DOVEHOUSE INTERIORS LIMITED
Overview
Company Name | DOVEHOUSE INTERIORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04396541 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DOVEHOUSE INTERIORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2014 |
What are the latest filings for DOVEHOUSE INTERIORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 29 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2016 | 26 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 10 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of John James Wheeler as a director on Jan 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Chin Kong Ng as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Ng as a secretary on Jan 26, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Ng as a director | 1 pages | TM01 | ||||||||||
Appointment of Patrick Ng as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Patrick Chin Kong Ng as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John James Wheeler as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a small company made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Rodney Taylor as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Patrick Ng as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ross Coker as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of DOVEHOUSE INTERIORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COKER, Ross Adam | Director | South End Farm House South End Lane LU6 2EX Northall Bucks | England | British | Quantity Surveyor | 81221710003 | ||||||||
CATHERALL, Paula Suzanne | Secretary | 25 Holborn Viaduct EC1A 2BP London Fitz Eylwin House United Kingdom | 155163310001 | |||||||||||
CATHERALL, Paula Suzanne | Secretary | 77 Endlebury Road Chingford E4 6QB London | British | Office Manager | 108410540001 | |||||||||
COKER, Kim Nicola | Secretary | Kingswood 1 Oak Way Studham LU6 2PE Dunstable Bedfordshire | British | Funeral Director | 81221630001 | |||||||||
COKER, Ross Adam | Secretary | 25 Holborn Viaduct EC1A 2BP London Fitz Eylwin House England | 165514920001 | |||||||||||
COKER, Ross Adam | Secretary | 51 Mornington Road Chingford E4 7DT London | 152748400001 | |||||||||||
COKER, Ross Adam | Secretary | Kingswood 1 Oak Way Studham LU6 2PE Dunstable Bedfordshire | British | 81221710001 | ||||||||||
NG, Patrick | Secretary | 25 Holborn Viaduct EC1A 2BP London Fitz Eylwin House England | 169495460001 | |||||||||||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Secretary | 5th Floor Citroen House 40-46 Dale Street L2 5SF Liverpool2 | 38561470002 | |||||||||||
NG, Patrick Chin Kong | Director | 25 Holborn Viaduct EC1A 2BP London Fitz Eylwin House England | England | British | Finance Director | 42785340001 | ||||||||
SUTTON, Brian | Director | 11 Pinnocks Lane SG7 6DL Baldock Hertfordshire | British | Construction Manager | 45934420002 | |||||||||
TAYLOR, Rodney Douglas | Director | Clifford Road EN5 5PD New Barnet 53 Herts | United Kingdom | British | None | 113134640001 | ||||||||
WHEELER, John James | Director | 25 Holborn Viaduct EC1A 2BP London Fitz Eylwin House England | United Kingdom | British | Director | 154084460002 | ||||||||
CORPORATE ADMINISTRATION SERVICES LIMITED | Director | 5th Floor Citrus House 40-46 Dale Street L2 5SF Liverpool Merseyside | 78572090002 | |||||||||||
PATRICK NG | Director | 25 Holborn Viaduct EC1A 2BP London Fitz Eylwin House England |
| 181144680001 |
Does DOVEHOUSE INTERIORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DOVEHOUSE INTERIORS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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