D.B.T. (HOLDINGS) LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QA

Company number 01064065
Status Active
Incorporation Date 3 August 1972
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 10,000 . The most likely internet sites of D.B.T. (HOLDINGS) LIMITED are www.dbtholdings.co.uk, and www.d-b-t-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. D B T Holdings Limited is a Private Limited Company. The company registration number is 01064065. D B T Holdings Limited has been working since 03 August 1972. The present status of the company is Active. The registered address of D B T Holdings Limited is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent Da2 6qa. . DOUGAL, Martin James is a Secretary of the company. DOUGAL, Christopher Anthony is a Director of the company. DOUGAL, Douglas Andrew is a Director of the company. DOUGAL, Martin James is a Director of the company. Secretary SHAW, Caroline Edith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOUGAL, Martin James
Appointed Date: 01 February 1999

Director

Director

Director
DOUGAL, Martin James

68 years old

Resigned Directors

Secretary
SHAW, Caroline Edith
Resigned: 29 September 1999

Persons With Significant Control

Mr Christopher Anthony Dougal
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Andrew Dougal
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin James Dougal
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.B.T. (HOLDINGS) LIMITED Events

20 Sep 2016
Confirmation statement made on 23 August 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000

25 Aug 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000

...
... and 85 more events
09 Feb 1987
Return made up to 15/12/86; full list of members

08 Jan 1987
Full accounts made up to 30 September 1985

30 Aug 1984
Accounts made up to 30 September 1982
20 Oct 1982
Accounts made up to 30 September 1981
03 Aug 1972
Incorporation

D.B.T. (HOLDINGS) LIMITED Charges

19 April 2004
Legal mortgage
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 32 princes gate mews south kensington…
9 August 2002
Legal mortgage
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a 5 trevor street london…
25 September 2001
Debenture
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1998
Legal mortgage
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The properties known as land lying to the north of…
22 February 1995
Legal charge
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Elf Oil UK Limited
Description: F/H-land on the west side of station road crayford kent…
22 February 1995
Legal charge
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Elf Oil UK Limited
Description: F/H-land lying north of rochester way and to the north west…
16 February 1995
Legal mortgage
Delivered: 1 March 1995
Status: Satisfied on 8 April 1995
Persons entitled: National Westminster Bank PLC
Description: F/H-land on west side station road crayford bexley kent…
4 February 1986
Legal mortgage
Delivered: 10 February 1986
Status: Satisfied on 2 July 1996
Persons entitled: National Westminster Bank PLC
Description: Land at lenham kent t/no. K 235916 and the proceeds of sale…
9 September 1985
Mortgage debenture
Delivered: 16 September 1985
Status: Satisfied on 2 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
17 August 1982
Legal mortgage
Delivered: 24 August 1982
Status: Satisfied on 2 July 1996
Persons entitled: National Westminster Bank PLC
Description: The old orchard being land lying to the north of rochester…
27 January 1978
Legal mortgage
Delivered: 3 February 1978
Status: Satisfied on 2 July 1996
Persons entitled: National Westminster Bank PLC
Description: L/H land at craylands lane, swanscombe, kent.. Floating…
17 January 1974
Mortgage
Delivered: 25 January 1974
Status: Satisfied on 2 July 1996
Persons entitled: National Westminster Bank PLC
Description: Land at ryecroft farm, green street, green road, dareth…