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

DBL BUILDING LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
05854533
Private Limited Company
Liquidation

Company Overview

About Dbl Building Ltd
DBL BUILDING LIMITED was founded on 2006-06-22 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Dbl Building Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DBL BUILDING LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in CM2
 
Previous Names
DENHOLME LIMITED07/05/2009
DENHOLME PLANT LIMITED12/02/2009
Filing Information
Company Number 05854533
Company ID Number 05854533
Date formed 2006-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 22/06/2014
Return next due 20/07/2015
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB905207061  
Last Datalog update: 2018-09-07 10:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DBL BUILDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
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 DBL BUILDING LIMITED
The following companies were found which have the same name as DBL BUILDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DBL BUILDING GROUP PTY LTD Dissolved Company formed on the 2012-06-19
DBL BUILDING SERVICES LTD 159 KING STREET RUTHERGLEN GLASGOW G73 1BZ Active Company formed on the 2020-11-26

Company Officers of DBL BUILDING LIMITED

Current Directors
Officer Role Date Appointed
MARK SAMUEL BARRATT
Director 2006-06-22
ANTANAS UMARAS
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL BARRATT
Company Secretary 2006-06-22 2014-09-22
GAIL BARRATT
Director 2014-06-28 2014-08-21
SIMON ANDREW BARRATT
Director 2011-04-01 2012-04-01
GAIL BARRATT
Director 2006-08-16 2009-03-13
ARGUS NOMINEE SECRETARIES LIMITED
Company Secretary 2006-06-22 2006-06-22
ARGUS NOMINEE DIRECTORS LIMITED
Director 2006-06-22 2006-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SAMUEL BARRATT ASH 164 LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
MARK SAMUEL BARRATT NEXT OFFICES LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
MARK SAMUEL BARRATT M BARRATT INVESTMENTS LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-03-11
MARK SAMUEL BARRATT MARK BARRATT CONSULTANCY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
MARK SAMUEL BARRATT DENHOLME BUILDING LIMITED Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2013-11-05

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
2018-06-25WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-06-01WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.1
2016-07-06LIQ MISCINSOLVENCY:RE PROGRESS REPORT 30/04/2015-29/04/2016
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 10B BOUDICCA MEWS MOULSHAM STREET CHELMSFORD ESSEX CM2 0LA ENGLAND
2015-06-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-01-28COCOMPORDER OF COURT TO WIND UP
2014-09-30AP01DIRECTOR APPOINTED MR ANTANAS UMARAS
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY GAIL BARRATT
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GAIL BARRATT
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-08AR0122/06/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED GAIL BARRATT
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-23AR0122/06/13 FULL LIST
2013-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL BARRATT / 23/07/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SAMUEL BARRATT / 23/07/2013
2012-09-19AR0122/06/12 FULL LIST
2012-07-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-04SH0101/01/12 STATEMENT OF CAPITAL GBP 6
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-05AR0122/06/11 FULL LIST
2011-08-04AP01DIRECTOR APPOINTED SIMON ANDREW BARRATT
2011-07-29SH0101/04/11 STATEMENT OF CAPITAL GBP 3
2011-07-27RES01ADOPT ARTICLES 01/04/2011
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0122/06/10 FULL LIST
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-06CERTNMCOMPANY NAME CHANGED DENHOLME LIMITED CERTIFICATE ISSUED ON 07/05/09
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR GAIL BARRATT
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 7 LOTHERTON WAY GARFORTH LEEDS LS25 2JY
2009-02-12CERTNMCOMPANY NAME CHANGED DENHOLME PLANT LIMITED CERTIFICATE ISSUED ON 12/02/09
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-17363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2006-09-05288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW SECRETARY APPOINTED
2006-07-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA
2006-07-10288bSECRETARY RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to DBL BUILDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-22
Meetings of Creditors2015-06-22
Winding-Up Orders2015-01-22
Petitions to Wind Up (Companies)2014-12-31
Fines / Sanctions
No fines or sanctions have been issued against DBL BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DBL BUILDING LIMITED

Intangible Assets
Patents
We have not found any records of DBL BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DBL BUILDING LIMITED
Trademarks
We have not found any records of DBL BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DBL BUILDING 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 (41100 - Development of building projects) as DBL BUILDING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for DBL BUILDING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNIT F, 1ST FLOOR 7 LOTHERTON WAY GARFORTH LEEDS LS25 2JY 9,90001/06/2012
Offices and Premises UNIT E, 1ST FLOOR 7 LOTHERTON WAY GARFORTH LEEDS LS25 2JY 2,35001/06/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDBL BUILDING LIMITEDEvent Date2015-04-30
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1188 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Ashleigh William Fletcher (IP number 9566) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of the Company by a meeting of creditors on 30 April 2015 . Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Ashleigh William Fletcher , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDBL BUILDING LIMITEDEvent Date2015-04-30
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1188 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at 93 Queen Street, Sheffield S1 1WF on 13 July 2015 at 11.00 am. The meeting has been summoned by the Liquidator for the purpose of establishing a creditors committee in accordance with the Insolvency Rules 1986 and if no creditors committee is established, for the meeting to consider and if thought fit, to pass various resolutions that will be proposed to the meeting, one of which will be the basis on how the Liquidator is to be remunerated. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12 noon on the business day preceding the meeting. Ashleigh William Fletcher (IP number 9566 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of the Company on 30 April 2015 . Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Ashleigh William Fletcher , Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyDBL BUILDING LIMITEDEvent Date2015-01-13
In the Leeds District Registry case number 1188 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party ENCON INSULATION LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDBL BUILDING LIMITEDEvent Date2014-11-14
SolicitorClarion Solicitors Limited
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1188 A Petition to wind up the above named company (05854533) 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA , presented on 14 November 2014 by ENCON INSULATION LIMITED of Brunswick House, 1 Deighton Close, Wetherby, Leeds, LS22 7GZ , claiming to be a creditor of the company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds, LS1 3BG , on 13 January 2015 at 1030 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 12 January 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DBL BUILDING 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 DBL BUILDING 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.