DOVELAND SERVICES LIMITED
Overview
| Company Name | DOVELAND SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02248745 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DOVELAND SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DOVELAND SERVICES LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOVELAND SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for DOVELAND SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 26, 2021 |
What are the latest filings for DOVELAND SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2023 | 28 pages | LIQ03 | ||||||||||
Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 04, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gardner Mugashu as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Arthur Hogwood as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Lee Asher as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | 1 pages | AD04 | ||||||||||
Appointment of Christopher Asher as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair Patrick Boyd as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christine Marie Williams as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of DOVELAND SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 122 Leadenhall Street EC3V 4AN London The Aon Centre, The Leadenhall Building United Kingdom | 64208180001 | |||||||
| BOYD, Alistair Patrick | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 214544820001 | |||||
| MUGASHU, Gardner | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 251309650001 | |||||
| EVANS, Jonathan Richard William | Secretary | 10 Sussex Court 50 Roan Street SE10 9JT London | British | 52263390002 | ||||||
| LESSER, Maxwell Edward | Secretary | 6 Prospect Road EN5 5BN New Barnet Hertfordshire | British | 37557770002 | ||||||
| SAMUEL, David Lawrence, Mr. | Secretary | Five Wents TN13 1TB Oak Lane Cross Keys Sevenoaks Kent | British | 82186390001 | ||||||
| THOMS, David Kenneth | Secretary | 4 Anjou Green Beaulieu Park CM1 6EE Chelmsford Essex | British | 22285510002 | ||||||
| ASHER, Christopher Lee | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre | United Kingdom | American | 217851260002 | |||||
| ATKINSON, Robert Michael James | Director | Nankin House Woodstock Close Horsell Park GU21 4LQ Woking Surrey | British | 53758600001 | ||||||
| BEARMAN, Garth Russell | Director | Harcombe House Ropley SO24 0BE Alresford Hampshire | British | 57563900001 | ||||||
| BOWEN, Christopher Anthony Richard | Director | 71 Bolingbroke Grove SW11 6HD London | England | British | 48802110001 | |||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 138098080001 | |||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||
| EVANS, Jonathan Richard William | Director | 10 Sussex Court 50 Roan Street SE10 9JT London | United Kingdom | British | 52263390002 | |||||
| EVANS, Peter Anthony, Mr. | Director | 47 Derwent Road AL5 3NY Harpenden Hertfordshire | England | British | 55924940001 | |||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||
| HANSON, Philip Leighton | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 161795850002 | |||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||
| HOGWOOD, Paul Arthur | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 7453920005 | |||||
| MOULTON, Cory Lane | Director | Flat 1 80 Elm Park Gardens SW10 9PD London | American | 52623780002 | ||||||
| SAMUEL, David Lawrence, Mr. | Director | Five Wents TN13 1TB Oak Lane Cross Keys Sevenoaks Kent | England | British | 82186390001 | |||||
| SYEED, Arfan Mohammed | Director | 84 Cissbury Ring South N12 7BD London | England | British | 89187900001 | |||||
| THOMS, David Kenneth | Director | 4 Anjou Green Beaulieu Park CM1 6EE Chelmsford Essex | England | British | 22285510002 | |||||
| WILLIAMS, Christine Marie | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | American | 173125590001 |
Who are the persons with significant control of DOVELAND SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.W. Blanch Holdings Limited | Apr 06, 2016 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DOVELAND SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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