D.B.C. TOOLS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 01026008
Status Liquidation
Incorporation Date 1 October 1971
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 17 January 2017; Registered office address changed from Unit 3 Jubilee Trade Centre Jubilee Road Letchworth Herts SG6 1NE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 February 2016; Declaration of solvency. The most likely internet sites of D.B.C. TOOLS LIMITED are www.dbctools.co.uk, and www.d-b-c-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. D B C Tools Limited is a Private Limited Company. The company registration number is 01026008. D B C Tools Limited has been working since 01 October 1971. The present status of the company is Liquidation. The registered address of D B C Tools Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . CARTER, Margaret Joan is a Secretary of the company. CARTER, Donald Boston is a Director of the company. Director FOX, John has been resigned. The company operates in "Machining".


Current Directors


Director

Resigned Directors

Director
FOX, John
Resigned: 18 October 1993
Appointed Date: 06 December 1991
83 years old

D.B.C. TOOLS LIMITED Events

15 Mar 2017
Liquidators' statement of receipts and payments to 17 January 2017
02 Feb 2016
Registered office address changed from Unit 3 Jubilee Trade Centre Jubilee Road Letchworth Herts SG6 1NE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 February 2016
27 Jan 2016
Declaration of solvency
27 Jan 2016
Appointment of a voluntary liquidator
27 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
  • LRESSP ‐ Special resolution to wind up on 2016-01-18

...
... and 62 more events
09 Sep 1987
Return made up to 31/07/87; full list of members

04 Dec 1986
Secretary's particulars changed;director's particulars changed

23 Aug 1986
Accounts for a small company made up to 30 September 1985

23 Aug 1986
Return made up to 15/08/86; full list of members

26 Oct 1971
Allotment of shares

D.B.C. TOOLS LIMITED Charges

24 May 1993
Mortgage debenture
Delivered: 9 June 1993
Status: Satisfied on 15 May 2002
Persons entitled: Margaret Joan Carter and Donald Boston Carter
Description: L/H-premises unit 3 jubliee trade centre jubliee road…
26 April 1985
Legal charge
Delivered: 8 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 jubilee trade centre, letchworth, hertfordshire.
1 February 1983
Debenture
Delivered: 9 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
20 October 1980
Guarantee & debenture
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…