DEAN & DYBALL RAIL LIMITED

DEAN & DYBALL RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEAN & DYBALL RAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05503947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEAN & DYBALL RAIL LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is DEAN & DYBALL RAIL LIMITED located?

    Registered Office Address
    Mazars Llp Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEAN & DYBALL RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVENUE SHELFCO 11 LIMITEDJul 08, 2005Jul 08, 2005

    What are the latest accounts for DEAN & DYBALL RAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DEAN & DYBALL RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    34 pagesLIQ13

    Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU

    2 pagesAD02

    Registered office address changed from 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Oct 15, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2018

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Apr 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on Dec 14, 2015

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    5 pagesAA

    legacy

    172 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Michael Kane Dallas as a secretary on Sep 17, 2015

    2 pagesAP03

    Termination of appointment of Bnoms Limited as a secretary on Sep 08, 2015

    1 pagesTM02

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of DEAN & DYBALL RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAS, Michael Kane
    St Katharine's Way
    E1W 1DD London
    Mazars Llp Tower Bridge House
    Secretary
    St Katharine's Way
    E1W 1DD London
    Mazars Llp Tower Bridge House
    201086040001
    BULLOCK, Mark William
    St Katharine's Way
    E1W 1DD London
    Mazars Llp Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Mazars Llp Tower Bridge House
    United KingdomBritish149698150001
    MORGAN, Iain Kenneth
    St Katharine's Way
    E1W 1DD London
    Mazars Llp Tower Bridge House
    Director
    St Katharine's Way
    E1W 1DD London
    Mazars Llp Tower Bridge House
    EnglandBritish146782880001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    British78490580001
    FLINT, Henry Lawrence
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    Secretary
    Orchard End House
    Orchard End Bulford
    SP4 9EA Salisbury
    Wiltshire
    British78490580001
    HUDSON, Jane Theresa
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    151121440001
    MCCORMACK, Francis Declan Finbar Tempany
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    Secretary
    Shore Road
    PO18 8HZ Bosham
    Cob Cottage
    West Sussex
    British34131020003
    MORRIS, Philip Hugh
    19 Daymerslea Ridge
    KT22 8TF Leatherhead
    Surrey
    Secretary
    19 Daymerslea Ridge
    KT22 8TF Leatherhead
    Surrey
    British9233330003
    BNOMS LIMITED
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    M & B SECRETARIES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    91006920001
    ANDERSON, Peter Stuart
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    EnglandBritish119637160001
    ANDREWS, Peter John
    Church Farm Church Lane
    Earl Soham
    IP13 7SD Woodbridge
    Suffolk
    Director
    Church Farm Church Lane
    Earl Soham
    IP13 7SD Woodbridge
    Suffolk
    British10441500003
    COPELAND, Paul Jeffrey
    Days Green
    Capel St Mary
    IP9 2HZ Ipswich
    36
    Suffolk
    Director
    Days Green
    Capel St Mary
    IP9 2HZ Ipswich
    36
    Suffolk
    United KingdomBritish131612040002
    DYBALL, Adrian Stuart Brennan
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    Director
    4 Cornwall Road
    TW1 3LS Twickenham
    London
    British58499000002
    HOLLIDAY, Philip Andrew
    64 Churchill Road
    Earls Barton
    NN6 0PQ Northampton
    Northamptonshire
    Director
    64 Churchill Road
    Earls Barton
    NN6 0PQ Northampton
    Northamptonshire
    British108530150001
    HUDSON, Jane Teresa
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    Director
    Wilton Road
    SW1V 1LQ London
    130
    United Kingdom
    United KingdomBritish67826960001
    MALINS, Paul Vivian
    West View
    Mill Green
    CB1 6QZ Horseheath
    Cambridgeshire
    Director
    West View
    Mill Green
    CB1 6QZ Horseheath
    Cambridgeshire
    United KingdomBritish159641560001
    MASTERSON, Sean Patrick
    22 Meadow Ridge
    Hatch Warren
    RG22 4QH Basingstoke
    Hampshire
    Director
    22 Meadow Ridge
    Hatch Warren
    RG22 4QH Basingstoke
    Hampshire
    Gb-EngBritish123333600001
    MCNAUGHTON, Andrew James
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    Director
    8 Sparrow Way
    RH15 9UL Burgess Hill
    West Sussex
    British101231740001
    PARKER, Michael William
    57a Newbury Lane
    MK45 4EX Silsoe
    Bedfordshire
    Director
    57a Newbury Lane
    MK45 4EX Silsoe
    Bedfordshire
    United KingdomBritish116770620001
    PARRETT, Stephen John
    35 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    35 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    EnglandBritish41996390002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritish714450006
    TOUGH, Stephen Michael
    Oxford Road
    Tilgate
    RH10 5JH Crawley
    3
    West Sussex
    Director
    Oxford Road
    Tilgate
    RH10 5JH Crawley
    3
    West Sussex
    Great BritainBritish137894440001
    M & B NOMINEES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Director
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    86028110001

    Who are the persons with significant control of DEAN & DYBALL RAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number101073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DEAN & DYBALL RAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • May 24, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2005Registration of a charge (395)
    • May 24, 2017Satisfaction of a charge (MR04)

    Does DEAN & DYBALL RAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2018Commencement of winding up
    Feb 29, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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