Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.B.H. LIMITED
Company Information for

D.B.H. LIMITED

REDHILL, NORTH SOMERSET, BS40,
Company Registration Number
00147748
Private Limited Company
Dissolved

Dissolved 2015-11-04

Company Overview

About D.b.h. Ltd
D.B.H. LIMITED was founded on 1917-06-15 and had its registered office in Redhill. The company was dissolved on the 2015-11-04 and is no longer trading or active.

Key Data
Company Name
D.B.H. LIMITED
 
Legal Registered Office
REDHILL
NORTH SOMERSET
 
Filing Information
Company Number 00147748
Date formed 1917-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-11-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 02:03:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name D.B.H. LIMITED
The following companies were found which have the same name as D.B.H. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.B.H. BUSINESS GROUP, LLC 412 PAYTON COURT STOCKBRIDGE GA 30281 Admin. Dissolved Company formed on the 2005-11-15
D.B.H. CLEANING LLC 1318 CHESTNUT ST APT C EVERETT WA 982010000 Dissolved Company formed on the 2011-12-15
D.B.H. Cleaning LLC 240 CROSSING DRIVE, APT. 204 CUMBERLAND RI 02864 Active Company formed on the 2019-09-06
D.B.H. CONSULTANCY LIMITED 7 ST. PETERSGATE STOCKPORT SK1 1EB Active Company formed on the 2010-10-04
D.B.H. CONTRACTORS, INC. 985 N. COLLIER BLVD. MARCO ISLAND FL 34145 Inactive Company formed on the 1999-06-28
D.B.H. CORDAGE PRODUCTS INCORPORATED 63 PASTEUR DOLLARD-DES-ORMEAUX Quebec H9A1M3 Dissolved Company formed on the 1976-04-05
D.B.H. CORP. 5164 SUNSET TERRACE Genesee BATAVIA NY 14020 Active Company formed on the 1997-03-19
D.B.H. DRYWALL, LLC. 127 ANHINGA CIRCLE IMMOKALEE FL 34142 Active Company formed on the 2021-06-17
D.B.H. Enterprises, Inc. 5641 OAK LANE MILLBROOK, AL 36054 Active Company formed on the 1993-09-30
D.B.H. ENTERPRISE PRIVATE LIMITED 2/A Sarva Mangal Society Nr. Jaydeep Tower Vasna Ahmedabad Gujarat 380007 ACTIVE Company formed on the 2015-01-06
D.B.H. FINANCIAL INVESTMENTS, L.L.C. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2004-11-17
D.B.H. FISHERIES LIMITED 2, VERNON AVENUE, CLONTARF, DUBLIN 3. Dissolved Company formed on the 1986-07-02
D.B.H. INVESTMENTS, INC. 13995 SW 99 AVE MIAIMI FL 33176 Inactive Company formed on the 1994-07-01
D.B.H. JELLIES, INC. 1575 NORTH TROPICAL TRAIL MERRITT ISLAND FL 32953 Inactive Company formed on the 1996-01-05
D.B.H. LOGGING INC. Sisson Ridge New Brunswick Active Company formed on the 2014-09-24
D.B.H. MANAGEMENT CORP 330 S. DECATUR BLVD #1225 LAS VEGAS NV 89107 Permanently Revoked Company formed on the 1997-12-19
D.B.H. MARKETING GROUP INC. Ontario Dissolved
D.B.H. OF SOUTHWEST FLORIDA, INC. 6108 28TH ST., E. BRADENTON FL 34203 Inactive Company formed on the 1995-11-30
D.B.H. Quality Homes, Inc. 7686 COLROSS GLEND KING GEORGE VA 22485 Active Company formed on the 1998-12-23
D.B.H. REAL ESTATE, INC. 188 LONG ISLAND AVENUE Suffolk WYANDANCH NY 11746 Active Company formed on the 2000-06-15

Company Officers of D.B.H. LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHELL
Company Secretary 1991-07-17
MARY HOPE
Director 2001-06-06
ROBIN PIERS HOPE
Director 1991-07-17
MARGARET DELIA KINMONTH
Director 2008-07-17
ANDREW CLIVE MICHELL
Director 1991-07-17
ELEANOR MICHELL
Director 1991-07-17
JAMES MICHELL
Director 2001-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD BORIS HOPE
Director 1991-07-17 2007-06-11
KATHLEEN MARGARET WARREN
Director 1991-07-17 2003-06-27
RALPH JOHN KINMONTH
Director 1991-07-17 2001-06-06
MICHAEL HOPE
Director 1991-07-17 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN PIERS HOPE OCKENDON MEWS MANAGEMENT COMPANY LIMITED Director 2001-04-01 CURRENT 1998-04-15 Active
MARGARET DELIA KINMONTH FOXTROT PARTNERS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MARGARET DELIA KINMONTH FOXTROT HERMITAGE LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2017-01-17
MARGARET DELIA KINMONTH FOXTROT PAINTBOX LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2015-06-09
MARGARET DELIA KINMONTH FOXTROT FILMS LTD Director 1998-09-25 CURRENT 1998-09-17 Active
MARGARET DELIA KINMONTH RESIDENTS OWN LIMITED Director 1996-09-05 CURRENT 1993-11-05 Active
ANDREW CLIVE MICHELL RATSTANDS BARNES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
ANDREW CLIVE MICHELL RATSTANDS LTD Director 1991-12-22 CURRENT 1980-05-06 Active
ANDREW CLIVE MICHELL R.A.T. (MANUFACTURING) LIMITED Director 1991-09-22 CURRENT 1980-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM BERRY MEADOW PENLLYN COWBRIDGE CF71 7RQ
2014-12-294.70DECLARATION OF SOLVENCY
2014-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-04AA31/03/14 TOTAL EXEMPTION FULL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 29640
2014-07-09AR0109/07/14 FULL LIST
2013-07-24AA31/03/13 TOTAL EXEMPTION FULL
2013-07-19AR0109/07/13 FULL LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION FULL
2012-07-09AR0109/07/12 FULL LIST
2011-09-14AA31/03/11 TOTAL EXEMPTION FULL
2011-08-03AR0114/07/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY HOPE / 15/03/2011
2010-07-20AA31/03/10 TOTAL EXEMPTION FULL
2010-07-14AR0114/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHELL / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MICHELL / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY HOPE / 16/11/2009
2009-08-10363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-30AA30/03/09 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED MS MARGARET KINMONTH
2008-07-29AA30/03/08 TOTAL EXEMPTION FULL
2008-07-28169GBP IC 33788/29640 02/07/08 GBP SR 4148@1=4148
2007-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07
2007-08-10363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 17/07/05; CHANGE OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/03/05
2004-07-22AAFULL ACCOUNTS MADE UP TO 30/03/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-07-30363(288)DIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 17/07/03; CHANGE OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-08-02363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04363sRETURN MADE UP TO 17/07/01; CHANGE OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04363(288)DIRECTOR RESIGNED
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/03/01
2000-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/03/00
1999-09-29169£ IC 60000/40000 09/08/99 £ SR 20000@1=20000
1999-09-29169£ IC 40000/33788 31/08/99 £ SR 6212@1=6212
1999-09-29SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/08/99
1999-09-21SRES01ALTER MEM AND ARTS 05/07/99
1999-09-21SRES0920000 SHARES 09/08/99
1999-08-19AAFULL ACCOUNTS MADE UP TO 30/03/99
1999-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-19363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 30/03/98
1998-08-04363sRETURN MADE UP TO 17/07/98; CHANGE OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 30/03/97
1997-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 17/07/97; CHANGE OF MEMBERS
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 38 WESTCROFT SQUARE LONDON W6 0TA
1996-10-14AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-08-11363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-07-11287REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 41 THE HIGH STREET BRENTFORD MIDDLESEX TW8 0BB
1995-09-19363sRETURN MADE UP TO 17/07/95; CHANGE OF MEMBERS
1995-09-19AAFULL ACCOUNTS MADE UP TO 30/03/95
1995-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to D.B.H. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-27
Notices to Creditors2015-03-02
Resolutions for Winding-up2014-12-18
Appointment of Liquidators2014-12-18
Fines / Sanctions
No fines or sanctions have been issued against D.B.H. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D.B.H. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-30
Annual Accounts
2008-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.B.H. LIMITED

Intangible Assets
Patents
We have not found any records of D.B.H. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.B.H. LIMITED
Trademarks
We have not found any records of D.B.H. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.B.H. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as D.B.H. LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where D.B.H. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyD.B.H. LIMITEDEvent Date2015-05-20
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL on 24 July 2015 and 11 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 15 December 2014 Office Holder details: Samantha Hawkins, (IP No. 12770) of Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL For further details contact: Email: tanya.filer@hawkinsandcompany.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyD.B.H. LIMITEDEvent Date2015-02-25
Notice is hereby given that the creditors of the Company are required, on or before 26 March 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Hawkins and Company, Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset BS40 5SL. If so required by notice in writing from the Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 15 December 2014. Office Holder details: Samantha Hawkins (IP No: 12770) of Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset BS40 5SL. Further details contact: Email: tanya.filer@hawkinsandcompany.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD.B.H. LIMITEDEvent Date2014-12-15
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 December 2014 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Samantha Hawkins , of Hawkins and Company , 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL, (IP No. 12770), be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Email: tanya.filer@hawkinsandcompany.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD.B.H. LIMITEDEvent Date2014-12-15
Samantha Hawkins , of Hawkins and Company , 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL : For further details contact: Email: tanya.filer@hawkinsandcompany.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-06-02
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purpose of fixing the Liquidators fees and for the release as Liquidator under section 174 of the Insolvency Act 1986. The Meeting will be held at Moriston House, 75 Springfield Road, Chelmsford, Essex CM2 6JB, on 9 July 2003, at 10.15 am. A proxy form must be lodged with me not later than 8 July 2003, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). D R Beat , Liquidator 28 May 2003.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.B.H. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.B.H. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.