Company NameDb Business Services Limited
Company StatusDissolved
Company Number04023984
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)
Previous NamesAgency Concepts Limited and Agency-Services.com Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Richard Beswick
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleManager
Correspondence Address1 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Director NameMrs Gillian Elsie Beswick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleAdministrator
Correspondence Address1 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Secretary NameMrs Gillian Elsie Beswick
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleAdministrator
Correspondence Address1 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 December

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
17 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators' statement of receipts and payments (5 pages)
20 December 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2005Registered office changed on 14/12/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
14 December 2005Registered office changed on 14/12/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
9 December 2005Statement of affairs (5 pages)
9 December 2005Statement of affairs (5 pages)
9 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2005Company name changed agency-services.com LTD\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed agency-services.com LTD\certificate issued on 01/08/05 (2 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
24 June 2004Return made up to 29/06/04; full list of members (7 pages)
24 June 2004Return made up to 29/06/04; full list of members (7 pages)
31 March 2004Return made up to 29/06/03; full list of members (7 pages)
31 March 2004Return made up to 29/06/03; full list of members (7 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
9 May 2003Return made up to 29/06/02; full list of members (7 pages)
9 May 2003Return made up to 29/06/02; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 February 2002Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
15 February 2002Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
1 February 2002Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
1 February 2002Registered office changed on 01/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Company name changed agency concepts LIMITED\certificate issued on 18/07/00 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Company name changed agency concepts LIMITED\certificate issued on 18/07/00 (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
14 July 2000Registered office changed on 14/07/00 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
29 June 2000Incorporation (16 pages)