THE ST KATHARINE DOCKS COMPANY LIMITED

THE ST KATHARINE DOCKS COMPANY LIMITED

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

    Company NameTHE ST KATHARINE DOCKS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03632520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE ST KATHARINE DOCKS COMPANY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE ST KATHARINE DOCKS COMPANY LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ST KATHARINE DOCKS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    S K DOCKS LIMITEDSep 11, 1998Sep 11, 1998

    What are the latest accounts for THE ST KATHARINE DOCKS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THE ST KATHARINE DOCKS COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE ST KATHARINE DOCKS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on May 01, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 11, 2013 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 11, 2012 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Ryan Dirk Mangold as a director on Oct 14, 2011

    1 pagesTM01

    Appointment of Alex David Green as a director on Oct 14, 2011

    2 pagesAP01

    Annual return made up to Sep 11, 2011 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Director's details changed for Ryan Dirk Mangold on Mar 28, 2011

    2 pagesCH01

    Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Apr 01, 2011

    2 pagesAD01

    Secretary's details changed for Mr. Michael Andrew Lonnon on Mar 28, 2011

    2 pagesCH03

    Director's details changed for Mr Colin Richard Clapham on Mar 28, 2011

    2 pagesCH01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Annual return made up to Sep 11, 2010 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Secretary's details changed for Mr. Michael Andrew Lonnon on Jan 11, 2010

    1 pagesCH03

    Director's details changed for Mr Colin Richard Clapham on Jan 11, 2010

    2 pagesCH01

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Appointment of Mr. Michael Andrew Lonnon as a secretary

    1 pagesAP03

    Who are the officers of THE ST KATHARINE DOCKS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316930001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    GREEN, Alex David
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish163779880001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    BROWN, Justine Maria Parker
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Secretary
    Denbies
    2 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British51479330002
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    ANDREW, Peter Robert
    Restronguet Passage
    Mylor Bridge
    TR11 5SS Falmouth
    Morningstar Cottage
    Cornwall
    Director
    Restronguet Passage
    Mylor Bridge
    TR11 5SS Falmouth
    Morningstar Cottage
    Cornwall
    United KingdomBritish113503830002
    BROOKS, John Howard
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    Director
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    United KingdomBritish34160470002
    CARNEY, Christopher
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    Director
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    United KingdomBritish125216670001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Director
    7 Hanger Court
    Hanger Green
    W5 3ER London
    United KingdomBritish4733610001
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Director
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    British4733640001
    MANGOLD, Ryan Dirk
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomSouth African And British138927020003
    TAYLOR, Roger
    23 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    Director
    23 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    British37718820002

    Does THE ST KATHARINE DOCKS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2015Dissolved on
    Apr 15, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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