DORQUISH LIMITED

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

    Company NameDORQUISH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00963035
    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 DORQUISH LIMITED?

    • (7499) /

    Where is DORQUISH LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of DORQUISH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACT FINANCIAL SYSTEMS LIMITEDJan 09, 1990Jan 09, 1990
    APRICOT FINANCIAL SYSTEMS LIMITEDNov 06, 1987Nov 06, 1987
    ACT (FINANCIAL SYSTEMS) LIMITED Apr 08, 1983Apr 08, 1983
    ACT (COMPUTERS) LIMITEDDec 31, 1976Dec 31, 1976
    A.C.T. (BIRMINGHAM) LIMITEDSep 30, 1969Sep 30, 1969

    What are the latest accounts for DORQUISH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for DORQUISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    41 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2011

    LRESSP

    Accounts for a dormant company made up to May 31, 2010

    4 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2011

    Statement of capital on Feb 01, 2011

    • Capital: GBP 2,000,000
    SH01

    Termination of appointment of James Cheesewright as a director

    1 pagesTM01

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Appointment of Nicholas Brian Farrimond as a director

    5 pagesAP01

    Termination of appointment of Richard Ham as a director

    1 pagesTM01

    Appointment of Misys Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gurbinder Bains as a secretary

    1 pagesTM02

    Full accounts made up to May 31, 2009

    10 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to May 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages363a

    Who are the officers of DORQUISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149985450001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritishAccountant75357260001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    Director
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    EnglandBritishAccountant146605570001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secretary
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    BritishSecretary68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    AP GWILYM, Eurfyl, Doctor
    17 Rylett Crescent
    W12 9RP London
    Director
    17 Rylett Crescent
    W12 9RP London
    BritishChief Executive74774890001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritishChartered Accountant80646020001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritishAccountant44954570001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    BritishAccountant57011000002
    FOLL, Paul Jonathan
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    Director
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    BritishSales Director2551750002
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Director
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritishGroup Chairman2551760001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritishCompany Director61733920001
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Director
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    United KingdomBritishAccountant39822940001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritishCompany Director136433670001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritishCompany Director136433670001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    BritishGroup Managing Director118672700001
    HORNE, Ralph James
    Brook Cottage
    Chatwell Lane Great Chatwell
    B49 6LU Newport
    Shropshire
    Director
    Brook Cottage
    Chatwell Lane Great Chatwell
    B49 6LU Newport
    Shropshire
    BritishCompany Director47997220002
    HUGHES, David Michael
    Natsfield House Nurton Hill Road
    Pattingham
    WV6 7HQ Wolverhampton
    West Midlands
    Director
    Natsfield House Nurton Hill Road
    Pattingham
    WV6 7HQ Wolverhampton
    West Midlands
    United KingdomBritishCompany Director12292930001
    JONES, Peter Richard
    15 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    Director
    15 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant44844770001
    NEWTON, Richard Paul
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    Director
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    BritishManaging Director2551790001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritishCompany Director129193560001
    OCONNELL, Peter John
    11 Bell Meadow
    DY9 0YY Stourbridge
    West Midlands
    Director
    11 Bell Meadow
    DY9 0YY Stourbridge
    West Midlands
    BritishTechnical Director32242110001
    OKEEFE, Gerard Patrick
    79 Brookfield Road
    W4 1DF London
    Director
    79 Brookfield Road
    W4 1DF London
    AustralianIntnl Sales Director32242120001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Director
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    BritishGroup Commercial Director2546430001
    PATERSON, Duncan
    4 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    4 The Glade
    TN13 3HD Sevenoaks
    Kent
    BritishDirector41334450001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001
    WALTER, Francis Alexander
    Weald House
    Wheelers Lane Linton
    ME17 4BN Maidstone
    Kent
    Director
    Weald House
    Wheelers Lane Linton
    ME17 4BN Maidstone
    Kent
    EnglandBritishSales Director102096660001

    Does DORQUISH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Created On Sep 17, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On Jul 29, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Created On Oct 23, 2002
    Delivered On Nov 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    Created On May 09, 2002
    Delivered On May 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2002Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Trade marks mortgage
    Created On Mar 05, 1990
    Delivered On Mar 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All trade marks listed in the name of the company (see form M395 - reg m 531C for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1990Registration of a charge
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 05, 1990
    Delivered On Mar 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1990Registration of a charge
    • Feb 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    "The charged rights" is defined to mean all the copyrights, rights in the nature of copyright and other rights, causes of action and interests assured assigned & charged for full details see doc M34.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1986Registration of a charge
    Charge over goodwill trademarks and trade
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    "The charged rights" is defined to mean all trademarks, applications for trademarks, tradenames and other rights, causes of action and interests assured, assigned or charged, for full details see doc M33.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1986Registration of a charge
    Assignment and charge of patents by way of a seciety
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    "The charged rights" is defined to mean all patents, patent applications and other rights causes of action and interests assured, assigned & charged, for full details see doc M32.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1986Registration of a charge
    Assignment and charge of registered designs by way of a security
    Created On Feb 11, 1986
    Delivered On Feb 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    "The charged rights" is defined to mean all registered designs, applications for registered designs and other rights causes of action and interests assured assigned & charged for full details see doc M31.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1986Registration of a charge
    Guarantee & debenture
    Created On Feb 11, 1986
    Delivered On Feb 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Short particulars
    Including trade fixtures for further details see doc M30. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1986Registration of a charge
    • Feb 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Oct 06, 1980
    Delivered On Oct 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1980Registration of a charge
    Further guarantee & debenture
    Created On Dec 18, 1979
    Delivered On Jan 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed & further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1980Registration of a charge

    Does DORQUISH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2012Dissolved on
    Nov 14, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London

    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