Dissolved
Dissolved 2013-10-24
Company Information for DR & B HOLDINGS LIMITED
CHURCHILL WAY, CARDIFF, CF10,
|
Company Registration Number
02571565
Private Limited Company
Dissolved Dissolved 2013-10-24 |
Company Name | ||
---|---|---|
DR & B HOLDINGS LIMITED | ||
Legal Registered Office | ||
CHURCHILL WAY CARDIFF | ||
Previous Names | ||
|
Company Number | 02571565 | |
---|---|---|
Date formed | 1991-01-03 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-09-30 | |
Date Dissolved | 2013-10-24 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-17 03:37:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TARGET NOMINEES LIMITED |
||
JEREMY EDWARD BENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY EDWARD BENT |
Company Secretary | ||
ANTHONY JAMES MARTIN |
Director | ||
GRAEME ALEXANDER MACKENZIE |
Director | ||
IAN RICHARD SHENTON |
Director | ||
RAYMOND SPURR |
Company Secretary | ||
RAYMOND SPURR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAYCOT ESTATES LIMITED | Director | 1996-04-25 | CURRENT | 1996-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 5 LINCOLNS INN FIELDS LONDON WC2A 3BT | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 | |
363s | RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS |
Final Meetings | 2013-06-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (3614 - Manufacture of other furniture) as DR & B HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | D R & B HOLDINGS LIMITED | Event Date | 2013-06-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD on 12 July 2013 at 10:00am and 10:15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on 11 July 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof Date of Appointment: 20 December 2005. Office Holder details: Ian J Gould, (IP No. 7866) of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD. Further details contact: Ed Hamblin, E-mail: ed.hamblin@bdo.co.uk, Tel: 0116 250 4443. Ian J Gould , Liquidator : | |||
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. |