DBS FINANCIAL MANAGEMENT LIMITED

DBS FINANCIAL MANAGEMENT LIMITED

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

    Company NameDBS FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02274293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DBS FINANCIAL MANAGEMENT LIMITED?

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

    Where is DBS FINANCIAL MANAGEMENT LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of DBS FINANCIAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DBS FINANCIAL MANAGEMENT PLCApr 01, 1995Apr 01, 1995
    D.B.S. FINANCIAL MANAGEMENT LIMITEDOct 31, 1994Oct 31, 1994
    GELTRED LIMITEDJul 05, 1988Jul 05, 1988

    What are the latest accounts for DBS FINANCIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DBS FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2P 2YU on Oct 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

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

    8 pagesAA

    Termination of appointment of John Cowan as a director on Sep 12, 2018

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Sep 12, 2018

    2 pagesAP01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    8 pagesCS01

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Mar 17, 2017

    2 pagesAP04

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017

    1 pagesTM02

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

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 26, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 4,500,000
    SH01

    Register inspection address has been changed from 2nd Floor Secretariat Friends Life One New Change London EC4M 9EF England to Wellington Row York YO90 1WR

    1 pagesAD02

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

    7 pagesAA

    Termination of appointment of James Allen Newman as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr John Cowan as a director on Jun 23, 2015

    2 pagesAP01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 4,500,000
    SH01

    Who are the officers of DBS FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    CARTWRIGHT, Ceilo Bicol
    3 Becketts Park Road
    Headingley
    LS6 3PG Leeds
    West Yorkshire
    Secretary
    3 Becketts Park Road
    Headingley
    LS6 3PG Leeds
    West Yorkshire
    British74876530001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Secretary
    Flat 1
    36 Oakley Street
    SW3 5NT London
    British86129050001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    GREENWOOD, Martin James
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    Secretary
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    British66171900001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148087040001
    STEWART, David
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Secretary
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    British38667100004
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    170000240001
    ANSELL, Nicholas Paul
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    Director
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    EnglandBritish48033090001
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    CASEY, John Paul
    8 Allerton Avenue
    Moortown
    LS17 6RF Leeds
    West Yorkshire
    Director
    8 Allerton Avenue
    Moortown
    LS17 6RF Leeds
    West Yorkshire
    EnglandBritish90738260001
    CHILD, David Michael
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    Director
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    United KingdomBritish112452210001
    CORDLE, Paul Howard
    Bell House
    Grantley
    HG4 3PJ Ripon
    North Yorkshire
    Director
    Bell House
    Grantley
    HG4 3PJ Ripon
    North Yorkshire
    British19082070001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    DAVY, Kenneth Ernest
    Holly Mount 3 Paget Crescent
    Birkby
    HD2 2BZ Huddersfield
    West Yorkshire
    Director
    Holly Mount 3 Paget Crescent
    Birkby
    HD2 2BZ Huddersfield
    West Yorkshire
    EnglandBritish6078230001
    GREENWOOD, Martin James
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    Director
    Stonecroft
    Daisy Lea Lane
    HD3 3LL Huddersfield
    West Yorkshire
    EnglandBritish66171900001
    HAYGARTH, Charles Dixon
    62 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    Director
    62 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    EnglandBritish33819750001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    JAMES, Denise
    203 New Road
    HD5 0PN Huddersfield
    West Yorkshire
    Director
    203 New Road
    HD5 0PN Huddersfield
    West Yorkshire
    British66644160001
    JILLINGS, Godfrey Frank
    47 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    Director
    47 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    United KingdomBritish54331060001
    KEMPSTER, William Anthony
    Tulligee Ranelagh Drive
    RG12 9DA Bracknell
    Berkshire
    Director
    Tulligee Ranelagh Drive
    RG12 9DA Bracknell
    Berkshire
    EnglandBritish50190310001
    LEWIS, Susan Margaret
    35 Kingswood Gardens
    LS8 2BT Leeds
    Yorkshire
    Director
    35 Kingswood Gardens
    LS8 2BT Leeds
    Yorkshire
    British85868460001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    NOBLE, Brian
    6 Acre House Avenue
    Lindley
    HD3 3BB Huddersfield
    West Yorkshire
    Director
    6 Acre House Avenue
    Lindley
    HD3 3BB Huddersfield
    West Yorkshire
    British22073360001
    PARE, Alan John
    Elmdene Road
    CV8 2BX Kenilworth
    6
    Warwickshire
    Director
    Elmdene Road
    CV8 2BX Kenilworth
    6
    Warwickshire
    EnglandBritish123745140002
    PEARSON, Steven Richard
    5 Holt Park Green
    Adel
    LS16 7RE Leeds
    Director
    5 Holt Park Green
    Adel
    LS16 7RE Leeds
    EnglandBritish71001650001
    POOLE, Yvonne Lorraine
    Millers Cottage Chevin End
    Menston
    LS29 6BN Ilkley
    West Yorkshire
    Director
    Millers Cottage Chevin End
    Menston
    LS29 6BN Ilkley
    West Yorkshire
    British74861140001
    POPPLEWELL, Keith
    Monneybrook House Moss Road
    Totley Bents
    S17 3BB Sheffield
    Director
    Monneybrook House Moss Road
    Totley Bents
    S17 3BB Sheffield
    British41646150001

    Who are the persons with significant control of DBS FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Dec 06, 2016
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7541679
    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.
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2338540
    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 DBS FINANCIAL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 21, 2001
    Delivered On Jul 04, 2001
    Satisfied
    Amount secured
    All or any monies and liabilities up to a maximum aggregate amount of £100,00 due or to become 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2001Registration of a charge (395)
    • Dec 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jan 08, 1993
    Delivered On Jan 14, 1993
    Outstanding
    Amount secured
    All monies due from the company to any person firm or company who is at any time party to an agency agreement and is entitled to any share in commissions received by the company under the terms of the trust deed
    Short particulars
    Bank accounts in the names of the company with yorkshire bank PLC:dbs financial management limited associates-account no.17062357. Dbs financial management limited associates NO2-account no.65137119. Dbs financial management limited aa associates- account no.17062490.
    Persons Entitled
    • Any Person Firm or Company Who at Any Time is a Party to an Agency Agreement and is Entitled Toshare in Commissions Received by the Company (As Defined)
    Transactions
    • Jan 14, 1993Registration of a charge (395)
    Trust instrument and charge
    Created On Apr 07, 1992
    Delivered On Apr 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    Banking accounts with yorkshire bank PLC with the following account numbers 17062357, 65137119 & 17062490.
    Persons Entitled
    • Ke Davy, Mj Greenwood, a Rudge and P Drury
    Transactions
    • Apr 24, 1992Registration of a charge (395)
    • Jan 14, 1993Statement of satisfaction of a charge in full or part (403a)

    Does DBS FINANCIAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Apr 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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