Company NameDesign & Build Care Consulting Limited
Company StatusDissolved
Company Number05548467
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Wickham Tyler
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Michael Lewis Vincent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameGeoffrey Wickham Tyler
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr James Hayes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2006(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 12 January 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

32 at £1Mr Geoffrey Wickham Tyler
33.33%
Ordinary
32 at £1Mr James Hayes
33.33%
Ordinary
32 at £1Mr Michael Lewis Vincent
33.33%
Ordinary

Financials

Year2014
Net Worth£11,230
Cash£12,539
Current Liabilities£1,405

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (4 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 96
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 96
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 96
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2010Secretary's details changed for Geoffrey Wickham Tyler on 7 July 2010 (1 page)
17 September 2010Director's details changed for Mr Michael Lewis Vincent on 7 July 2010 (2 pages)
17 September 2010Secretary's details changed for Geoffrey Wickham Tyler on 7 July 2010 (1 page)
17 September 2010Director's details changed for James Hayes on 7 July 2010 (2 pages)
17 September 2010Director's details changed for Geoffrey Wickham Tyler on 7 July 2010 (2 pages)
17 September 2010Director's details changed for James Hayes on 7 July 2010 (2 pages)
17 September 2010Director's details changed for Mr Michael Lewis Vincent on 7 July 2010 (2 pages)
17 September 2010Director's details changed for Geoffrey Wickham Tyler on 7 July 2010 (2 pages)
17 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
19 November 2008Return made up to 30/08/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
29 November 2007Registered office changed on 29/11/07 from: lynwood house, crofton road beckenham kent BR6 8QE (1 page)
24 October 2007Return made up to 30/08/07; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
2 October 2006Return made up to 30/08/06; full list of members (3 pages)
9 June 2006New director appointed (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
30 August 2005Incorporation (12 pages)