DESIGN & CONTRACTS (UK) LTD.

DESIGN & CONTRACTS (UK) LTD.

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

    Company NameDESIGN & CONTRACTS (UK) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02170249
    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 DESIGN & CONTRACTS (UK) LTD.?

    • Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DESIGN & CONTRACTS (UK) LTD. located?

    Registered Office Address
    Unit F2 Brook Farm
    London Road (Bath Road)
    SL3 0LU Colnbrooke
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DESIGN & CONTRACTS (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    DESIGN AND CONTRACT DISTRIBUTORS LIMITEDSep 29, 1987Sep 29, 1987

    What are the latest accounts for DESIGN & CONTRACTS (UK) LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for DESIGN & CONTRACTS (UK) 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

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Kelvin William Abbott as a secretary on Aug 01, 2018

    1 pagesTM02

    Registered office address changed from 19 Knole Wood Devenish Road Ascot Berkshire SL5 9QR to Unit F2 Brook Farm London Road (Bath Road) Colnbrooke SL3 0LU on Jul 06, 2018

    1 pagesAD01

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Feb 27, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 121,000
    SH01

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

    7 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 121,000
    SH01

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

    7 pagesAA

    Annual return made up to Feb 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 121,000
    SH01

    Registered office address changed from * Cobbins Linbrook Ringwood Hampshire BH24 3LD England* on Apr 29, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Registered office address changed from * Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW United Kingdom* on Jun 26, 2013

    1 pagesAD01

    Annual return made up to Feb 27, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Termination of appointment of David Bouldin as a director

    1 pagesTM01

    Who are the officers of DESIGN & CONTRACTS (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLIARD, Philip
    Porters House Porters Lane
    Town Quay
    SO14 2AR Southampton
    2
    Hants
    United Kingdom
    Director
    Porters House Porters Lane
    Town Quay
    SO14 2AR Southampton
    2
    Hants
    United Kingdom
    United KingdomBritish96828340003
    ABBOTT, Kelvin William
    Ad Astra Langley Park Road
    SL0 0JQ Iver
    Buckinghamshire
    Secretary
    Ad Astra Langley Park Road
    SL0 0JQ Iver
    Buckinghamshire
    British57804610003
    HOWE, Peter Craggs
    81 Hauteville De Haut
    GY1 1DQ St Peter Port
    Guernsey
    Channel Islands
    Secretary
    81 Hauteville De Haut
    GY1 1DQ St Peter Port
    Guernsey
    Channel Islands
    British30082320001
    BOULDIN, David Andrew
    105 Poplar Way
    GU29 9TD Midhurst
    West Sussex
    Director
    105 Poplar Way
    GU29 9TD Midhurst
    West Sussex
    United KingdomBritish160553510001
    HOWE, Geoffrey Alan
    1 Spring Grove
    Charters Road
    SL5 9QB Sunningdale
    Berks
    Director
    1 Spring Grove
    Charters Road
    SL5 9QB Sunningdale
    Berks
    British5984210007
    HOWE, Peter Craggs
    81 Hauteville De Haut
    GY1 1DQ St Peter Port
    Guernsey
    Channel Islands
    Director
    81 Hauteville De Haut
    GY1 1DQ St Peter Port
    Guernsey
    Channel Islands
    British30082320001
    HOWE, Vivien Grinsell
    1 Spring Grove
    Charters Road Sunningdale
    SL5 9QB Ascot
    Berkshire
    Director
    1 Spring Grove
    Charters Road Sunningdale
    SL5 9QB Ascot
    Berkshire
    British30082330006

    Who are the persons with significant control of DESIGN & CONTRACTS (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Hilliard
    Brook Farm
    London Road (Bath Road)
    SL3 0LU Colnbrooke
    Unit F2
    United Kingdom
    Apr 06, 2016
    Brook Farm
    London Road (Bath Road)
    SL3 0LU Colnbrooke
    Unit F2
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DESIGN & CONTRACTS (UK) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of a ship
    Created On Jan 30, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sixty four shares in the ship "baltic song" official no 718509 and its appurtenances.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Aug 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Jan 30, 2008
    Delivered On Feb 07, 2008
    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
    Mortgaged and charged the ship,assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Aug 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 07, 2006
    Delivered On Sep 08, 2006
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 08, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Mar 07, 1995
    Delivered On Mar 10, 1995
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1995Registration of a charge (395)
    • Dec 10, 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