IT'S THE DUG OUT LIMITED

IT'S THE DUG OUT LIMITED

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

    Company NameIT'S THE DUG OUT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01905182
    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 IT'S THE DUG OUT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IT'S THE DUG OUT LIMITED located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IT'S THE DUG OUT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENCILGLASS LIMITEDApr 10, 2007Apr 10, 2007
    FACTS INTERNATIONAL LIMITEDApr 25, 1986Apr 25, 1986
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITEDApr 15, 1985Apr 15, 1985

    What are the latest accounts for IT'S THE DUG OUT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for IT'S THE DUG OUT 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

    1 pagesDS01

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 06, 2018 with updates

    4 pagesCS01

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

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

    4 pagesAA

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Jan 13, 2016

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed pencilglass LIMITED\certificate issued on 31/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Fiona Mary Sharp as a director

    3 pagesAP01

    Termination of appointment of Crispin Beale as a director

    1 pagesTM01

    Termination of appointment of Nicholas Lamb as a director

    1 pagesTM01

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 04, 2013

    1 pagesAD01

    Who are the officers of IT'S THE DUG OUT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish184391050001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    TEAGUE, Elizabeth Mary
    Chestnut Cottage
    Stowting
    TN25 6AU Ashford
    Kent
    Secretary
    Chestnut Cottage
    Stowting
    TN25 6AU Ashford
    Kent
    British4060880001
    BEALE, Crispin John
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    EnglandBritish134059410001
    DAMPIER, Carolyn
    14 Chapel Street
    ME19 6AP East Malling
    Kent
    Director
    14 Chapel Street
    ME19 6AP East Malling
    Kent
    British87107280001
    ELDRIDGE, Margaret
    28 Britannia Lane
    TN23 3PL Ashford
    Kent
    Director
    28 Britannia Lane
    TN23 3PL Ashford
    Kent
    British87107310001
    LAMB, Nicholas Maxwell
    Woodhouse
    Peafield Wood Sterling Minnis
    CT4 6BP Canterbury
    Kent
    Director
    Woodhouse
    Peafield Wood Sterling Minnis
    CT4 6BP Canterbury
    Kent
    United KingdomBritish151796460001
    LEE, Barbara Mary
    Chestnut Cottage
    Stowting
    TN25 6AU Ashford
    Kent
    Director
    Chestnut Cottage
    Stowting
    TN25 6AU Ashford
    Kent
    British4060890001
    MARSH, Linda
    22 Fisher Close
    CT21 6AB Hythe
    Kent
    Director
    22 Fisher Close
    CT21 6AB Hythe
    Kent
    British87107170002
    SHARP, Fiona Mary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish66457680002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish31134280008
    TEAGUE, Elizabeth Mary
    Chestnut Cottage
    Stowting
    TN25 6AU Ashford
    Kent
    Director
    Chestnut Cottage
    Stowting
    TN25 6AU Ashford
    Kent
    British4060880001

    Who are the persons with significant control of IT'S THE DUG OUT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chime Communications Limited
    Buckingham Gate
    70693
    SW1E 6AJ London
    62 Buckingham Gate
    England
    Apr 06, 2016
    Buckingham Gate
    70693
    SW1E 6AJ London
    62 Buckingham Gate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01983857
    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 IT'S THE DUG OUT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jul 12, 1995
    Delivered On Jul 18, 1995
    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
    • Jul 18, 1995Registration of a charge (395)
    • Jun 10, 2006Statement 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