DUBBS LIMITED
Overview
Company Name | DUBBS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03235959 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUBBS LIMITED?
- Reproduction of video recording (18202) / Manufacturing
Where is DUBBS LIMITED located?
Registered Office Address | 91 Berwick Street W1F 0NE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUBBS LIMITED?
Company Name | From | Until |
---|---|---|
SIMPART NO. 151 LIMITED | Aug 09, 1996 | Aug 09, 1996 |
What are the latest accounts for DUBBS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for DUBBS LIMITED?
Annual Return |
|
---|
What are the latest filings for DUBBS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
All of the property or undertaking no longer forms part of charge 9 | 5 pages | MR05 | ||||||||||
All of the property or undertaking no longer forms part of charge 8 | 5 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Julie Redmond as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Redmond as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Willing as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 09, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Abigail Elizabeth Muller on Aug 13, 2012 | 2 pages | CH01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Appointment of Abigail Elizabeth Muller as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Maxwell Willing as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive D'urban as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive D'urban as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 25/26 Poland Street London W1F 8QN* on Feb 16, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of DUBBS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REISS, John Lloyd | Secretary | St George's Terrace NW1 8XH London 1 United Kingdom | British | Management Consultant | 1562230003 | |||||
MULLER, Abigail Elizabeth | Director | Albury Hall Cottage Albury Hall Park Albury SG11 2HX Ware 1 Hertfordshire England | England | British | Operations Director | 167976390002 | ||||
REISS, John Lloyd | Director | St George's Terrace NW1 8XH London 1 | United Kingdom | British | Management Consultant | 1562230003 | ||||
D'URBAN, Clive Gerald | Secretary | Hawthorn House Water End Road Potten End HP4 2SG Berkhamsted Hertfordshire | British | 96833040001 | ||||||
O'MAHONEY, Susan | Nominee Secretary | 288 Latymer Court Hammersmith Road W6 7LD London | Irish | 900009090001 | ||||||
REDMOND, Julie Lisa | Secretary | 50 Harrow View Road W5 1LZ London | Australian | Company Manager | 81495090004 | |||||
BELLIN, David William | Director | 60 Grove Road HP23 5PD Tring Hertfordshire | England | British | Management Consultant | 29776600001 | ||||
D'URBAN, Clive Gerald | Director | Hawthorn House Water End Road Potten End HP4 2SG Berkhamsted Hertfordshire | England | British | Company Manager | 96833040001 | ||||
GAMBLE, William | Director | 60 Randolph Close DA7 6HY Bexleyheath | British | Company Manager | 97651250001 | |||||
NARDI, Naomi | Director | 56 Devonshire Road HA1 4LR Harrow Middlesex | British | Company Director | 49957370001 | |||||
NARDI, Richard John | Director | 56 Devonshire Road HA1 4LR Harrow Middlesex | British | Company Director | 7165400001 | |||||
O'MAHONEY, Susan | Nominee Director | 288 Latymer Court Hammersmith Road W6 7LD London | Irish | 900009090001 | ||||||
PARR, Oliver Robert Julian | Director | 16 Horbury Crescent Notting Hill W11 3NF London | United Kingdom | British | Financial Advisor | 29891830001 | ||||
REDMOND, Julie Lisa | Director | 50 Harrow View Road W5 1LZ London | England | Australian | Company Manager | 81495090004 | ||||
WALKER, Paul | Nominee Director | 7 Aldeburgh Mews W1 London | British | 900009080001 | ||||||
WILLING, David Maxwell | Director | Chiswick Lane W4 2LR London 11 England | United Kingdom | British | Company Director | 53668180002 |
Does DUBBS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jul 30, 2012 Delivered On Aug 08, 2012 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 21, 2006 Delivered On Jul 27, 2006 | Outstanding | Amount secured £11,000 due or to become due from the company to | |
Short particulars £11,000 held on trust under the rent deposit deed dated 21 july 2006. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit dede | Created On Nov 15, 2004 Delivered On Nov 23, 2004 | Satisfied | Amount secured £25,000.00 due or to become due from the company to the chargee | |
Short particulars The deposit of £25,000.00 together with all further monies due or payable, such monies being placed in a designated interest bearing account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 15, 2004 Delivered On Nov 23, 2004 | Satisfied | Amount secured £10,750.00 due or to become due from the company to teh chargee | |
Short particulars The deposit of £10,750.00 together with all further monies due or payable, such monies being placed in a designated interest bearing account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 15, 2004 Delivered On Nov 23, 2004 | Satisfied | Amount secured £13,650.00 due or to become due from the company to the chargee | |
Short particulars The deposit of £13,650.00 together with all further monies due or payable, such monies being placed in a designated interest bearing account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 05, 2004 Delivered On May 15, 2004 | 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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 27, 1999 Delivered On Oct 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the rent deposit deed of even date | |
Short particulars A deposit in the sum of £41,702 together with all further monies due and payable under the terms of the rent deposit deed such monies being placed in a deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 20, 1999 Delivered On Feb 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars A deposit of £49,645 being placed in an interest bearing account at banco bilbao vizcaya. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 18, 1996 Delivered On Nov 01, 1996 | Satisfied | Amount secured All monies due or to become due from the company formerly known as simpart no. 151 limited to the chargee on any account whatsoever pursuant to the terms of 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
| ||||
Transactions
|
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