DORQUISH LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéDORQUISH LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 00963035
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de DORQUISH LIMITED ?

    • (7499) /

    Où se situe DORQUISH LIMITED ?

    Adresse du siège social
    One Kingdom Street
    Paddington
    W2 6BL London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de DORQUISH LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ACT FINANCIAL SYSTEMS LIMITED09 janv. 199009 janv. 1990
    APRICOT FINANCIAL SYSTEMS LIMITED06 nov. 198706 nov. 1987
    ACT (FINANCIAL SYSTEMS) LIMITED 08 avr. 198308 avr. 1983
    ACT (COMPUTERS) LIMITED31 déc. 197631 déc. 1976
    A.C.T. (BIRMINGHAM) LIMITED30 sept. 196930 sept. 1969

    Quels sont les derniers comptes de DORQUISH LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 mai 2010

    Quels sont les derniers dépôts pour DORQUISH LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    41 pages4.71

    Nomination d'un liquidateur volontaire

    1 pages600

    Déclaration de solvabilité

    3 pages4.70

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 14 nov. 2011

    LRESSP

    Comptes pour une société dormante établis au 31 mai 2010

    4 pagesAA

    Déclaration annuelle jusqu'au 14 déc. 2010 avec liste complète des actionnaires

    6 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital01 févr. 2011

    État du capital au 01 févr. 2011

    • Capital: GBP 2,000,000
    SH01

    Cessation de la nomination de James Cheesewright en tant que directeur

    1 pagesTM01

    Nomination de Thomas Edward Timothy Homer en tant qu'administrateur

    2 pagesAP01

    Nomination de Nicholas Brian Farrimond en tant qu'administrateur

    5 pagesAP01

    Cessation de la nomination de Richard Ham en tant que directeur

    1 pagesTM01

    Nomination de Misys Corporate Secretary Limited en tant que secrétaire

    2 pagesAP04

    Cessation de la nomination de Gurbinder Bains en tant que secrétaire

    1 pagesTM02

    Comptes annuels établis au 31 mai 2009

    10 pagesAA

    Déclaration annuelle jusqu'au 14 déc. 2009 avec liste complète des actionnaires

    5 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Comptes établis au 31 mai 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages363a

    Qui sont les dirigeants de DORQUISH LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    Secrétaire
    Paddington
    W2 6BL London
    One Kingdom Street
    Type d'identificationEEE
    Numéro d'enregistrement07036299
    149985450001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Administrateur
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritishAccountant75357260001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    Administrateur
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    EnglandBritishAccountant146605570001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Administrateur
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secrétaire
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secrétaire
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secrétaire
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    BritishSecretary68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secrétaire
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secrétaire
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secrétaire
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secrétaire
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secrétaire
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    AP GWILYM, Eurfyl, Doctor
    17 Rylett Crescent
    W12 9RP London
    Administrateur
    17 Rylett Crescent
    W12 9RP London
    BritishChief Executive74774890001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Administrateur
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritishChartered Accountant80646020001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Administrateur
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritishAccountant44954570001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Administrateur
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    BritishAccountant57011000002
    FOLL, Paul Jonathan
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    Administrateur
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    BritishSales Director2551750002
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Administrateur
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritishGroup Chairman2551760001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Administrateur
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritishCompany Director61733920001
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Administrateur
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    United KingdomBritishAccountant39822940001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Administrateur
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritishCompany Director136433670001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Administrateur
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritishCompany Director136433670001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Administrateur
    The White House
    Lower Illey
    B62 0HJ West Midlands
    BritishGroup Managing Director118672700001
    HORNE, Ralph James
    Brook Cottage
    Chatwell Lane Great Chatwell
    B49 6LU Newport
    Shropshire
    Administrateur
    Brook Cottage
    Chatwell Lane Great Chatwell
    B49 6LU Newport
    Shropshire
    BritishCompany Director47997220002
    HUGHES, David Michael
    Natsfield House Nurton Hill Road
    Pattingham
    WV6 7HQ Wolverhampton
    West Midlands
    Administrateur
    Natsfield House Nurton Hill Road
    Pattingham
    WV6 7HQ Wolverhampton
    West Midlands
    United KingdomBritishCompany Director12292930001
    JONES, Peter Richard
    15 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    Administrateur
    15 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant44844770001
    NEWTON, Richard Paul
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    Administrateur
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    BritishManaging Director2551790001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Administrateur
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritishCompany Director129193560001
    OCONNELL, Peter John
    11 Bell Meadow
    DY9 0YY Stourbridge
    West Midlands
    Administrateur
    11 Bell Meadow
    DY9 0YY Stourbridge
    West Midlands
    BritishTechnical Director32242110001
    OKEEFE, Gerard Patrick
    79 Brookfield Road
    W4 1DF London
    Administrateur
    79 Brookfield Road
    W4 1DF London
    AustralianIntnl Sales Director32242120001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Administrateur
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    BritishGroup Commercial Director2546430001
    PATERSON, Duncan
    4 The Glade
    TN13 3HD Sevenoaks
    Kent
    Administrateur
    4 The Glade
    TN13 3HD Sevenoaks
    Kent
    BritishDirector41334450001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Administrateur
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Administrateur
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001
    WALTER, Francis Alexander
    Weald House
    Wheelers Lane Linton
    ME17 4BN Maidstone
    Kent
    Administrateur
    Weald House
    Wheelers Lane Linton
    ME17 4BN Maidstone
    Kent
    EnglandBritishSales Director102096660001

    DORQUISH LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Créé le 17 sept. 2003
    Livré le 01 oct. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 01 oct. 2003Enregistrement d'une charge (395)
    • 25 nov. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Créé le 11 sept. 2003
    Livré le 24 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 24 sept. 2003Enregistrement d'une charge (395)
    • 25 nov. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Créé le 29 juil. 2003
    Livré le 12 août 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 12 août 2003Enregistrement d'une charge (395)
    • 25 nov. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Créé le 23 oct. 2002
    Livré le 13 nov. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 13 nov. 2002Enregistrement d'une charge (395)
    • 25 nov. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    Créé le 09 mai 2002
    Livré le 25 mai 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 25 mai 2002Enregistrement d'une charge (395)
    • 25 nov. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Trade marks mortgage
    Créé le 05 mars 1990
    Livré le 20 mars 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    All trade marks listed in the name of the company (see form M395 - reg m 531C for full details).
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 20 mars 1990Enregistrement d'une charge
    • 22 sept. 1994Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee & debenture
    Créé le 05 mars 1990
    Livré le 20 mars 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 20 mars 1990Enregistrement d'une charge
    • 03 févr. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Assignment and charge
    Créé le 11 févr. 1986
    Livré le 14 févr. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Brèves mentions
    "The charged rights" is defined to mean all the copyrights, rights in the nature of copyright and other rights, causes of action and interests assured assigned & charged for full details see doc M34.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    Charge over goodwill trademarks and trade
    Créé le 11 févr. 1986
    Livré le 14 févr. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Brèves mentions
    "The charged rights" is defined to mean all trademarks, applications for trademarks, tradenames and other rights, causes of action and interests assured, assigned or charged, for full details see doc M33.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    Assignment and charge of patents by way of a seciety
    Créé le 11 févr. 1986
    Livré le 14 févr. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Brèves mentions
    "The charged rights" is defined to mean all patents, patent applications and other rights causes of action and interests assured, assigned & charged, for full details see doc M32.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    Assignment and charge of registered designs by way of a security
    Créé le 11 févr. 1986
    Livré le 14 févr. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Brèves mentions
    "The charged rights" is defined to mean all registered designs, applications for registered designs and other rights causes of action and interests assured assigned & charged for full details see doc M31.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 14 févr. 1986Enregistrement d'une charge
    Guarantee & debenture
    Créé le 11 févr. 1986
    Livré le 12 févr. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever
    Brèves mentions
    Including trade fixtures for further details see doc M30. 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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 12 févr. 1986Enregistrement d'une charge
    • 03 févr. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Further guarantee & debenture
    Créé le 06 oct. 1980
    Livré le 06 oct. 1980
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Brèves mentions
    All that property undertaking and assets charged by the principal deed and further deeds.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 06 oct. 1980Enregistrement d'une charge
    Further guarantee & debenture
    Créé le 18 déc. 1979
    Livré le 04 janv. 1980
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Brèves mentions
    All that property undertaking and assets charged by the principal deed & further deeds.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 04 janv. 1980Enregistrement d'une charge

    DORQUISH LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    08 août 2012Dissolved on
    14 nov. 2011Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0