D.R.B. MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

D.R.B. MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04081078

Incorporation date

29/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2000)
dot icon05/01/2025
Final Gazette dissolved following liquidation
dot icon05/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2024
Liquidators' statement of receipts and payments to 2024-05-27
dot icon31/07/2023
Liquidators' statement of receipts and payments to 2023-05-27
dot icon13/07/2022
Liquidators' statement of receipts and payments to 2022-05-27
dot icon13/07/2021
Liquidators' statement of receipts and payments to 2021-05-27
dot icon07/07/2020
Liquidators' statement of receipts and payments to 2020-05-27
dot icon07/08/2019
Liquidators' statement of receipts and payments to 2019-05-27
dot icon31/01/2019
Appointment of a voluntary liquidator
dot icon31/01/2019
Removal of liquidator by court order
dot icon07/08/2018
Liquidators' statement of receipts and payments to 2018-05-27
dot icon02/08/2017
Liquidators' statement of receipts and payments to 2017-05-27
dot icon20/03/2017
Satisfaction of charge 040810780003 in full
dot icon17/02/2017
Court order granting voluntary liquidator leave to resign
dot icon17/02/2017
Appointment of a voluntary liquidator
dot icon21/07/2016
Liquidators' statement of receipts and payments to 2016-05-27
dot icon16/06/2015
Administrator's progress report to 2015-05-28
dot icon11/06/2015
Appointment of a voluntary liquidator
dot icon28/05/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/04/2015
Result of meeting of creditors
dot icon10/04/2015
Statement of administrator's proposal
dot icon09/04/2015
Statement of affairs with form 2.14B
dot icon22/02/2015
Registered office address changed from Zellig 202 the Custard Factroy Gibb Street Birmingham West Midlands B9 4AA to 3Rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 2015-02-22
dot icon18/02/2015
Appointment of an administrator
dot icon22/12/2014
Registration of charge 040810780003, created on 2014-12-18
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Termination of appointment of Catherine Mary Bagley as a secretary on 2014-09-15
dot icon17/09/2014
Termination of appointment of Richard Derek Potter as a director on 2014-09-15
dot icon22/08/2014
Appointment of Mr Lee Ellis Schofield as a director on 2014-08-18
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/05/2014
Satisfaction of charge 1 in full
dot icon11/03/2014
Registration of charge 040810780002
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Richard Derek Potter on 2013-01-01
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon25/06/2012
Registered office address changed from 10 Stoney Leasow Wylde Green Sutton Coldfield West Midlands B72 1BZ on 2012-06-25
dot icon24/06/2012
Director's details changed for Mr Robert John Bowater on 2012-04-01
dot icon24/06/2012
Director's details changed for Mr Richard Derek Potter on 2011-09-01
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Robert John Bowater on 2011-04-01
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/10/2010
Director's details changed for Robert John Bowater on 2010-09-29
dot icon22/02/2010
Secretary's details changed for Catherine Mary Bagley on 2008-09-04
dot icon22/02/2010
Director's details changed for David Joseph Bagley on 2008-09-04
dot icon18/01/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon28/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon30/09/2008
Secretary's change of particulars / catherine bagley / 04/09/2008
dot icon30/09/2008
Director's change of particulars / david bagley / 04/09/2008
dot icon02/09/2008
Registered office changed on 02/09/2008 from 10 shottery close walmley sutton coldfield west midlands B76 2WS
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 29/09/07; no change of members
dot icon10/10/2006
Ad 31/12/05--------- £ si 11@1
dot icon10/10/2006
Return made up to 29/09/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2005
Return made up to 29/09/05; full list of members
dot icon25/10/2004
Return made up to 29/09/04; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 29/09/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/10/2002
Return made up to 29/09/02; full list of members
dot icon11/06/2002
Secretary's particulars changed
dot icon11/06/2002
Director's particulars changed
dot icon11/06/2002
Registered office changed on 11/06/02 from: 8 wimbourne road walmley sutton coldfield west midlands B76 2SU
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 29/09/01; full list of members
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Ad 10/09/01--------- £ si 100@1=100 £ ic 200/300
dot icon28/09/2001
Nc inc already adjusted 07/09/01
dot icon28/09/2001
Resolutions
dot icon09/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon29/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.R.B. MANAGEMENT LIMITED

D.R.B. MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/09/2000 with the registered office located at 3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.R.B. MANAGEMENT LIMITED?

toggle

D.R.B. MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/09/2000 and dissolved on 05/01/2025.

Where is D.R.B. MANAGEMENT LIMITED located?

toggle

D.R.B. MANAGEMENT LIMITED is registered at 3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does D.R.B. MANAGEMENT LIMITED do?

toggle

D.R.B. MANAGEMENT LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for D.R.B. MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2025: Final Gazette dissolved following liquidation.