DESIGN & CONTRACTS (UK) LTD.
Overview
| Company Name | DESIGN & CONTRACTS (UK) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02170249 |
| 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 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 Address | No |
What were the previous names of DESIGN & CONTRACTS (UK) LTD.?
| Company Name | From | Until |
|---|---|---|
| DESIGN AND CONTRACT DISTRIBUTORS LIMITED | Sep 29, 1987 | Sep 29, 1987 |
What are the latest accounts for DESIGN & CONTRACTS (UK) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DESIGN & CONTRACTS (UK) 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 | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Kelvin William Abbott as a secretary on Aug 01, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Cobbins Linbrook Ringwood Hampshire BH24 3LD England* on Apr 29, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW United Kingdom* on Jun 26, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of David Bouldin as a director | 1 pages | TM01 | ||||||||||
Who are the officers of DESIGN & CONTRACTS (UK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLIARD, Philip | Director | Porters House Porters Lane Town Quay SO14 2AR Southampton 2 Hants United Kingdom | United Kingdom | British | 96828340003 | |||||
| ABBOTT, Kelvin William | Secretary | Ad Astra Langley Park Road SL0 0JQ Iver Buckinghamshire | British | 57804610003 | ||||||
| HOWE, Peter Craggs | Secretary | 81 Hauteville De Haut GY1 1DQ St Peter Port Guernsey Channel Islands | British | 30082320001 | ||||||
| BOULDIN, David Andrew | Director | 105 Poplar Way GU29 9TD Midhurst West Sussex | United Kingdom | British | 160553510001 | |||||
| HOWE, Geoffrey Alan | Director | 1 Spring Grove Charters Road SL5 9QB Sunningdale Berks | British | 5984210007 | ||||||
| HOWE, Peter Craggs | Director | 81 Hauteville De Haut GY1 1DQ St Peter Port Guernsey Channel Islands | British | 30082320001 | ||||||
| HOWE, Vivien Grinsell | Director | 1 Spring Grove Charters Road Sunningdale SL5 9QB Ascot Berkshire | British | 30082330006 |
Who are the persons with significant control of DESIGN & CONTRACTS (UK) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Hilliard | 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
| |||
Does DESIGN & CONTRACTS (UK) LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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