DBS HOMES LIMITED

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

    Company NameDBS HOMES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04683478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DBS HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is DBS HOMES LIMITED located?

    Registered Office Address
    21 Highfield Road
    DA1 2JS Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DBS HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECTGATE LIMITEDMar 03, 2003Mar 03, 2003

    What are the latest accounts for DBS HOMES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2015
    Next Accounts Due OnJun 30, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest confirmation statement for DBS HOMES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 03, 2017
    Next Confirmation Statement DueMar 17, 2017
    OverdueYes

    What is the status of the latest annual return for DBS HOMES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DBS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 04, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2018

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2017

    23 pagesLIQ03

    Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on Jan 12, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 04, 2016

    12 pages4.68

    Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF to 141 Parrock Street Gravesend Kent DA12 1EY on Apr 25, 2016

    1 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 05, 2015

    LRESEX

    Current accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Mar 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP .75
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Registration of charge 046834780010, created on Aug 01, 2014

    11 pagesMR01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Robert Jones as a director

    1 pagesTM01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP .75
    SH01

    Registration of charge 046834780009

    13 pagesMR01
    Annotations
    DateAnnotation
    Feb 17, 2014This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Accounts for a small company made up to Mar 31, 2013

    8 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Who are the officers of DBS HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINNS, Denis Rodney
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    Secretary
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    British24599700003
    BAILEY, Gary Edward
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    Director
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    United KingdomBritishCompany Director108930020002
    MINNS, Denis Rodney
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    Director
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    EnglandBritishHouse Builder24599700003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    JONES, Robert William
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    Director
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    United KingdomBritishCompany Director88786470001
    MINNS, Anthony Stirling
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    Director
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    United KingdomBritishLawyer1852650004
    PROBY, William Henry, Sir
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    Director
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    United KingdomBritishChartered Accountant1852670002
    SOUTH, Anthony Ian Godfrey Charles
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    Director
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    EnglandBritishDirector32778400005
    TETT, David Frederick
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    Director
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    EnglandBritishChartered Accountant40845040001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does DBS HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 12, 2014
    Outstanding
    Brief description
    F/H slydene church road orpington kent and land to the north west side of church road t/nos SGL400231 and K21845.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Gary Edward Bailey
    • Anthony Stirling Minns
    Transactions
    • Aug 12, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 12, 2014
    Delivered On Feb 17, 2014
    Outstanding
    Brief description
    Oak house london road sevenoaks kent t/no K887942. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Geoffrey Latham
    • Anthony Ian Godfrey Charles South
    Transactions
    • Feb 17, 2014Registration of a charge (MR01)
    Debenture
    Created On Aug 03, 2012
    Delivered On Aug 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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, plant & equipment see image for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 07, 2012Registration of a charge (MG01)
    Legal charge
    Created On Aug 03, 2012
    Delivered On Aug 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land lying to the north west side of church road chelsfield orpington t/no.K21845 and all that f/h land being syldene church road chelsfield orpington t/no.SGL400231 including all building and erections thereon and all fixtures and fittings thererin see image for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 07, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 17, 2010
    Delivered On Sep 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jan 29, 2010
    Delivered On Feb 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oak house london road sevenoaks kent t/n K887942, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Jan 31, 2006
    Delivered On Feb 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining clare house 10 woodland way purley surrey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 30, 2006
    Delivered On Feb 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 croham road south croydon t/n 53134. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 11, 2005
    Delivered On May 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oak house london road sevenoaks kent t/ns K798150 and K436050. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Debenture (fixed and floating charges)
    Created On Apr 26, 2005
    Delivered On May 14, 2005
    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
    • Clydesdale Bank PLC
    Transactions
    • May 14, 2005Registration of a charge (395)
    • Apr 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does DBS HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Isobel Brett
    141 Parrock Street
    DA12 1EY Gravesend
    Kent
    practitioner
    141 Parrock Street
    DA12 1EY Gravesend
    Kent

    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