DBK PARTNERS LIMITED

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

    Company NameDBK PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09112712
    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 DBK PARTNERS LIMITED?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is DBK PARTNERS LIMITED located?

    Registered Office Address
    20 Western Avenue
    Milton Park
    OX14 4SH Abingdon
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DBK PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DBK PARTNERS (UK) LIMITEDJul 02, 2014Jul 02, 2014

    What are the latest accounts for DBK PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for DBK PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Andrew James Murdoch as a secretary on Oct 06, 2023

    2 pagesAP03

    Termination of appointment of Preston Hopson Iii as a secretary on Oct 06, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Satisfaction of charge 091127120001 in full

    4 pagesMR04

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Termination of appointment of Timothy James Downing as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023

    1 pagesTM02

    Termination of appointment of Judith Cottrell as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr William Brownlie as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of Siobhan Claire Martin as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Ms Michelle Lewis as a director on Jul 26, 2022

    2 pagesAP01

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mrs Karen Lorraine Atterbury as a secretary on May 09, 2022

    2 pagesAP03

    Termination of appointment of David Joseph Gormley as a secretary on Feb 04, 2022

    1 pagesTM02

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of DBK PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Andrew James
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    314417820001
    BROWNLIE, William
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Director
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    United StatesAmerican306682930001
    GILLESPIE, Andrew James
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    EnglandBritish89560440001
    LEWIS, Michelle
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    EnglandBritish297684540001
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    295716230001
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    253409850001
    HOPSON III, Preston
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Secretary
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    306703700001
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    207458090001
    THOMPSON, James Richard
    B5 6ET Birmingham
    321 Bradford Street
    England
    Secretary
    B5 6ET Birmingham
    321 Bradford Street
    England
    190097250001
    ASPLIN, Mark
    B5 6ET Birmingham
    321 Bradford Street
    England
    Director
    B5 6ET Birmingham
    321 Bradford Street
    England
    United KingdomBritish141235680001
    BERRY, Duncan Steven
    B5 6ET Birmingham
    321 Bradford Street
    England
    Director
    B5 6ET Birmingham
    321 Bradford Street
    England
    EnglandBritish94586760001
    COTTRELL, Judith
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    United KingdomBritish100656000002
    COTTRELL, Judith
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    United KingdomBritish100656000002
    DOWNING, Timothy James
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    EnglandBritish38793840002
    HEMINGTON, Guy Richard
    B5 6ET Birmingham
    321 Bradford Street
    England
    Director
    B5 6ET Birmingham
    321 Bradford Street
    England
    EnglandBritish98326040001
    HOYLE, Trevor Matthew
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    United KingdomBritish49808240004
    ISAACS, Paul
    B5 6ET Birmingham
    321 Bradford Street
    England
    Director
    B5 6ET Birmingham
    321 Bradford Street
    England
    EnglandBritish84187490002
    KELLY, Steven Paul
    B5 6ET Birmingham
    321 Bradford Street
    England
    Director
    B5 6ET Birmingham
    321 Bradford Street
    England
    EnglandBritish94587020002
    MARTIN, Siobhan Claire
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    EnglandBritish189726230001
    YOUNG, Gary Richard
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    EnglandBritish40400220010

    Who are the persons with significant control of DBK PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rps Consulting Services Limited
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Apr 06, 2016
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    No
    Legal Form100% Shareholder
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1470149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for DBK PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016Jul 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DBK PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 26, 2015
    Delivered On Jan 26, 2015
    Satisfied
    Brief description
    Generic references only.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eric Jones (As Security Trustee for the Loan Note Holders)
    Transactions
    • Jan 26, 2015Registration of a charge (MR01)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 24, 2014
    Delivered On Oct 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Oct 24, 2014Registration of a charge (MR01)
    • Jul 19, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2012
    Acquired On Jan 26, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Amount secured
    All sums due or to become due
    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 see image for full details.
    Persons Entitled
    • Eric Jones (As Security Trustee)
    Transactions
    • Feb 04, 2015Registration of an acquisition (MG06)
    • Mar 11, 2016Satisfaction of a charge (MR04)

    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