Company NameD.B.M Civil Eng. Ltd.
Company StatusDissolved
Company Number04142887
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date5 April 2023 (1 year ago)
Previous NameAuckland Interiors Ltd

Business Activity

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

Directors

Director NameMrs Dawn Melanie Dane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Director NameMr Robert Leslie Dane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Secretary NameMrs Dawn Melanie Dane
NationalityBritish
StatusClosed
Appointed01 December 2004(3 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 05 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Director NameMr David Crossley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House Albion Close
Worksop
Nottinghamshire
S80 1RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameGreen & Co (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameGreen & Co Accountants Ltd (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 February 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2004)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Contact

Websitewww.dbmbuild.com/
Telephone01909 500094
Telephone regionWorksop

Location

Registered Address8 Fusion Court
Aberford Road
Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

5 at £1Dawn Dane
50.00%
Ordinary
5 at £1Robert Leslie Dane
50.00%
Ordinary

Financials

Year2014
Net Worth£132,862
Cash£41,119
Current Liabilities£457,420

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Heatherbank Construction LTD

Classification: A registered charge
Outstanding

Filing History

5 April 2023Final Gazette dissolved following liquidation (1 page)
5 January 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
6 October 2022Registered office address changed from C/O Clark Business Re Covery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022 (2 pages)
18 November 2021Liquidators' statement of receipts and payments to 29 October 2021 (16 pages)
6 January 2021Liquidators' statement of receipts and payments to 29 October 2020 (18 pages)
12 November 2019Appointment of a voluntary liquidator (3 pages)
30 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
14 June 2019Administrator's progress report (27 pages)
16 May 2019Notice of extension of period of Administration (3 pages)
5 December 2018Administrator's progress report (26 pages)
29 July 2018Result of meeting of creditors (45 pages)
6 July 2018Statement of administrator's proposal (41 pages)
26 June 2018Statement of affairs with form AM02SOA/AM02SOC (12 pages)
30 May 2018Registered office address changed from Albion House Albion Close Worksop Nottinghamshire S80 1RA to C/O Clark Business Re Covery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 May 2018 (2 pages)
24 May 2018Appointment of an administrator (3 pages)
30 April 2018Termination of appointment of David Crossley as a director on 30 April 2018 (1 page)
28 March 2018Registration of charge 041428870001, created on 23 March 2018 (23 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 11
(3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 11
(3 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(4 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for David Crossley on 17 August 2011 (2 pages)
25 January 2012Director's details changed for David Crossley on 17 August 2011 (2 pages)
20 January 2012Director's details changed for Mr Robert Leslie Dane on 16 November 2011 (3 pages)
20 January 2012Director's details changed for Mr Robert Leslie Dane on 16 November 2011 (3 pages)
20 January 2012Secretary's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages)
20 January 2012Director's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages)
20 January 2012Director's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages)
20 January 2012Secretary's details changed for Mrs Dawn Melanie Dane on 16 November 2011 (3 pages)
10 August 2011Registered office address changed from Burnwood House Great North Road Rockley Retford Nottinghamshire DN22 0QW on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from Burnwood House Great North Road Rockley Retford Nottinghamshire DN22 0QW on 10 August 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 December 2010Appointment of David Crossley as a director (3 pages)
20 December 2010Appointment of David Crossley as a director (3 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dawn Melanie Dane on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dawn Melanie Dane on 19 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
25 January 2008Return made up to 17/01/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 February 2007Return made up to 17/01/07; full list of members (3 pages)
9 February 2007Return made up to 17/01/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 May 2006Ad 06/04/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 May 2006Ad 06/04/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 January 2006Return made up to 17/01/06; full list of members (2 pages)
24 January 2006Return made up to 17/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
29 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (9 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (9 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (11 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (11 pages)
12 April 2003Ad 01/10/02--------- £ si 1@1 (2 pages)
12 April 2003Ad 01/10/02--------- £ si 1@1 (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
27 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
6 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
14 October 2002Registered office changed on 14/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
14 October 2002Registered office changed on 14/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
8 February 2002Return made up to 17/01/02; full list of members (7 pages)
8 February 2002Return made up to 17/01/02; full list of members (7 pages)
3 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
3 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
11 April 2001Registered office changed on 11/04/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
11 April 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
20 February 2001Company name changed auckland interiors LTD\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed auckland interiors LTD\certificate issued on 20/02/01 (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
17 January 2001Incorporation (12 pages)
17 January 2001Incorporation (12 pages)