DBI INDUSTRIAL SERVICES LIMITED
Overview
| Company Name | DBI INDUSTRIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02275744 |
| 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 DBI INDUSTRIAL SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DBI INDUSTRIAL SERVICES LIMITED located?
| Registered Office Address | Building 2, Fields End Business Park Davey Road Thurnscoe S63 0JF Goldthorpe Rotherham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DBI INDUSTRIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DBI GROUP LIMITED | Jan 16, 2001 | Jan 16, 2001 |
| D B I (HOLDINGS) LIMITED | Mar 02, 1994 | Mar 02, 1994 |
| LARKSDALE LIMITED | Jul 08, 1988 | Jul 08, 1988 |
What are the latest accounts for DBI INDUSTRIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for DBI INDUSTRIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Nov 11, 2021
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Padraig Somers as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cape Admin 1 Limited as a director on Jul 09, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Anthony Meade Walsh on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Cape Admin 1 Limited on Feb 04, 2019 | 1 pages | CH02 | ||||||||||
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on Jan 30, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cape Intermediate Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Cape Admin 1 Limited as a director on May 25, 2018 | 3 pages | AP02 | ||||||||||
Termination of appointment of Mark Hooper as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of DBI INDUSTRIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOMERS, Padraig | Director | Island Ganniv Greenville Listowel 3 Co. Kerry Ireland | Ireland | Irish | 259818620001 | |||||||||
| WALSH, John Anthony Meade | Director | Davey Road Thurnscoe S63 0JF Goldthorpe Building 2, Fields End Business Park Rotherham England | United Kingdom | British | 238138720001 | |||||||||
| ALLAN, Richard Friend | Secretary | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | 181729160001 | |||||||||||
| BYRNE, Matthew Philip | Secretary | 14 Daniel Street BA2 6NB Bath | British | 84806030001 | ||||||||||
| CRAIGIE, Claire Louise | Secretary | 4 Hill Top LS29 9RS Ilkley West Yorkshire | British | 82905830002 | ||||||||||
| DURAND DELACRE, Sophie | Secretary | 2 Rue Pasteur FOREIGN 92300 Levallois Perret France | British | 25517110001 | ||||||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675470001 | |||||||||||
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue 039192 Singapore Apartment 09-03 Singapore | 169545320001 | |||||||||||
| RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||||||
| WHITWORTH, Benjamin Warwick | Secretary | The Lodge Tockwith YO26 7PY York North Yorkshire | British | 99402260001 | ||||||||||
| ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 183409640001 | |||||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||||||
| BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | 131046090001 | ||||||||||
| BYRNE, Matthew Philip | Director | 14 Daniel Street BA2 6NB Bath | England | British | 84806030001 | |||||||||
| DESNOS, Patrick | Director | 16 Rue Leon De Kersaini FOREIGN France 95450 Us | French | 66033470002 | ||||||||||
| FABRY, Alain Charles | Director | Bell House 26 Graham Terrace SW1W 8JH London | French | 5561600001 | ||||||||||
| GEORGE, Victoria Anne | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||||||
| GILESPIE, Andrew | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | British | 116879490001 | ||||||||||
| HANDOVER, Nicholas Frank Harry | Director | Glebe Farm Barnsley GL7 5DY Cirencester Gloucestershire | United Kingdom | British | 34287830001 | |||||||||
| HOOPER, Mark | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | 183414240001 | |||||||||
| MACKAY, Gordon Alexander | Director | Toward Point PA23 7UB Dunoon Inverkyles Argyll United Kingdom | Scotland | British | 131942190001 | |||||||||
| MCCABE, David Owen | Director | 3 Cliffbank Hamlet Waterfoot BB4 9QR Rossendale Lancashire | England | British | 123184320001 | |||||||||
| OLLIVIER, Joel | Director | 124 Avenue De Lane Grange 91230 Montgeron France | French | 24586080001 | ||||||||||
| RAPPENEAU, Philippe | Director | 97 Rue Anatole France Levallois Perret FOREIGN 92 300 France | French | 8791890001 | ||||||||||
| SHUTTLEWORTH, Richard Peter | Director | 50 East Street Holly Bank Grange HD3 3NG Huddersfield West Yorkshire | England | British | 58727820002 | |||||||||
| SKIPP, Richard John | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | England | British | 164010970001 | |||||||||
| THIBAULT, Jean-Claude | Director | 29 Allee Des Grand Vergers 78630 Orgeval France | French | 33350910001 | ||||||||||
| UNDERWOOD, Philip John | Director | Braunstone Court LS29 6QH Menston 2 Yorkshire | British | 135658620001 | ||||||||||
| WALKER, Alan Simon Richard | Director | 55 Dyer Street GL7 2PP Cirencester Gloucestershire | British | 1782240001 | ||||||||||
| WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | 99402260002 | |||||||||
| CAPE ADMIN 1 LIMITED | Director | Fields End Business Park Davey Road S63 0JF Goldthorpe Building 2 Rotherham United Kingdom |
| 248491420001 | ||||||||||
| CAPE CORPORATE DIRECTOR LIMITED | Director | Red Hall Avenue WF1 2UL Wakefield Cape House, 3 West Yorkshire United Kingdom | 131421100001 |
Who are the persons with significant control of DBI INDUSTRIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape Intermediate Holdings Limited | Apr 06, 2016 | Church Road West Drayton UB7 7PS Middlesex Drayton Hall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DBI INDUSTRIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Sep 03, 2007 Delivered On Sep 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Oct 18, 2006 Delivered On Oct 27, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 12, 1993 Delivered On Mar 23, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fhp surface preparation tool. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 12, 1993 Delivered On Mar 18, 1993 | 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