DOVEHOUSE INTERIORS LIMITED

DOVEHOUSE INTERIORS LIMITED

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

    Company NameDOVEHOUSE INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04396541
    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 DOVEHOUSE INTERIORS LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is DOVEHOUSE INTERIORS LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOVEHOUSE INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for DOVEHOUSE INTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pages4.72

    Liquidators' statement of receipts and payments to Mar 24, 2016

    26 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from Fitz Eylwin House 25 Holborn Viaduct London EC1A 2BP to 81 Station Road Marlow SL7 1NS on Apr 17, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 25, 2015

    LRESEX

    Accounts for a small company made up to Aug 31, 2014

    7 pagesAA

    Termination of appointment of John James Wheeler as a director on Jan 12, 2015

    1 pagesTM01

    Termination of appointment of Patrick Chin Kong Ng as a director on Jan 26, 2015

    1 pagesTM01

    Termination of appointment of Patrick Ng as a secretary on Jan 26, 2015

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Patrick Ng as a director

    1 pagesTM01

    Appointment of Patrick Ng as a director

    2 pagesAP02

    Appointment of Mr Patrick Chin Kong Ng as a director

    2 pagesAP01

    Appointment of Mr John James Wheeler as a director

    2 pagesAP01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Aug 31, 2012

    7 pagesAA

    Termination of appointment of Rodney Taylor as a director

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2011

    7 pagesAA

    Appointment of Mr Patrick Ng as a secretary

    1 pagesAP03

    Termination of appointment of Ross Coker as a secretary

    1 pagesTM02

    Annual return made up to Mar 18, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of DOVEHOUSE INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COKER, Ross Adam
    South End Farm House
    South End Lane
    LU6 2EX Northall
    Bucks
    Director
    South End Farm House
    South End Lane
    LU6 2EX Northall
    Bucks
    EnglandBritishQuantity Surveyor81221710003
    CATHERALL, Paula Suzanne
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    United Kingdom
    Secretary
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    United Kingdom
    155163310001
    CATHERALL, Paula Suzanne
    77 Endlebury Road
    Chingford
    E4 6QB London
    Secretary
    77 Endlebury Road
    Chingford
    E4 6QB London
    BritishOffice Manager108410540001
    COKER, Kim Nicola
    Kingswood 1 Oak Way
    Studham
    LU6 2PE Dunstable
    Bedfordshire
    Secretary
    Kingswood 1 Oak Way
    Studham
    LU6 2PE Dunstable
    Bedfordshire
    BritishFuneral Director81221630001
    COKER, Ross Adam
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    Secretary
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    165514920001
    COKER, Ross Adam
    51 Mornington Road
    Chingford
    E4 7DT London
    Secretary
    51 Mornington Road
    Chingford
    E4 7DT London
    152748400001
    COKER, Ross Adam
    Kingswood 1 Oak Way
    Studham
    LU6 2PE Dunstable
    Bedfordshire
    Secretary
    Kingswood 1 Oak Way
    Studham
    LU6 2PE Dunstable
    Bedfordshire
    British81221710001
    NG, Patrick
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    Secretary
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    169495460001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    5th Floor Citroen House
    40-46 Dale Street
    L2 5SF Liverpool2
    Secretary
    5th Floor Citroen House
    40-46 Dale Street
    L2 5SF Liverpool2
    38561470002
    NG, Patrick Chin Kong
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    Director
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    EnglandBritishFinance Director42785340001
    SUTTON, Brian
    11 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    Director
    11 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    BritishConstruction Manager45934420002
    TAYLOR, Rodney Douglas
    Clifford Road
    EN5 5PD New Barnet
    53
    Herts
    Director
    Clifford Road
    EN5 5PD New Barnet
    53
    Herts
    United KingdomBritishNone113134640001
    WHEELER, John James
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    Director
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    United KingdomBritishDirector154084460002
    CORPORATE ADMINISTRATION SERVICES LIMITED
    5th Floor Citrus House
    40-46 Dale Street
    L2 5SF Liverpool
    Merseyside
    Director
    5th Floor Citrus House
    40-46 Dale Street
    L2 5SF Liverpool
    Merseyside
    78572090002
    PATRICK NG
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    Director
    25 Holborn Viaduct
    EC1A 2BP London
    Fitz Eylwin House
    England
    Identification TypeEuropean Economic Area
    Registration Number4396541
    181144680001

    Does DOVEHOUSE INTERIORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 17, 2009
    Delivered On Jul 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charges £9,647.93.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Jul 18, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated corporate 30 day notice account and numbered 7447152 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jul 18, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 28, 2004
    Delivered On Aug 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £9,647.93.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Aug 03, 2004Registration of a charge (395)

    Does DOVEHOUSE INTERIORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2015Commencement of winding up
    Aug 12, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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