DOSCO OVERSEAS ENGINEERING LIMITED

DOSCO OVERSEAS ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDOSCO OVERSEAS ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00567906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DOSCO OVERSEAS ENGINEERING LIMITED?

    • Manufacture of machinery for mining (28921) / Manufacturing

    Where is DOSCO OVERSEAS ENGINEERING LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOSCO OVERSEAS ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for DOSCO OVERSEAS ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 08, 2022

    20 pagesLIQ03

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Dec 08, 2021

    25 pagesLIQ03

    Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Oct 12, 2021

    2 pagesAD01

    Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jul 22, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Dec 08, 2020

    23 pagesLIQ03

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Dec 08, 2019

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2018

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2017

    34 pagesLIQ03

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    18 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 08, 2016

    24 pages4.68

    Liquidators' statement of receipts and payments to Dec 08, 2015

    24 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Dec 09, 2014

    33 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 29, 2014

    24 pages2.24B

    Result of meeting of creditors

    38 pages2.23B

    Who are the officers of DOSCO OVERSEAS ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLAYER, Christopher
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    British153289910001
    ADRYCH, Philip
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    United KingdomBritishSales Director177905010001
    CAIN, Martin David
    The Square
    Cleadon
    SR6 8JJ Sunderland
    11
    Tyne & Wear
    Director
    The Square
    Cleadon
    SR6 8JJ Sunderland
    11
    Tyne & Wear
    EnglandBritishDirector73934570004
    PLAYER, Chris Stephen
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandBritishFinance Director170619130001
    HAIGH, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Secretary
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British40348220002
    HOLLOWAY, Leslie Stuart
    20 Century Road
    DN22 7TD Retford
    Nottinghamshire
    Secretary
    20 Century Road
    DN22 7TD Retford
    Nottinghamshire
    British77109180003
    MATTHEWS, Geoffrey
    2 Southfall Close
    Ranskill
    DN22 8NE Retford
    Nottinghamshire
    Secretary
    2 Southfall Close
    Ranskill
    DN22 8NE Retford
    Nottinghamshire
    British74980490001
    MEAKIN, Andrew Joseph
    Woodlands
    Newcastle Street, Tuxford
    NG22 0LW Newark
    Notts
    Secretary
    Woodlands
    Newcastle Street, Tuxford
    NG22 0LW Newark
    Notts
    British77564350001
    TOFFOLO, Daniel Warren
    18 Peterborough Road
    S10 4JE Sheffield
    South Yorkshire
    Secretary
    18 Peterborough Road
    S10 4JE Sheffield
    South Yorkshire
    British67153920001
    WRIGLEY, Philip Anderson
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    Secretary
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    BritishChartered Accountant60374510001
    BURT, Michael Colin
    The Barn Church Lane
    Collingham
    NG23 7NQ Newark
    Notts
    Director
    The Barn Church Lane
    Collingham
    NG23 7NQ Newark
    Notts
    BritishCompany Director47472090001
    COLE, Ronald Denis
    1346 Birchcliffe Drive
    Oakville
    FOREIGN
    Ontario
    Canada
    Director
    1346 Birchcliffe Drive
    Oakville
    FOREIGN
    Ontario
    Canada
    CanadianCompany Director12930080001
    DREYER, Christian
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Nottinghamshire
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Nottinghamshire
    GermanyAustrianCeo168458120001
    DYKES, Keith Aubrey, Dr
    Avalon Beck Lane
    Blidworth
    NG21 0QA Mansfield
    Nottinghamshire
    Director
    Avalon Beck Lane
    Blidworth
    NG21 0QA Mansfield
    Nottinghamshire
    EnglandBritishChartered Mechanical Engineer62459020001
    FAREHAM, Stephen George Thomas
    4 Highview Close
    Darfield
    S73 9AR Barnsley
    South Yorkshire
    Director
    4 Highview Close
    Darfield
    S73 9AR Barnsley
    South Yorkshire
    United KingdomBritishEngineer10347580001
    FEWSTER, Stephen Michael Charles
    5 Normans Way
    Sandal
    WF2 6SS Wakefield
    West Yorkshire
    Director
    5 Normans Way
    Sandal
    WF2 6SS Wakefield
    West Yorkshire
    United KingdomBritishDirector29298090001
    GORDON, Stuart Nicholson
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    Director
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    BritishChartered Accountant10185960002
    KNIGHT, Ralph Harold
    The Gables Oak Tree Close
    Vicarage Lane Long Bennington
    NG23 5DN Newark
    Notts
    Director
    The Gables Oak Tree Close
    Vicarage Lane Long Bennington
    NG23 5DN Newark
    Notts
    BritishCompany Director12930000001
    LETHABY, Howard John
    1 South Bourne Court
    Drury Lane Dore
    S17 3GG Sheffield
    South Yorkshire
    Director
    1 South Bourne Court
    Drury Lane Dore
    S17 3GG Sheffield
    South Yorkshire
    BritishCommercial Director36112800002
    MARIANSKI, James Eric
    328 Galway Road
    FOREIGN Bristol
    Tennessee
    Usa
    Director
    328 Galway Road
    FOREIGN Bristol
    Tennessee
    Usa
    BritishCompany Director30759920001
    MATTHEWS, Geoffrey
    2 Southfall Close
    Ranskill
    DN22 8NE Retford
    Nottinghamshire
    Director
    2 Southfall Close
    Ranskill
    DN22 8NE Retford
    Nottinghamshire
    BritishCompany Director74980490001
    MEAKIN, Andrew Joseph
    Woodlands
    Newcastle Street, Tuxford
    NG22 0LW Newark
    Notts
    Director
    Woodlands
    Newcastle Street, Tuxford
    NG22 0LW Newark
    Notts
    BritishAccountant77564350001
    MILLER, Julian Garry
    3 Mayfair Court
    Milford Road, Duffield
    DE56 4EL Belper
    Derbyshire
    Director
    3 Mayfair Court
    Milford Road, Duffield
    DE56 4EL Belper
    Derbyshire
    BritishMarketing & Sales Director70004140001
    MOODY, Gifford Anthony
    25 Glenfields
    NG25 0AS Southwell
    Nottinghamshire
    Director
    25 Glenfields
    NG25 0AS Southwell
    Nottinghamshire
    BritishCompany Director12930040001
    MOORE, Keith Ferris
    45 Byron Street
    Oakville Ontario L6j 6e6
    FOREIGN Canada
    Director
    45 Byron Street
    Oakville Ontario L6j 6e6
    FOREIGN Canada
    UsaCompany Director74271240001
    SISSON, Keith Thomas, Dr
    Norfolk House Norfolk Drive
    NG19 7AG Mansfield
    Nottinghamshire
    Director
    Norfolk House Norfolk Drive
    NG19 7AG Mansfield
    Nottinghamshire
    BritishCompany Director12930060001
    THOMPSON, Roger
    13 Osborne Road
    Todwick
    S11 9AY Sheffield
    South Yorkshire
    Director
    13 Osborne Road
    Todwick
    S11 9AY Sheffield
    South Yorkshire
    BritishCompany Director17294690001
    TRAUTWEIN, Caspaar Friedrich, Dr
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Nottinghamshire
    Director
    Ollerton Road
    Tuxford
    NG22 0PQ Newark
    Nottinghamshire
    GermanyGermanCompany Director249111890001
    TURNBULL, Adam Michael Gordon
    2610 Hammond Road
    L5K 2M3 Mississauga
    Ontario
    Director
    2610 Hammond Road
    L5K 2M3 Mississauga
    Ontario
    CanadianCompany Director12930010001
    WALTHAM, Robert Michael
    5 Park Close
    Lea
    DN21 5JE Gainsborough
    Lincolnshire
    Director
    5 Park Close
    Lea
    DN21 5JE Gainsborough
    Lincolnshire
    BritishProduction Engineer62459050001
    WILSON, Hugh
    91 Watermeadows
    Crabtree Park
    S80 3DB Worksop
    Nottinghamshire
    Director
    91 Watermeadows
    Crabtree Park
    S80 3DB Worksop
    Nottinghamshire
    BritishCompany Director12930050001
    WRIGLEY, Philip Anderson
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    Director
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    United KingdomBritishChartered Accountant60374510001

    Does DOSCO OVERSEAS ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2013
    Delivered On May 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 09, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 22, 2013
    Delivered On Apr 26, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 2013Registration of a charge (MR01)
    Legal charge
    Created On Oct 02, 1995
    Delivered On Oct 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property comprising land and buildings off ollerton road tuxford notts t/no.NT272390. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 19, 1995Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 1995
    Delivered On Oct 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property comprising land and buildings off ollerton road tuxford nottinghamshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 19, 1995Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 01, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does DOSCO OVERSEAS ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2014Administration started
    Dec 09, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Gould
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    Edward Terence Kerr
    Pkf
    Regent House
    NG5 1AZ Clinton Avenue
    Nottingham
    practitioner
    Pkf
    Regent House
    NG5 1AZ Clinton Avenue
    Nottingham
    2
    DateType
    Dec 09, 2014Commencement of winding up
    Feb 08, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Danny Dartnaill
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    practitioner
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    Benjamin Peterson
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Ian James Gould
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    proposed liquidator
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Edward Terence Kerr
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    proposed liquidator
    Regent House Clinton Avenue
    NG5 1AZ Nottingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0