DBI INDUSTRIAL SERVICES LIMITED

DBI INDUSTRIAL SERVICES LIMITED

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

    Company NameDBI INDUSTRIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02275744
    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 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 AddressNo

    What were the previous names of DBI INDUSTRIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DBI GROUP LIMITEDJan 16, 2001Jan 16, 2001
    D B I (HOLDINGS) LIMITEDMar 02, 1994Mar 02, 1994
    LARKSDALE LIMITEDJul 08, 1988Jul 08, 1988

    What are the latest accounts for DBI INDUSTRIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for DBI INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Nov 11, 2021

    • Capital: GBP 559,999
    2 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Jul 09, 2019

    2 pagesAP01

    Termination of appointment of Cape Admin 1 Limited as a director on Jul 09, 2019

    1 pagesTM01

    Director's details changed for Mr John Anthony Meade Walsh on Feb 04, 2019

    2 pagesCH01

    Director's details changed for Cape Admin 1 Limited on Feb 04, 2019

    1 pagesCH02

    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 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Change of details for Cape Intermediate Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

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

    9 pagesAA

    Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Appointment of Cape Admin 1 Limited as a director on May 25, 2018

    3 pagesAP02

    Termination of appointment of Mark Hooper as a director on May 25, 2018

    1 pagesTM01

    Who are the officers of DBI INDUSTRIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERS, Padraig
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    Director
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    IrelandIrish259818620001
    WALSH, John Anthony Meade
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    United KingdomBritish238138720001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Secretary
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    181729160001
    BYRNE, Matthew Philip
    14 Daniel Street
    BA2 6NB Bath
    Secretary
    14 Daniel Street
    BA2 6NB Bath
    British84806030001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    DURAND DELACRE, Sophie
    2 Rue Pasteur
    FOREIGN 92300 Levallois Perret
    France
    Secretary
    2 Rue Pasteur
    FOREIGN 92300 Levallois Perret
    France
    British25517110001
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675470001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    Apartment 09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    Apartment 09-03
    Singapore
    169545320001
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    WHITWORTH, Benjamin Warwick
    The Lodge
    Tockwith
    YO26 7PY York
    North Yorkshire
    Secretary
    The Lodge
    Tockwith
    YO26 7PY York
    North Yorkshire
    British99402260001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish183409640001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    BYRNE, Matthew Philip
    14 Daniel Street
    BA2 6NB Bath
    Director
    14 Daniel Street
    BA2 6NB Bath
    EnglandBritish84806030001
    DESNOS, Patrick
    16 Rue Leon De Kersaini
    FOREIGN France 95450 Us
    Director
    16 Rue Leon De Kersaini
    FOREIGN France 95450 Us
    French66033470002
    FABRY, Alain Charles
    Bell House 26 Graham Terrace
    SW1W 8JH London
    Director
    Bell House 26 Graham Terrace
    SW1W 8JH London
    French5561600001
    GEORGE, Victoria Anne
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    GILESPIE, Andrew
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    British116879490001
    HANDOVER, Nicholas Frank Harry
    Glebe Farm
    Barnsley
    GL7 5DY Cirencester
    Gloucestershire
    Director
    Glebe Farm
    Barnsley
    GL7 5DY Cirencester
    Gloucestershire
    United KingdomBritish34287830001
    HOOPER, Mark
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish183414240001
    MACKAY, Gordon Alexander
    Toward Point
    PA23 7UB Dunoon
    Inverkyles
    Argyll
    United Kingdom
    Director
    Toward Point
    PA23 7UB Dunoon
    Inverkyles
    Argyll
    United Kingdom
    ScotlandBritish131942190001
    MCCABE, David Owen
    3 Cliffbank Hamlet
    Waterfoot
    BB4 9QR Rossendale
    Lancashire
    Director
    3 Cliffbank Hamlet
    Waterfoot
    BB4 9QR Rossendale
    Lancashire
    EnglandBritish123184320001
    OLLIVIER, Joel
    124 Avenue De Lane Grange
    91230 Montgeron
    France
    Director
    124 Avenue De Lane Grange
    91230 Montgeron
    France
    French24586080001
    RAPPENEAU, Philippe
    97 Rue Anatole France
    Levallois Perret
    FOREIGN 92 300
    France
    Director
    97 Rue Anatole France
    Levallois Perret
    FOREIGN 92 300
    France
    French8791890001
    SHUTTLEWORTH, Richard Peter
    50 East Street
    Holly Bank Grange
    HD3 3NG Huddersfield
    West Yorkshire
    Director
    50 East Street
    Holly Bank Grange
    HD3 3NG Huddersfield
    West Yorkshire
    EnglandBritish58727820002
    SKIPP, Richard John
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    EnglandBritish164010970001
    THIBAULT, Jean-Claude
    29 Allee Des Grand Vergers
    78630 Orgeval
    France
    Director
    29 Allee Des Grand Vergers
    78630 Orgeval
    France
    French33350910001
    UNDERWOOD, Philip John
    Braunstone Court
    LS29 6QH Menston
    2
    Yorkshire
    Director
    Braunstone Court
    LS29 6QH Menston
    2
    Yorkshire
    British135658620001
    WALKER, Alan Simon Richard
    55 Dyer Street
    GL7 2PP Cirencester
    Gloucestershire
    Director
    55 Dyer Street
    GL7 2PP Cirencester
    Gloucestershire
    British1782240001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Director
    Raskelf
    YO61 3LW York
    Sam House Farm
    EnglandBritish99402260002
    CAPE ADMIN 1 LIMITED
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Director
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0927706
    248491420001
    CAPE CORPORATE DIRECTOR LIMITED
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    United Kingdom
    Apr 06, 2016
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number40203
    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 DBI INDUSTRIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee and Security Agent for the Secured Parties
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC, as Security Trustee and Security Agent for the Secured Parties (The Securityagent)
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Development Commission
    Transactions
    • Mar 23, 1993Registration of a charge (395)
    • Aug 23, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Nov 10, 2006Statement 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