Company NameDihurst Holdings Limited
Company StatusDissolved
Company Number00873378
CategoryPrivate Limited Company
Incorporation Date9 March 1966(58 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2000(34 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(34 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(34 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(39 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed30 June 2009(43 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr John William Garne Young
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(25 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressThe Gables
Hindon Lane
Tisbury
Wiltshire
SP3 6QF
Director NameMr David Gregory Odlin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(25 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2009)
RoleMetallurgist
Correspondence AddressChiltern House
Speen
Aylesbury
Bucks
HP27 0SP
Director NameMr Christopher John Hill Low
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(25 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Portland Avenue
Exmouth
Devon
EX8 2BS
Director NameMr John Ian Hodgkinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(25 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address8 Heron Court Cranford Avenue
Exmouth
Devon
EX8 2HP
Director NameMr David Micheal Belleperche
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 1991(25 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 June 2006)
RoleBusiness Executive
Correspondence Address4747 Riverside Drive
Apartment 1103
Windsor
Ontario N8y 1b9
Canada
Secretary NameMr John Ian Hodgkinson
NationalityBritish
StatusResigned
Appointed06 November 1991(25 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address8 Heron Court Cranford Avenue
Exmouth
Devon
EX8 2HP
Director NameIan Ellis Humphries
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Wendover Road
Aylesbury
Buckinghamshire
HP21 9NL
Director NameIan Ellis Humphries
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Wendover Road
Aylesbury
Buckinghamshire
HP21 9NL
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(34 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 April 2006)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameMr Gary Lomas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Back Lnae
Bradford On Tone
Taunton
Somerset
TA4 1HG
Secretary NameMartin Godfrey Wright
NationalityBritish
StatusResigned
Appointed01 June 2006(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address65 Hamilton Lane
Exmouth
Devon
EX8 2LW
Secretary NameJack Leishman Smith
NationalityBritish
StatusResigned
Appointed01 January 2008(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressOak Hayes
Northcote Hill
Honiton
Devon
EX14 9UU

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.6m at £0.01Vector Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,455,000
Current Liabilities£45,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 2000Delivered on: 2 May 2000
Satisfied on: 23 March 2006
Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1981Delivered on: 3 February 1981
Satisfied on: 15 July 1986
Persons entitled: Eagle Star Insurance Co LTD

Classification: General charge
Secured details: All monies due or to become due from glovewood securities limited to the chargee.
Particulars: All the f/h & l/h property in england and wales of the company both present and future and the fixtures in the nature of landlords fixtures and trade fixtures from time to time thereon but excluding any l/h property where the reversioner's consent to such charge is necessary unless and until any necessary consent to the charging of such property has been obtained from the reversioner.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 June 2016Declaration of solvency (3 pages)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 115,724.24
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Annual return made up to 31 October 2014
Statement of capital on 2015-09-01
  • GBP 115,724.24
(16 pages)
1 September 2015Administrative restoration application (3 pages)
1 September 2015Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 1 September 2015 (2 pages)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 115,724.24
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
4 November 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Termination of appointment of Gary Lomas as a director (1 page)
1 April 2010Termination of appointment of David Odlin as a director (1 page)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Andrew Olaf Fischer on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Ian Fisher on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Andrew Olaf Fischer on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
9 December 2009Director's details changed for Ian Fisher on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2009Secretary appointed jonathan charles richardson (2 pages)
26 August 2009Registered office changed on 26/08/2009 from pankhurst close littleham road exmouth devon EX8 2RN (1 page)
26 August 2009Appointment terminated secretary jack smith (1 page)
8 January 2009Return made up to 31/10/08; full list of members (5 pages)
7 January 2009Director's change of particulars / gary lomas / 01/09/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Director resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed (1 page)
13 June 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
31 March 2006New director appointed (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
8 February 2006Declaration of assistance for shares acquisition (9 pages)
8 February 2006Declaration of assistance for shares acquisition (9 pages)
8 February 2006Declaration of assistance for shares acquisition (12 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (9 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
18 November 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (13 pages)
22 August 2005New director appointed (1 page)
8 November 2004Return made up to 31/10/04; full list of members (10 pages)
7 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 November 2003Return made up to 31/10/03; full list of members (10 pages)
5 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 January 2003Auditor's resignation (3 pages)
18 November 2002Return made up to 31/10/02; full list of members (10 pages)
25 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 November 2001Return made up to 31/10/01; full list of members (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (7 pages)
30 May 2000Full accounts made up to 31 July 1999 (17 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 May 2000Declaration of assistance for shares acquisition (13 pages)
5 May 2000Declaration of assistance for shares acquisition (10 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (17 pages)
26 November 1998Return made up to 31/10/98; no change of members (5 pages)
23 November 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 November 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 November 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
20 November 1998Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
23 September 1998Director resigned (1 page)
23 July 1998Auditor's resignation (1 page)
12 May 1998Full accounts made up to 31 July 1997 (17 pages)
5 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Full accounts made up to 31 July 1996 (19 pages)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Return made up to 03/11/96; full list of members (8 pages)
24 April 1996Full accounts made up to 31 July 1995 (19 pages)
9 November 1995Return made up to 03/11/95; no change of members (6 pages)
26 September 1995New director appointed (1 page)
26 September 1995Director resigned (2 pages)
26 April 1995Full accounts made up to 31 July 1994 (18 pages)
24 November 1993Full accounts made up to 31 July 1993 (17 pages)
10 March 1993Full accounts made up to 31 July 1992 (17 pages)
7 November 1991Full group accounts made up to 31 July 1991 (24 pages)
18 January 1991Full group accounts made up to 31 July 1990 (21 pages)
19 December 1989Full group accounts made up to 31 July 1989 (20 pages)
20 February 1989Full group accounts made up to 31 July 1988 (20 pages)
9 December 1987Full group accounts made up to 31 July 1987 (20 pages)
26 June 1987Full group accounts made up to 31 July 1986 (21 pages)
19 November 1986Full accounts made up to 31 December 1985 (20 pages)
9 March 1966Certificate of incorporation (1 page)