DEAN & DYBALL INVESTMENTS LIMITED

DEAN & DYBALL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEAN & DYBALL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02375426
    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 DEAN & DYBALL INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEAN & DYBALL INVESTMENTS LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Greater London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEAN & DYBALL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEAN & DYBALL LIMITEDJun 28, 1989Jun 28, 1989
    KITNET LIMITEDApr 24, 1989Apr 24, 1989

    What are the latest accounts for DEAN & DYBALL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DEAN & DYBALL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 05, 2017

    9 pagesLIQ03

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    2 pagesTM01

    Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London Greater London E1W 1DD on Oct 01, 2016

    2 pagesAD01

    Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU

    2 pagesAD02

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2016

    LRESSP

    Appointment of David Andrew Bruce as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Stuart Edward Curl as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 7,000,000
    SH01

    Director's details changed for Mr Paul David England on Dec 09, 2015

    2 pagesCH01

    Appointment of Mr Stuart Edward Curl as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Andrew Robert Astin as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Emma Campbell as a director on Dec 31, 2015

    1 pagesTM01

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    1 pagesCH04

    Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015

    1 pagesAD01

    Appointment of Bnoms Limited as a secretary on Oct 01, 2015

    2 pagesAP04

    Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 7,000,000
    SH01

    Termination of appointment of Beverley Edward John Dew as a director on Dec 05, 2014

    1 pagesTM01

    Appointment of Mr Paul David England as a director on Dec 05, 2014

    2 pagesAP01

    Termination of appointment of Mark Lloyd Cutler as a director on Nov 11, 2014

    1 pagesTM01

    Who are the officers of DEAN & DYBALL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    BRUCE, David Andrew
    c/o Mazars Llp
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    Director
    c/o Mazars Llp
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    EnglandBritishFinance Director208824540001
    ENGLAND, Paul David
    c/o Mazars Llp
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    Director
    c/o Mazars Llp
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    EnglandBritishDirector153205540001
    CAMPBELL, Emma
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    Secretary
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    155196620001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    BritishDirector78490580001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    BritishFinance Director78490580001
    MACINTOSH, Kenneth
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    Secretary
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    British9297490001
    MCCORMACK, Francis Declan Finbar Tempany
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    Secretary
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    British34131020003
    MORRIS, Philip Hugh
    Station Road
    RH1 1PQ Redhill
    86
    United Kingdom
    Secretary
    Station Road
    RH1 1PQ Redhill
    86
    United Kingdom
    British9233330003
    MUTCH, Gregory William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    173318180001
    ASTIN, Andrew Robert
    c/o Mazars Llp
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    Director
    c/o Mazars Llp
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Greater London
    EnglandBritishChartered Secretary200138200001
    BARKER, Kenneth William
    Millmead Cottage West Street
    Winterbourne Stickland
    DT11 0NT Blandford
    Dorset
    Director
    Millmead Cottage West Street
    Winterbourne Stickland
    DT11 0NT Blandford
    Dorset
    BritishDirector9297500002
    CAMPBELL, Emma
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    ScotlandBritishDirector187263100001
    CRAWFORD, Andrew
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    Director
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United KingdomBritishDirector17276890001
    CURL, Stuart Edward
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritishChartered Management Accountant95957100001
    CUTLER, Mark Lloyd
    Wilton Road
    SW1V 1LQ London
    130
    Director
    Wilton Road
    SW1V 1LQ London
    130
    EnglandBritishDirector185822570001
    DEW, Beverley Edward John
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritishDirector133103950001
    DYBALL, Adrian Stuart Brennan
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    Director
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    BritishCompany Director58499000002
    DYBALL, Peter Brennan
    West Park Farm
    Colehill
    BH16 6BS Lytchett Matravers
    Dorset
    Director
    West Park Farm
    Colehill
    BH16 6BS Lytchett Matravers
    Dorset
    BritishDirector9289300001
    EASTON, Murray John
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritishDirector62486170001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Director
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    EnglandBritishFinance Director78490580001
    HARDACRE, Guy Pitt
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    Director
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    EnglandBritishCompany Director72271690001
    HARDACRE, Guy Pitt
    1 Forest Meadows
    Hythe
    SO45 3RH Southampton
    Director
    1 Forest Meadows
    Hythe
    SO45 3RH Southampton
    EnglandBritishCompany Director72271690001
    HAWORTH, Christopher Graham
    Avenue House
    3 Beach Road West
    BS20 7HR Portishead
    North Somerset
    Director
    Avenue House
    3 Beach Road West
    BS20 7HR Portishead
    North Somerset
    BritishDirector63025440002
    HIRST, Martin Beverley Bodenham
    Treview
    Windfield Drive Winchester Hill
    SO41 0RA Romsey
    Hampshire
    Director
    Treview
    Windfield Drive Winchester Hill
    SO41 0RA Romsey
    Hampshire
    EnglandBritishDirector9289310002
    HISCOCK, David Albert
    Woodpeckers Betsy Lane
    Bransgore
    BH23 8AQ Christchurch
    Dorset
    Director
    Woodpeckers Betsy Lane
    Bransgore
    BH23 8AQ Christchurch
    Dorset
    BritishDirector9451910001
    JOHNSON, Mark Richard
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    Director
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    United KingdomBritishDirector61083530002
    LAVIS, Jonathan Frederick
    Boundary Cottage
    Exmouth Road, Lympstone
    EX8 5AQ Exmouth
    Devon
    Director
    Boundary Cottage
    Exmouth Road, Lympstone
    EX8 5AQ Exmouth
    Devon
    BritishCompany Director66612950001
    MACAULAY, Hector
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritishDirector158731120001
    MACINTOSH, Kenneth
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    Director
    Woodpecker Cottage Keysworth
    BH20 7BH Wareham
    Dorset
    BritishDirector9297490001
    MCNAUGHTON, Andrew James
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    Director
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    BritishCivil Engineer101231740001
    MOLLOY, John Francis
    10 Bristol Road
    Southsea
    PO4 9QH Portsmouth
    Hampshire
    Director
    10 Bristol Road
    Southsea
    PO4 9QH Portsmouth
    Hampshire
    IrishDirector52412920002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritishDirector714450006
    SCOTT, Marshall Duncan
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    Director
    Crow Arch Lane
    BH24 1PN Ringwood
    Endeavour House
    Hampshire
    ScotlandBritishCivil Engineer983730001

    Does DEAN & DYBALL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement dated 23 january 2002 and
    Created On Dec 16, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Apr 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002
    Created On Sep 20, 2005
    Delivered On Sep 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • Apr 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 20, 1992
    Delivered On Mar 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at hill land millbrook, southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 30, 1990
    Delivered On Aug 13, 1990
    Satisfied
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 13, 1990Registration of a charge
    • Feb 23, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DEAN & DYBALL INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2016Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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