DESIGN INVESTMENT BUILD LTD
HULL DAWNHUNT LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 5JN

Company number 04069959
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address 90 WILLERBY ROAD, HULL, HU5 5JN
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-six events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 50,000 . The most likely internet sites of DESIGN INVESTMENT BUILD LTD are www.designinvestmentbuild.co.uk, and www.design-investment-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Design Investment Build Ltd is a Private Limited Company. The company registration number is 04069959. Design Investment Build Ltd has been working since 12 September 2000. The present status of the company is Active. The registered address of Design Investment Build Ltd is 90 Willerby Road Hull Hu5 5jn. . BANKS, Danny is a Secretary of the company. BANKS, Danny Ian is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary JONES, Brian Joseph has been resigned. Director BANKS, Danny Ian has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GOODHAND, Stephen Frederick has been resigned. Director JONES, Brian Joseph has been resigned. Director MAJOR, Gary William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BANKS, Danny
Appointed Date: 31 May 2006

Director
BANKS, Danny Ian
Appointed Date: 01 January 2010
58 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 09 October 2000
Appointed Date: 12 September 2000

Secretary
JONES, Brian Joseph
Resigned: 31 May 2006
Appointed Date: 30 March 2001

Director
BANKS, Danny Ian
Resigned: 20 October 2001
Appointed Date: 30 March 2001
58 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 October 2000
Appointed Date: 12 September 2000

Director
GOODHAND, Stephen Frederick
Resigned: 21 April 2010
Appointed Date: 01 April 2008
65 years old

Director
JONES, Brian Joseph
Resigned: 01 May 2013
Appointed Date: 30 March 2001
74 years old

Director
MAJOR, Gary William
Resigned: 31 May 2006
Appointed Date: 20 October 2001
64 years old

Persons With Significant Control

Mr Danny Ian Banks
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

DESIGN INVESTMENT BUILD LTD Events

16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,000

12 Sep 2015
Compulsory strike-off action has been discontinued
11 Sep 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 86 more events
20 Dec 2000
Particulars of mortgage/charge
20 Dec 2000
Particulars of mortgage/charge
19 Oct 2000
Director resigned
19 Oct 2000
Secretary resigned
12 Sep 2000
Incorporation

DESIGN INVESTMENT BUILD LTD Charges

24 May 2013
Charge code 0406 9959 0017
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a 16 princes dock street kingston upon hull…
18 February 2009
Legal mortgage
Delivered: 26 February 2009
Status: Satisfied on 19 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 956 anlaby road kingston upon hull and each and…
1 July 2008
Legal mortgage
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 90 & 92 willerby road kingston upon hull; and each and…
7 September 2007
Legal mortgage of registered of estate
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 the paddock kingston upon hull.
11 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 19 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 spring bank kingston upon hull, 260 willerby road…
11 August 2006
Deed of legal mortgage
Delivered: 22 August 2006
Status: Satisfied on 19 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 spring bank kingston upon hull, 260 willerby road…
13 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Satisfied on 31 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 260 willerby road hull. With the benefit of…
1 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied on 31 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 princes dock street hull. With the…
1 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied on 31 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hodgsons flemingate beverley. With the…
1 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied on 31 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a editorial inn 48 spring bank hull. With…
1 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied on 31 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2-4 hengate beverley. With the benefit of…
21 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied on 31 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2000
Charge deed
Delivered: 20 December 2000
Status: Satisfied on 31 October 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 2 and 4 hengate beverley t/n HS193116…
13 December 2000
Charge deed
Delivered: 20 December 2000
Status: Satisfied on 31 October 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a northwood club 203 northgate…
13 December 2000
Charge deed
Delivered: 20 December 2000
Status: Satisfied on 31 October 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a the grounds flemingate beverley t/n…
13 December 2000
Charge deed
Delivered: 20 December 2000
Status: Satisfied on 31 October 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 16 princes dock street t/n HS254493…
13 December 2000
Charge deed
Delivered: 20 December 2000
Status: Satisfied on 31 October 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 48 spring bank kingston upon hull t/n…