Company NameDean & Dyball Rail Limited
Company StatusDissolved
Company Number05503947
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)
Previous NameAvenue Shelfco 11 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 29 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMazars Llp Tower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 29 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMr Michael Kane Dallas
StatusClosed
Appointed17 September 2015(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 29 February 2020)
RoleCompany Director
Correspondence AddressMazars Llp Tower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Stephen John Parrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NamePaul Vivian Malins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
Mill Green
Horseheath
Cambridgeshire
CB1 6QZ
Director NameAdrian Stuart Brennan Dyball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address4 Cornwall Road
Twickenham
London
TW1 3LS
Director NamePeter John Andrews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleCivil Engineer
Correspondence AddressChurch Farm Church Lane
Earl Soham
Woodbridge
Suffolk
IP13 7SD
Director NamePhilip Andrew Holliday
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address64 Churchill Road
Earls Barton
Northampton
Northamptonshire
NN6 0PQ
Director NameMichael William Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2010)
RoleOperations Director Rail
Country of ResidenceUnited Kingdom
Correspondence Address57a Newbury Lane
Silsoe
Bedfordshire
MK45 4EX
Director NameMr Sean Patrick Masterson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2008)
RoleDirectorau3oarfb
Country of ResidenceGb-Eng
Correspondence Address22 Meadow Ridge
Hatch Warren
Basingstoke
Hampshire
RG22 4QH
Director NameAndrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCivil Engineer
Correspondence Address8 Sparrow Way
Burgess Hill
West Sussex
RH15 9UL
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed18 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCob Cottage Shore Road
Bosham
West Sussex
PO18 8HZ
Secretary NameMr Henry Lawrence Flint
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Secretary NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NamePaul Jeffrey Copeland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameStephen Michael Tough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oxford Road
Tilgate
Crawley
West Sussex
RH10 5JH
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daymerslea Ridge
Leatherhead
Surrey
KT22 8TF
Secretary NameMs Jane Theresa Hudson
StatusResigned
Appointed28 April 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMs Jane Teresa Hudson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameM & B Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Secretary NameM & B Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2015)
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websitedeandyball.co.uk

Location

Registered AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Dean & Dyball Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 December 2008Delivered on: 24 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
20 September 2005Delivered on: 22 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details.
Outstanding

Filing History

27 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 May 2017Satisfaction of charge 1 in full (2 pages)
24 May 2017Satisfaction of charge 2 in full (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
9 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
16 July 2014Auditor's resignation (1 page)
26 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
26 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 June 2014Resolutions
  • RES13 ‐ Dsep docs filed 12/06/2014
(2 pages)
26 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Jane Hudson as a director (1 page)
2 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
2 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (8 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
22 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 July 2010Termination of appointment of Paul Copeland as a director (1 page)
12 July 2010Termination of appointment of Michael Parker as a director (1 page)
12 July 2010Appointment of Mr Peter Stuart Anderson as a director (2 pages)
12 July 2010Appointment of Ms Jane Teresa Hudson as a director (2 pages)
12 July 2010Appointment of Mr Iain Kenneth Morgan as a director (2 pages)
12 July 2010Termination of appointment of Stephen Tough as a director (1 page)
10 May 2010Appointment of Ms Jane Theresa Hudson as a secretary (1 page)
10 May 2010Termination of appointment of Philip Holliday as a director (1 page)
10 May 2010Director's details changed for Michael William Parker on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Michael William Parker on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of Philip Morris as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
27 May 2009Return made up to 27/04/09; no change of members (5 pages)
20 May 2009Appointment terminated director paul malins (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page)
24 April 2009Director appointed paul jeffery copeland (2 pages)
24 April 2009Appointment terminated secretary henry flint (1 page)
24 April 2009Director appointed stephen michael tough (2 pages)
24 April 2009Appointment terminated director andrew mcnaughton (1 page)
24 April 2009Appointment terminated secretary francis mccormack (1 page)
24 April 2009Appointment terminated director michael peasland (1 page)
24 April 2009Secretary appointed philip hugh morris (1 page)
6 January 2009Appointment terminated director peter andrews (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 November 2008Location of register of members (1 page)
8 October 2008Secretary appointed henry lawrence flint (1 page)
3 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
29 September 2008Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ (1 page)
20 August 2008Appointment terminated director sean masterson (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 27/04/08; full list of members (5 pages)
15 May 2008Location of debenture register (1 page)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Director appointed michael john peasland (8 pages)
16 April 2008Section 394 (1 page)
16 April 2008Appointment terminated secretary henry flint (1 page)
16 April 2008Registered office changed on 16/04/2008 from endeavour house, crow arch lane ringwood hampshire BH24 1PN (1 page)
14 January 2008Full accounts made up to 30 September 2007 (17 pages)
21 December 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
25 April 2007Full accounts made up to 30 September 2006 (18 pages)
16 April 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
10 November 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Location of debenture register (1 page)
14 July 2006Return made up to 08/07/06; full list of members (3 pages)
14 July 2006Registered office changed on 14/07/06 from: endeavor house crow arch lane ringwood hampshire BH24 1PN (1 page)
28 October 2005New director appointed (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 11 the avenue southampton hampshire SO17 1XF (1 page)
9 August 2005Ad 14/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2005Company name changed avenue shelfco 11 LIMITED\certificate issued on 15/07/05 (2 pages)
8 July 2005Incorporation (15 pages)