BUPA (DCB) LIMITED

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

    Company NameBUPA (DCB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01948029
    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 BUPA (DCB) LIMITED?

    • (8513) /

    Where is BUPA (DCB) LIMITED located?

    Registered Office Address
    Bupa House 15-19 Bloomsbury Way
    London
    WC1A 2BA
    Undeliverable Registered Office AddressNo

    What were the previous names of BUPA (DCB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESIGN CROWN & BRIDGE LIMITEDSep 18, 1985Sep 18, 1985

    What are the latest accounts for BUPA (DCB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BUPA (DCB) 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

    Restoration by order of the court

    5 pagesAC92

    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

    2 pagesDS01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Steven Michael Los as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Who are the officers of BUPA (DCB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector105797560001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director116895800001
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishChartered Accountant56732410001
    HOLDER, Sally Anne
    52 Chilton Road
    Kew
    TW9 4JB Richmond
    Surrey
    Secretary
    52 Chilton Road
    Kew
    TW9 4JB Richmond
    Surrey
    British41172450002
    SANDERS, Julian Philip
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    Secretary
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    British6658160003
    TOMASZEWSKI, Sandra Mary Anne
    8 Coutts Crescent
    NW5 1RF London
    Secretary
    8 Coutts Crescent
    NW5 1RF London
    British20638900001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector Corporate Finance29367700001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    BritishChartered Accountant79570840001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector107664270003
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    BritishGroup Financial Controller32671980002
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    BritishChartered Accountant56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    BritishGroup Finance Director28018450003
    TOMASZEWSKI, Krystopher George Richard
    31 Hendon Avenue
    N3 1UJ London
    Director
    31 Hendon Avenue
    N3 1UJ London
    EnglandBritishDental Technician20638910002
    TOMASZEWSKI, Sandra Mary Anne
    31 Hendon Avenue
    N3 1UJ London
    Director
    31 Hendon Avenue
    N3 1UJ London
    BritishSecretary20638900002
    TRUP, Marc Azik
    Saxons Northcliffe Drive
    Totteridge
    N20 8JS London
    Director
    Saxons Northcliffe Drive
    Totteridge
    N20 8JS London
    BritishCompany Director60084840002
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritishSolicitor6658190001
    WELLESLEY, William Valerian
    403 Fulham Road
    SW10 9TU London
    Director
    403 Fulham Road
    SW10 9TU London
    BritishCompany Director45976500002

    Does BUPA (DCB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 1998
    Delivered On Jul 18, 1998
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 1998Registration of a charge (395)
    • Apr 25, 2007Statement 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