DESIGN OBJECTIVES LIMITED
Overview
| Company Name | DESIGN OBJECTIVES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03225867 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DESIGN OBJECTIVES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DESIGN OBJECTIVES LIMITED located?
| Registered Office Address | Highfield Court Tollgate Chandler's Ford SO53 3TY Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DESIGN OBJECTIVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HONEYCOMBE 64 LIMITED | Jul 17, 1996 | Jul 17, 1996 |
What are the latest accounts for DESIGN OBJECTIVES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2019 |
| Next Accounts Due On | Oct 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2018 |
What is the status of the latest confirmation statement for DESIGN OBJECTIVES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 29, 2019 |
| Next Confirmation Statement Due | Aug 12, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2018 |
| Overdue | Yes |
What are the latest filings for DESIGN OBJECTIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2025 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2024 | 15 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2023 | 16 pages | LIQ03 | ||||||||||
Satisfaction of charge 032258670009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 032258670010 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2022 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2021 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2020 | 17 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on Mar 28, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Full accounts made up to Jan 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Natalie Galvin as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 30 pages | AA | ||||||||||
Cessation of Stephen David Barber as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 032258670007 in full | 1 pages | MR04 | ||||||||||
Who are the officers of DESIGN OBJECTIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Owen John | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire | England | British | 221848180001 | |||||||||
| PILLAI, Joanna Claire | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire | England | British | 158885340001 | |||||||||
| POWER, William George Charles | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire | United Kingdom | British | 222021870001 | |||||||||
| HAGUE, Andrew | Secretary | 14 Four Lane Close Chineham RG24 8RN Basingstoke Hampshire | British | 3071270001 | ||||||||||
| JOY, Kevin Antony | Secretary | Laurel Way Charlton Down DT2 9XU Dorchester 1 Dorset England | 198742660001 | |||||||||||
| SHUREY, Vanessa | Secretary | 5 Pinehurst Road West Moors BH22 0AH Ferndown Dorset | British | 101259010001 | ||||||||||
| WASHINGTON, William Irving | Secretary | 3 Essex Place Lambourn RG17 8QF Hungerford Berkshire | British | 92488210001 | ||||||||||
| LESTER ALDRIDGE (SECRETARIAL) LIMITED | Secretary | Russell House Oxford Road BH8 8EX Bournemouth Dorset | 4056160001 | |||||||||||
| ADIE, Alison | Director | 12 Sandringham Drive Beeston NG9 3ED Nottingham | British | 49276730001 | ||||||||||
| BARRATT, Susan Catherine | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | 135748320002 | |||||||||
| BOWLES, Terence John | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | United Kingdom | British | 60618990001 | |||||||||
| COX, Richard John | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | United Kingdom | British | 186774260001 | |||||||||
| DALER, James Arthur Terence | Director | Westholme Manor West Holme BH20 6AQ Wareham Dorset | England | British | 20583100001 | |||||||||
| DALER, James Arthur Terence | Director | Westholme Manor West Holme BH20 6AQ Wareham Dorset | England | British | 20583100001 | |||||||||
| DALEY, Clive Frederick | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | 130231710005 | |||||||||
| GALVIN, Natalie | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | 184411720001 | |||||||||
| GALVIN, Natalie | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | 184411720001 | |||||||||
| HAGUE, Andrew | Director | 14 Four Lane Close Chineham RG24 8RN Basingstoke Hampshire | British | 3071270001 | ||||||||||
| JOY, Kevin Antony | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | English | 200342630001 | |||||||||
| KNOWLES, Andrew James | Director | 11 Cassel Avenue BH13 6JD Poole Dorset | British | 68527660002 | ||||||||||
| MCDONALD, John Frederick | Director | 4060 Runneymead Drive Lilburn Georgia 30247/3369 Usa | Us | 49192280001 | ||||||||||
| PIPERNO, Adolph Joseph | Director | 122 Hart Road 08034 Cherry Hill New Jersey Usa | American | 49592440001 | ||||||||||
| SHUREY, Vanessa | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | 150430260001 | |||||||||
| WOOD, Jonathan Ross | Director | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | England | British | 101242550002 | |||||||||
| DESIGN OBJECTIVES (HOLDINGS) LIMITED | Director | Old Barn Farm Road Woolsbridge Industrial Estate, Three Legged Cross BH21 6SP Wimborne Unit 90 England |
| 215615560001 | ||||||||||
| LESTER ALDRIDGE (MANAGEMENT) LIMITED | Director | Russell House Oxford Road BH8 8EX Bournemouth | 43643830001 |
Who are the persons with significant control of DESIGN OBJECTIVES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen David Barber | Apr 06, 2016 | Woolsbridge Industrial Estate Three Legged Cross BH21 6SP Wimborne Unit 90 Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael David Bray | Apr 06, 2016 | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does DESIGN OBJECTIVES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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