THEDOGHOUSE.CO.UK LTD

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

    Company NameTHEDOGHOUSE.CO.UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04942528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THEDOGHOUSE.CO.UK LTD?

    • (9999) /

    Where is THEDOGHOUSE.CO.UK LTD located?

    Registered Office Address
    Unit 24
    North Orbital Commercial Park
    AL1 1XB Napsbury Lane St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THEDOGHOUSE.CO.UK LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for THEDOGHOUSE.CO.UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gary Beresford as a secretary

    1 pagesTM02

    Termination of appointment of Gary Beresford as a director

    1 pagesTM01

    Termination of appointment of Gary Beresford as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Mar 26, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2010

    Statement of capital on May 14, 2010

    • Capital: GBP 98
    SH01

    Total exemption full accounts made up to Mar 31, 2009

    12 pagesAA

    Appointment of Mr Gary Lewis Beresford as a director

    2 pagesAP01

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    3 pages395

    Total exemption full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Mar 31, 2006

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of THEDOGHOUSE.CO.UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERESFORD, Gary Lewis
    93 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    Secretary
    93 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    BritishChartered Accountant69190080001
    DARBY, Christopher Thomas
    Kinnoul Road
    W6 8NQ London
    18
    Secretary
    Kinnoul Road
    W6 8NQ London
    18
    BritishDirector93785250001
    HAMILTON SMITH, Dorothea Neil
    27 The Park
    AL1 4RU St Albans
    Hertfordshire
    Secretary
    27 The Park
    AL1 4RU St Albans
    Hertfordshire
    British114886780001
    PRITHARD, Matthew Steven
    156 Derwent Road
    LU7 2XT Leighton Buzzard
    Bedfordshire
    Secretary
    156 Derwent Road
    LU7 2XT Leighton Buzzard
    Bedfordshire
    BritishSales & Marketing Director104847510001
    BASE 52 LTD
    Suite 9 30 Bancroft
    SG5 1LE Hitchin
    Hertfordshire
    Secretary
    Suite 9 30 Bancroft
    SG5 1LE Hitchin
    Hertfordshire
    100885240001
    THEDOGHOUSE.CO.UK
    Suite 9 30 Bancroft
    SG5 1LE Hitchin
    Hertfordshire
    Secretary
    Suite 9 30 Bancroft
    SG5 1LE Hitchin
    Hertfordshire
    105270720001
    UK COMPANY SECRETARIES LIMITED
    85 South Street
    RH4 2LA Dorking
    Surrey
    Secretary
    85 South Street
    RH4 2LA Dorking
    Surrey
    58778890002
    BERESFORD, Gary Lewis
    Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    93
    West Midlands
    Director
    Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    93
    West Midlands
    United KingdomBritishChartered Accountant69190080001
    BERESFORD, Gary Lewis
    93 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    Director
    93 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant69190080001
    BERESFORD, Gary Lewis
    93 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    Director
    93 Little Aston Lane
    Little Aston
    B74 3UE Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant69190080001
    BROWNE, Darren Jonathan
    The Warren
    RG4 7TQ Caversham
    Caversham Grange
    Berkshire
    Director
    The Warren
    RG4 7TQ Caversham
    Caversham Grange
    Berkshire
    United KingdomBritishManaging Director139786290001
    CORMIE, Angus Alexander
    Church Cottage
    Church Lane
    GU5 9HQ Shere
    Surrey
    Director
    Church Cottage
    Church Lane
    GU5 9HQ Shere
    Surrey
    United KingdomBritishManager110593730002
    DARBY, Christopher Thomas
    Kinnoul Road
    W6 8NQ London
    18
    Director
    Kinnoul Road
    W6 8NQ London
    18
    United KingdomBritishDirector93785250001
    DAVIS, Miles Grant
    107 The Avenue
    BR4 0EF West Wickham
    Kent
    Director
    107 The Avenue
    BR4 0EF West Wickham
    Kent
    EnglandBritishDirector69721470002
    ELBABA, Salah
    Flat 2
    225 Portobello Road
    W11 1LU London
    Director
    Flat 2
    225 Portobello Road
    W11 1LU London
    BritishDirector69749170003
    HAMILTON SMITH, Dorothea Neil
    27 The Park
    AL1 4RU St Albans
    Hertfordshire
    Director
    27 The Park
    AL1 4RU St Albans
    Hertfordshire
    BritishChartered Accountant114886780001
    PERI, Mav
    110 Hunters Oak
    HP2 7SZ Hemel Hempstead
    Hertfordshire
    Director
    110 Hunters Oak
    HP2 7SZ Hemel Hempstead
    Hertfordshire
    EnglandBritishOperations Director120267840001
    PERI, Mav
    110 Hunters Oak
    HP2 7SZ Hemel Hempstead
    Hertfordshire
    Director
    110 Hunters Oak
    HP2 7SZ Hemel Hempstead
    Hertfordshire
    EnglandBritishOperations Director120267840001
    PRITCHARD, Matthew
    156 Derwent Road
    LU7 2XT Leighton Buzzard
    Bedfordshire
    Director
    156 Derwent Road
    LU7 2XT Leighton Buzzard
    Bedfordshire
    BritishMarketing103522400001
    WHITE, Timothy Scott
    42 Brook Road
    TW1 1JE Twickenham
    Director
    42 Brook Road
    TW1 1JE Twickenham
    IrishInformation Technology103629250001
    UK INCORPORATIONS LIMITED
    85 South Street
    RH4 2LA Dorking
    Surrey
    Director
    85 South Street
    RH4 2LA Dorking
    Surrey
    58778880002

    Does THEDOGHOUSE.CO.UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 08, 2008
    Delivered On Aug 15, 2008
    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
    The initial rent deposit being £25,269.55, all sums, all interest, see image for full details.
    Persons Entitled
    • Usf Nominees Limited
    Transactions
    • Aug 15, 2008Registration of a charge (395)
    Debenture
    Created On Nov 30, 2006
    Delivered On Dec 13, 2006
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Dec 13, 2006Registration of a charge (395)
    Deed of deposit
    Created On Jul 27, 2005
    Delivered On Aug 10, 2005
    Outstanding
    Amount secured
    £25,269.55 due or to become due from the company to
    Short particulars
    The deposit, all sums that may be paid and its interest in the account.
    Persons Entitled
    • Usf Nominees Limited
    Transactions
    • Aug 10, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Jul 27, 2005
    Delivered On Aug 02, 2005
    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
    First fixed charge and with full title guarantee the deposit being £25,269.55,. see the mortgage charge document for full details.
    Persons Entitled
    • Usf Nominees Limited
    Transactions
    • Aug 02, 2005Registration of a charge (395)
    Debenture
    Created On Jun 24, 2005
    Delivered On Jul 06, 2005
    Outstanding
    Amount secured
    £1,000,000 and 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. See the mortgage charge document for full details.
    Persons Entitled
    • Southwind Limited
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    Debenture
    Created On Feb 22, 2005
    Delivered On Feb 25, 2005
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 2005Registration of a charge (395)
    Floating charge
    Created On Jun 24, 2004
    Delivered On Jul 01, 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
    Floating charge the undertaking and all property (including capital).
    Persons Entitled
    • Groundlinks Limited
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    Floating charge
    Created On Dec 08, 2003
    Delivered On Dec 20, 2003
    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
    The company with full title guarantee charges in favour of the lender by way of floating charge the undertaking and all property.
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Dec 20, 2003Registration of a charge (395)

    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