dowlish Wake TA19 0NX Ilminster Somerset | British | Computer Consultant | 25924600002 | |||||||||
PARKER, Charles Lucian Henry | Director | 124 Broad Road M33 2FU Sale Cheshire | British | Director | 112249890001 | |||||||||
PARKER, Gary | Director | 11a Fulshaw Avenue SK9 5JA Wilmslow Cheshire | England | British | Director | 50372730001 | ||||||||
PFISTER, Peter, Dr | Director | 15 Bel Aire Court Hillsborough Ca 94010 Usa | Swiss | Executive | 68331850001 | |||||||||
PINDER, John Richard | Director | West Pelham Manor Park BR7 5QE Chislehurst Kent | British | Chartered Accountant | 78379030001 | |||||||||
REEVES, Anthony Henry | Director | Spur Lodge 142 Upper Richmond Road West SW14 8DS London | England | British | Director | 39775680001 | ||||||||
SMITH, Claire Jeanette | Director | Badby Lodge Farm NN11 3DD Badby Northamptonshire | British | Operations Manager | 74569980006 |
Who are the persons with significant control of DBI CONSULTING LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Peter Young | 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
|
Does DBI CONSULTING LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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