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

DR & B HOLDINGS LIMITED

CHURCHILL WAY, CARDIFF, CF10,
Company Registration Number
02571565
Private Limited Company
Dissolved

Dissolved 2013-10-24

Company Overview

About Dr & B Holdings Ltd
DR & B HOLDINGS LIMITED was founded on 1991-01-03 and had its registered office in Churchill Way. The company was dissolved on the 2013-10-24 and is no longer trading or active.

Key Data
Company Name
DR & B HOLDINGS LIMITED
 
Legal Registered Office
CHURCHILL WAY
CARDIFF
 
Previous Names
D.R. AND B. (SALISBURY PLAIN) LIMITED01/01/1995
Filing Information
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
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.

Company Officers of DR & B HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TARGET NOMINEES LIMITED
Company Secretary 2004-10-15
JEREMY EDWARD BENT
Director 1992-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY EDWARD BENT
Company Secretary 2000-12-31 2004-10-15
ANTHONY JAMES MARTIN
Director 2003-03-31 2004-10-15
GRAEME ALEXANDER MACKENZIE
Director 2001-07-04 2003-03-31
IAN RICHARD SHENTON
Director 2000-12-31 2001-07-04
RAYMOND SPURR
Company Secretary 1992-09-15 2000-12-31
RAYMOND SPURR
Director 1992-09-15 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD BENT DRAYCOT ESTATES LIMITED Director 1996-04-25 CURRENT 1996-04-25 Active

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
2013-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013
2013-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012
2012-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2012
2012-06-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-06-19LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQUIDATOR
2012-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011
2011-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2011
2011-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 5 LINCOLNS INN FIELDS LONDON WC2A 3BT
2010-07-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-07-07LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2010-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010
2010-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009
2009-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009
2009-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008
2008-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008
2008-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-12-202.24BADMINISTRATORS PROGRESS REPORT
2005-12-202.34BADMINISTRATION TO CVL
2005-07-262.24BADMINISTRATORS PROGRESS REPORT
2005-03-042.23BRESULT OF MEETING OF CREDITORS
2004-12-292.12BAPPOINTMENT OF ADMINISTRATOR
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288bSECRETARY RESIGNED
2004-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/04
2004-09-23363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-11-24363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-08-29288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-14363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-11-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-28363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-04-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-21288aNEW DIRECTOR APPOINTED
2001-01-21288aNEW SECRETARY APPOINTED
2001-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-06363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-09-04395PARTICULARS OF MORTGAGE/CHARGE
2000-07-20AUDAUDITOR'S RESIGNATION
2000-07-20AUDAUDITOR'S RESIGNATION
2000-04-27AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-09-03363sRETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS
1999-07-22225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99
1998-09-18363sRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1998-07-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-22363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1997-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-09-20363sRETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
3614 - Manufacture of other furniture
4521 - Gen construction & civil engineer
4542 - Joinery installation

Licences & Regulatory approval
We could not find any licences issued to DR & B HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-12
Fines / Sanctions
No fines or sanctions have been issued against DR & B HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DR & B HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DR & B HOLDINGS LIMITED
Trademarks
We have not found any records of DR & B HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DR & B HOLDINGS 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 (3614 - Manufacture of other furniture) as DR & B HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DR & B HOLDINGS 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 R & B HOLDINGS LIMITEDEvent Date2013-06-07
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DR & B HOLDINGS 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 DR & B HOLDINGS 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.