DHB FELLOWES LIMITED

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

    Company NameDHB FELLOWES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03235032
    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 DHB FELLOWES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DHB FELLOWES LIMITED located?

    Registered Office Address
    Templars House
    Lulworth Close, Chandlers Ford
    SO53 3TL Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DHB FELLOWES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CW FELLOWES LIMITEDOct 28, 1996Oct 28, 1996
    HURSTFIELD LIMITEDAug 07, 1996Aug 07, 1996

    What are the latest accounts for DHB FELLOWES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for DHB FELLOWES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DHB FELLOWES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Wright-Green as a secretary

    1 pagesTM02

    Termination of appointment of Richard Green-Wilkinson as a director

    1 pagesTM01

    Termination of appointment of Adam Wilson as a director

    1 pagesTM01

    Termination of appointment of Matthew Harrison as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Christa Spencer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    8 pagesAR01

    Annual return made up to Aug 07, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Appointment of Mark Howard Wright-Green as a secretary

    1 pagesAP03

    Termination of appointment of William Cuthbert as a director

    1 pagesTM01

    Termination of appointment of Christa Spencer as a secretary

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2009

    11 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages403a

    legacy

    1 pages225

    Who are the officers of DHB FELLOWES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELKINS, Bruce Alan
    1 Little Reynolds
    Ashurst Bridge Totton
    SO40 7PU Southampton
    Hampshire
    Director
    1 Little Reynolds
    Ashurst Bridge Totton
    SO40 7PU Southampton
    Hampshire
    EnglandBritish48819000002
    SPENCER, Christa Andrea Elizabeth
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    Secretary
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    British61288080001
    WARD, Simon John
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    Secretary
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    British85364150001
    WRIGHT-GREEN, Mark Howard
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    United Kingdom
    Secretary
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    United Kingdom
    148505130001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    CUTHBERT, William John
    White Lodge
    SO21 3RB Upper Bullington
    Hampshire
    Director
    White Lodge
    SO21 3RB Upper Bullington
    Hampshire
    United KingdomBritish53446460002
    FELLOWES, David William Lyon
    Chalk Hill House
    Little Somborne
    SO20 6QU Stockbridge
    Hampshire
    Director
    Chalk Hill House
    Little Somborne
    SO20 6QU Stockbridge
    Hampshire
    United KingdomBritish50007020001
    GREEN, Brian John
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    Director
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    United KingdomBritish74640440001
    GREEN-WILKINSON, Richard Lumley
    The Drove
    Swanmore
    SO32 2QB Southampton
    Drovers
    Hampshire
    Uk
    Director
    The Drove
    Swanmore
    SO32 2QB Southampton
    Drovers
    Hampshire
    Uk
    EnglandBritish130826560001
    HARRISON, Matthew Reginald
    38 Wrights Close
    South Wonston
    SO21 3HD Winchester
    Hampshire
    Director
    38 Wrights Close
    South Wonston
    SO21 3HD Winchester
    Hampshire
    United KingdomBritish100989170001
    LITTLE, Steven Peter
    20 Browning Drive
    SO22 5AR Winchester
    Hampshire
    Director
    20 Browning Drive
    SO22 5AR Winchester
    Hampshire
    United KingdomBritish61288160001
    SPENCER, Christa Andrea Elizabeth
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    Director
    1 Prince Of Wales Avenue
    SO15 4LT Southampton
    United KingdomBritish61288080001
    TILSEY, David Antony
    91 Lakewood Road
    Chandlers Ford
    SO53 5AD Eastleigh
    Hampshire
    Director
    91 Lakewood Road
    Chandlers Ford
    SO53 5AD Eastleigh
    Hampshire
    British61288260001
    WARD, Simon John
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    Director
    3 Gar Street
    SO23 8GQ Winchester
    Hampshire
    United KingdomBritish85364150001
    WILSON, Adam Richard Nicholas
    Milkmaids Cottage
    1 Dairy Road
    SP3 4AT Barford St Martin
    Wiltshire
    Director
    Milkmaids Cottage
    1 Dairy Road
    SP3 4AT Barford St Martin
    Wiltshire
    United KingdomBritish101314510001
    WRIGHT-GREEN, Mark Howard
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    Director
    Carthage Close
    SO53 2BL Chandlers Ford
    20
    Hampshire
    United KingdomBritish132930550001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Does DHB FELLOWES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 1998
    Delivered On Aug 25, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1998Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 30, 1996
    Delivered On Nov 09, 1996
    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
    • Coutts & Company
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Sep 07, 1998Statement 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