Dbs Homes (Kings Hill) Limited

DataGardener
in liquidation
Micro

Dbs Homes (kings Hill) Limited

05965235Private Limited With Share Capital

21 Highfield Road, Dartford, Kent, DA12JS
Incorporated

12/10/2006

Company Age

19 years

Directors

4

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Dbs Homes (kings Hill) Limited (05965235) is a private limited with share capital incorporated on 12/10/2006 (19 years old) and registered in kent, DA12JS. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 12/10/2006
DA12JS

Financial Overview

Total Assets

£3.18M

Liabilities

£3.34M

Net Assets

£-158.7K

Turnover

£93.3K

Cash

£448

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2015
Resolution
Category:Resolution
Date:20-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Auditors Resignation Company
Category:Auditors
Date:16-07-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2013
Auditors Resignation Company
Category:Auditors
Date:16-07-2013
Auditors Resignation Company
Category:Auditors
Date:25-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2011
Auditors Resignation Company
Category:Auditors
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Termination Secretary Company With Name
Category:Officers
Date:28-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2010
Legacy
Category:Mortgage
Date:30-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:03-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:02-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2007
Legacy
Category:Capital
Date:06-11-2007
Legacy
Category:Accounts
Date:07-08-2007
Legacy
Category:Mortgage
Date:19-12-2006
Legacy
Category:Mortgage
Date:19-12-2006
Legacy
Category:Officers
Date:31-10-2006
Legacy
Category:Officers
Date:31-10-2006
Legacy
Category:Officers
Date:31-10-2006
Legacy
Category:Officers
Date:31-10-2006
Legacy
Category:Officers
Date:31-10-2006
Incorporation Company
Category:Incorporation
Date:12-10-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2016
Filing Date24/12/2014
Latest Accounts31/03/2014

Trading Addresses

21 Highfield Road, Dartford, Kent, DA12JSRegistered

Contact

01732240555
dbshomes.co.uk
21 Highfield Road, Dartford, Kent, DA12JS