DEAN & DYBALL INVESTMENTS LIMITED
Overview
Company Name | DEAN & DYBALL INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02375426 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEAN & DYBALL INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DEAN & DYBALL LIMITED | Jun 28, 1989 | Jun 28, 1989 |
KITNET LIMITED | Apr 24, 1989 | Apr 24, 1989 |
What are the latest accounts for DEAN & DYBALL INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DEAN & DYBALL INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU | 2 pages | AD02 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of David Andrew Bruce as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Edward Curl as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul David England on Dec 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart Edward Curl as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robert Astin as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Campbell as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Bnoms Limited as a secretary on Oct 01, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Beverley Edward John Dew as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David England as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lloyd Cutler as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of DEAN & DYBALL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
BRUCE, David Andrew | Director | c/o Mazars Llp St Katharines Way E1W 1DD London Tower Bridge House Greater London | England | British | Finance Director | 208824540001 | ||||||||
ENGLAND, Paul David | Director | c/o Mazars Llp St Katharines Way E1W 1DD London Tower Bridge House Greater London | England | British | Director | 153205540001 | ||||||||
CAMPBELL, Emma | Secretary | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire | 155196620001 | |||||||||||
FLINT, Henry Lawrence | Secretary | Orchard End House Orchard End Bulford SP4 9EA Salisbury Wiltshire | British | Director | 78490580001 | |||||||||
FLINT, Henry Lawrence | Secretary | Orchard End House Orchard End Bulford SP4 9EA Salisbury Wiltshire | British | Finance Director | 78490580001 | |||||||||
MACINTOSH, Kenneth | Secretary | Woodpecker Cottage Keysworth BH20 7BH Wareham Dorset | British | 9297490001 | ||||||||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | Shore Road PO18 8HZ Bosham Cob Cottage West Sussex | British | 34131020003 | ||||||||||
MORRIS, Philip Hugh | Secretary | Station Road RH1 1PQ Redhill 86 United Kingdom | British | 9233330003 | ||||||||||
MUTCH, Gregory William | Secretary | Wilton Road SW1V 1LQ London 130 England | 173318180001 | |||||||||||
ASTIN, Andrew Robert | Director | c/o Mazars Llp St Katharines Way E1W 1DD London Tower Bridge House Greater London | England | British | Chartered Secretary | 200138200001 | ||||||||
BARKER, Kenneth William | Director | Millmead Cottage West Street Winterbourne Stickland DT11 0NT Blandford Dorset | British | Director | 9297500002 | |||||||||
CAMPBELL, Emma | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | Scotland | British | Director | 187263100001 | ||||||||
CRAWFORD, Andrew | Director | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire | United Kingdom | British | Director | 17276890001 | ||||||||
CURL, Stuart Edward | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | Chartered Management Accountant | 95957100001 | ||||||||
CUTLER, Mark Lloyd | Director | Wilton Road SW1V 1LQ London 130 | England | British | Director | 185822570001 | ||||||||
DEW, Beverley Edward John | Director | Wilton Road SW1V 1LQ London 130 England | England | British | Director | 133103950001 | ||||||||
DYBALL, Adrian Stuart Brennan | Director | 4 Cornwall Road TW1 3LS Twickenham London | British | Company Director | 58499000002 | |||||||||
DYBALL, Peter Brennan | Director | West Park Farm Colehill BH16 6BS Lytchett Matravers Dorset | British | Director | 9289300001 | |||||||||
EASTON, Murray John | Director | Wilton Road SW1V 1LQ London 130 England | England | British | Director | 62486170001 | ||||||||
FLINT, Henry Lawrence | Director | Orchard End House Orchard End Bulford SP4 9EA Salisbury Wiltshire | England | British | Finance Director | 78490580001 | ||||||||
HARDACRE, Guy Pitt | Director | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire | England | British | Company Director | 72271690001 | ||||||||
HARDACRE, Guy Pitt | Director | 1 Forest Meadows Hythe SO45 3RH Southampton | England | British | Company Director | 72271690001 | ||||||||
HAWORTH, Christopher Graham | Director | Avenue House 3 Beach Road West BS20 7HR Portishead North Somerset | British | Director | 63025440002 | |||||||||
HIRST, Martin Beverley Bodenham | Director | Treview Windfield Drive Winchester Hill SO41 0RA Romsey Hampshire | England | British | Director | 9289310002 | ||||||||
HISCOCK, David Albert | Director | Woodpeckers Betsy Lane Bransgore BH23 8AQ Christchurch Dorset | British | Director | 9451910001 | |||||||||
JOHNSON, Mark Richard | Director | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire | United Kingdom | British | Director | 61083530002 | ||||||||
LAVIS, Jonathan Frederick | Director | Boundary Cottage Exmouth Road, Lympstone EX8 5AQ Exmouth Devon | British | Company Director | 66612950001 | |||||||||
MACAULAY, Hector | Director | Wilton Road SW1V 1LQ London 130 England | England | British | Director | 158731120001 | ||||||||
MACINTOSH, Kenneth | Director | Woodpecker Cottage Keysworth BH20 7BH Wareham Dorset | British | Director | 9297490001 | |||||||||
MCNAUGHTON, Andrew James | Director | 8 Sparrow Way RH15 9UL Burgess Hill West Sussex | British | Civil Engineer | 101231740001 | |||||||||
MOLLOY, John Francis | Director | 10 Bristol Road Southsea PO4 9QH Portsmouth Hampshire | Irish | Director | 52412920002 | |||||||||
PEASLAND, Michael John | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | United Kingdom | British | Director | 714450006 | ||||||||
SCOTT, Marshall Duncan | Director | Crow Arch Lane BH24 1PN Ringwood Endeavour House Hampshire | Scotland | British | Civil Engineer | 983730001 |
Does DEAN & DYBALL INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DEAN & DYBALL INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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