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

DESLAND LIMITED

KETTERING, NORTHANTS, NN15 7HH,
Company Registration Number
03198257
Private Limited Company
Dissolved

Dissolved 2015-10-08

Company Overview

About Desland Ltd
DESLAND LIMITED was founded on 1996-05-14 and had its registered office in Kettering. The company was dissolved on the 2015-10-08 and is no longer trading or active.

Key Data
Company Name
DESLAND LIMITED
 
Legal Registered Office
KETTERING
NORTHANTS
NN15 7HH
Other companies in NN15
 
Previous Names
JOHN BARRETT HOMES LIMITED26/09/2014
BARRETT HOMES LIMITED19/10/2001
Filing Information
Company Number 03198257
Date formed 1996-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-10-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 14:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESLAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NUMBERS EXPRESS LIMITED   TAX REFUND LIMITED
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.
Companies with same name DESLAND LIMITED
The following companies were found which have the same name as DESLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESLAND CONSULTING PTY LTD NSW 2150 Active Company formed on the 2005-03-21
DESLAND CONSULTANT PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
Desland Corporation 7111 Lindsay Rd Richmond British Columbia V7C 2P5 Active Company formed on the 2022-10-17
DESLAND DIVERSIFIED INC California Unknown
DESLAND SERVICES INC Georgia Unknown
DESLAND SERVICES INC Georgia Unknown
DESLANDES ACCESS LIMITED 87 CHAPEL ROAD WHALEY BRIDGE HIGH PEAK SK23 7EP Active Company formed on the 2015-01-26
DESLANDES RINCHER CENTER FOR COMMUNITY SERVICE, INC. C/O MACX L. JEAN-LOUIS, ESQ. 67 WALL STREET, 22ND FLOOR NEW YORK CITY NY 100053198 Active Company formed on the 2002-06-07
DESLANDES CONSULTING LTD. 175 - 4331 SARCEE ROAD S.W. CALGARY ALBERTA T3E 6V9 Active Company formed on the 2011-07-19
Deslandes Construction, Inc. 126 BELLOWS STREET WARWICK RI 02888 Active Company formed on the 1963-04-09
DESLANDES MANAGEMENT CONSULTING LTD. C175 - 4331 SARCEE RD SW CALGARY ALBERTA T3E 6V9 Active Company formed on the 2016-02-29
DESLANDES BUILDING SUPPLIES PTY. LTD. SA 5067 Active Company formed on the 1980-06-27
DESLANDES NOMINEES PTY. LTD. Dissolved Company formed on the 1978-11-13
DESLANDES PTY. LTD. Active Company formed on the 2011-05-06
DESLANDES SUPERANNUATION NOMINEES PTY LTD Active Company formed on the 2013-05-13
DESLANDES S LTD 5 HARLECH CLOSE PLYMOUTH DEVON PL3 5SL Active - Proposal to Strike off Company formed on the 2016-09-02
DESLANDES SYSTEMS INC. 141 MAIN ST. BOX 249 MONTPELIER VT 05602 Dissolved Company formed on the 1996-07-23
DESLANDES DESIGN BUILD, INC. 3446 1ST AVE NORTH ST. PETERSBURG FL 33713 Active Company formed on the 2015-06-26
DESLANDES HOME DESIGN INC. 6723 32 AVE N ST PETERSBURG FL 33710 Inactive Company formed on the 2004-01-02
DESLANDES THOMAS AND ASSOCIATES INC. 2227 FOWLER STREET FORT MYERS FL 33901 Inactive Company formed on the 2014-03-20

Company Officers of DESLAND LIMITED

Current Directors
Officer Role Date Appointed
JOHN BURNS BARRETT
Director 1996-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HOYLES
Company Secretary 2000-09-18 2011-05-15
SIMPSON BARRETT
Company Secretary 1996-05-14 2000-09-18
SUZANNE BREWER
Nominated Secretary 1996-05-14 1996-05-14
KEVIN BREWER
Nominated Director 1996-05-14 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BURNS BARRETT FILBERT MARINE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
JOHN BURNS BARRETT BROOKE STREET CAMBS LTD Director 2015-12-03 CURRENT 2015-12-03 Active
JOHN BURNS BARRETT WATERSIDE 21 MANAGEMENT HARPENDEN LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
JOHN BURNS BARRETT WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED Director 2015-04-30 CURRENT 2015-02-04 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS HOLDINGS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
JOHN BURNS BARRETT THE ORCHARD MOULTON MANAGEMENT COMPANY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
JOHN BURNS BARRETT LODGE PARK HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS LETTINGS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
JOHN BURNS BARRETT LODGE PARK PARTNERSHIP HOMES LIMITED Director 2012-07-01 CURRENT 2011-06-28 Active
JOHN BURNS BARRETT LPPH HOLDINGS LTD Director 2011-06-28 CURRENT 2011-06-28 Active
JOHN BURNS BARRETT LODGE PARK ST CRISPINS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JOHN BURNS BARRETT ST CRISPINS LOCAL CENTRE MANAGEMENT LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JOHN BURNS BARRETT JBB KETTERING LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
JOHN BURNS BARRETT LODGE PARK CONSTRUCTION LIMITED Director 2008-10-17 CURRENT 2007-11-16 Active
JOHN BURNS BARRETT LODGE PARK LIMITED Director 2008-08-14 CURRENT 2002-01-28 Active
JOHN BURNS BARRETT JB COMMERCIAL PROPERTIES LIMITED Director 2006-06-12 CURRENT 2006-06-08 Active
JOHN BURNS BARRETT LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Director 2006-04-21 CURRENT 2006-04-04 Liquidation

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
2015-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-08L64.07NOTICE OF COMPLETION OF WINDING UP
2015-03-19COCOMPORDER OF COURT TO WIND UP
2014-09-26RES15CHANGE OF NAME 03/09/2014
2014-09-26CERTNMCOMPANY NAME CHANGED JOHN BARRETT HOMES LIMITED CERTIFICATE ISSUED ON 26/09/14
2014-08-07AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0114/05/14 FULL LIST
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-06AR0114/05/13 FULL LIST
2012-11-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURNS BARRETT / 01/01/2012
2012-05-25AR0114/05/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURNS BARRETT / 01/01/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-07AR0114/05/11 FULL LIST
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOYLES
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0114/05/10 FULL LIST
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/01/08 TOTAL EXEMPTION SMALL
2009-03-24225PREVSHO FROM 31/01/2009 TO 31/12/2008
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-02AA31/01/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2006-06-13363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF
2005-07-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-29225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04
2003-06-12363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2003-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-10-19CERTNMCOMPANY NAME CHANGED BARRETT HOMES LIMITED CERTIFICATE ISSUED ON 19/10/01
2001-10-02395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-16363(288)SECRETARY RESIGNED
2001-05-16363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-09-22288aNEW SECRETARY APPOINTED
2000-06-09363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-15363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-06395PARTICULARS OF MORTGAGE/CHARGE
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-05-13363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-11-24395PARTICULARS OF MORTGAGE/CHARGE
1997-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-16363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-11-08225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97
1996-07-17288NEW DIRECTOR APPOINTED
1996-07-17288NEW SECRETARY APPOINTED
1996-06-20288SECRETARY RESIGNED
1996-06-20288DIRECTOR RESIGNED
1996-06-20287REGISTERED OFFICE CHANGED ON 20/06/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DESLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against DESLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2008-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-07 Outstanding BARCLAYS BANK PLC
ASSIGNMENT BY WAY OF SECURITY 2004-09-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-17 Satisfied BIRMINGHAM HEARTLANDS DEVELOPMENT CORPORATION
Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2
Called Up Share Capital 2011-12-31 £ 2
Cash Bank In Hand 2012-12-31 £ 2,006
Cash Bank In Hand 2011-12-31 £ 0
Current Assets 2012-12-31 £ 322,550
Current Assets 2011-12-31 £ 702,202
Debtors 2012-12-31 £ 320,544
Debtors 2011-12-31 £ 320,544
Fixed Assets 2012-12-31 £ 1
Fixed Assets 2011-12-31 £ 1
Shareholder Funds 2012-12-31 £ -587,327
Shareholder Funds 2011-12-31 £ -788,029
Stocks Inventory 2012-12-31 £ 0
Stocks Inventory 2011-12-31 £ 381,658
Tangible Fixed Assets 2012-12-31 £ 1
Tangible Fixed Assets 2011-12-31 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESLAND LIMITED
Trademarks
We have not found any records of DESLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESLAND 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 (41202 - Construction of domestic buildings) as DESLAND LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DESLAND 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 MCA WEST MIDLANDS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDESLAND LIMITEDEvent Date2014-10-09
SolicitorEversheds LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6500 A Petition to wind up the above-named Company with registered number 03198257 of Portland House, 11-13 Station Road, Kettering, Northamptonshire NN15 7HH , presented on 9 October 2014 by MCA WEST MIDLANDS LIMITED , of Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR , claiming to be a Creditor of the Company, will be heard at High Court of Justice, Chancery Division, Birmingham District Registry, The Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 18 December 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 December 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESLAND 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 DESLAND 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.