DORQUISH LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàDORQUISH LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00963035
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di DORQUISH LIMITED?

    • (7499) /

    Dove si trova DORQUISH LIMITED?

    Indirizzo della sede legale
    One Kingdom Street
    Paddington
    W2 6BL London
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di DORQUISH LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    ACT FINANCIAL SYSTEMS LIMITED09 gen 199009 gen 1990
    APRICOT FINANCIAL SYSTEMS LIMITED06 nov 198706 nov 1987
    ACT (FINANCIAL SYSTEMS) LIMITED 08 apr 198308 apr 1983
    ACT (COMPUTERS) LIMITED31 dic 197631 dic 1976
    A.C.T. (BIRMINGHAM) LIMITED30 set 196930 set 1969

    Quali sono gli ultimi bilanci di DORQUISH LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 mag 2010

    Quali sono le ultime deposizioni per DORQUISH LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    41 pagine4.71

    Nomina di un liquidatore volontario

    1 pagine600

    Dichiarazione di solvibilità

    3 pagine4.70

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 14 nov 2011

    LRESSP

    Conto per una società dormiente redatto al 31 mag 2010

    4 pagineAA

    Bilancio annuale redatto al 14 dic 2010 con elenco completo degli azionisti

    6 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital01 feb 2011

    Stato del capitale al 01 feb 2011

    • Capitale: GBP 2,000,000
    SH01

    Cessazione della carica di James Cheesewright come amministratore

    1 pagineTM01

    Nomina di Thomas Edward Timothy Homer come amministratore

    2 pagineAP01

    Nomina di Nicholas Brian Farrimond come amministratore

    5 pagineAP01

    Cessazione della carica di Richard Ham come amministratore

    1 pagineTM01

    Nomina di Misys Corporate Secretary Limited come segretario

    2 pagineAP04

    Cessazione della carica di Gurbinder Bains come segretario

    1 pagineTM02

    Bilancio redatto al 31 mag 2009

    10 pagineAA

    Bilancio annuale redatto al 14 dic 2009 con elenco completo degli azionisti

    5 pagineAR01

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    Bilancio redatto al 31 mag 2008

    5 pagineAA

    legacy

    1 pagine288b

    legacy

    2 pagine288a

    legacy

    1 pagine288a

    legacy

    3 pagine363a

    legacy

    1 pagine288c

    legacy

    1 pagine287

    legacy

    2 pagine363a

    Chi sono gli amministratori di DORQUISH LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    Segretario
    Paddington
    W2 6BL London
    One Kingdom Street
    Tipo di documento di identificazioneSEE
    Numero di registrazione07036299
    149985450001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Amministratore
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritishAccountant75357260001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    Amministratore
    Maidenhead Road
    Cookham
    SL6 9DF Berkshire
    Rosedale
    United Kingdom
    EnglandBritishAccountant146605570001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    Amministratore
    Kingdom Street
    Paddington
    W2 6BL London
    1
    82836510002
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Segretario
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Segretario
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Segretario
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    BritishSecretary68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Segretario
    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
    Segretario
    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
    Segretario
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Segretario
    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
    Segretario
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    AP GWILYM, Eurfyl, Doctor
    17 Rylett Crescent
    W12 9RP London
    Amministratore
    17 Rylett Crescent
    W12 9RP London
    BritishChief Executive74774890001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Amministratore
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritishChartered Accountant80646020001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Amministratore
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritishAccountant44954570001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Amministratore
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    BritishAccountant57011000002
    FOLL, Paul Jonathan
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    Amministratore
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    BritishSales Director2551750002
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Amministratore
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritishGroup Chairman2551760001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Amministratore
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritishCompany Director61733920001
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Amministratore
    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
    Amministratore
    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
    Amministratore
    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
    Amministratore
    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
    Amministratore
    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
    Amministratore
    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
    Amministratore
    15 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant44844770001
    NEWTON, Richard Paul
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    Amministratore
    21 Priory Road
    Edgbaston
    B5 7UG Birmingham
    West Midlands
    BritishManaging Director2551790001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Amministratore
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritishCompany Director129193560001
    OCONNELL, Peter John
    11 Bell Meadow
    DY9 0YY Stourbridge
    West Midlands
    Amministratore
    11 Bell Meadow
    DY9 0YY Stourbridge
    West Midlands
    BritishTechnical Director32242110001
    OKEEFE, Gerard Patrick
    79 Brookfield Road
    W4 1DF London
    Amministratore
    79 Brookfield Road
    W4 1DF London
    AustralianIntnl Sales Director32242120001
    OLDERSHAW, Peter Alan
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    Amministratore
    Wellesbourne 80 Newfield Road
    West Hagley
    DY9 0HY Stourbridge
    West Midlands
    BritishGroup Commercial Director2546430001
    PATERSON, Duncan
    4 The Glade
    TN13 3HD Sevenoaks
    Kent
    Amministratore
    4 The Glade
    TN13 3HD Sevenoaks
    Kent
    BritishDirector41334450001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Amministratore
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Amministratore
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001
    WALTER, Francis Alexander
    Weald House
    Wheelers Lane Linton
    ME17 4BN Maidstone
    Kent
    Amministratore
    Weald House
    Wheelers Lane Linton
    ME17 4BN Maidstone
    Kent
    EnglandBritishSales Director102096660001

    DORQUISH LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Creato il 17 set 2003
    Consegnato il 01 ott 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 01 ott 2003Registrazione di un'ipoteca (395)
    • 25 nov 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Creato il 11 set 2003
    Consegnato il 24 set 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 24 set 2003Registrazione di un'ipoteca (395)
    • 25 nov 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Creato il 29 lug 2003
    Consegnato il 12 ago 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 12 ago 2003Registrazione di un'ipoteca (395)
    • 25 nov 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Creato il 23 ott 2002
    Consegnato il 13 nov 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 13 nov 2002Registrazione di un'ipoteca (395)
    • 25 nov 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    Creato il 09 mag 2002
    Consegnato il 25 mag 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 25 mag 2002Registrazione di un'ipoteca (395)
    • 25 nov 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Trade marks mortgage
    Creato il 05 mar 1990
    Consegnato il 20 mar 1990
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    All trade marks listed in the name of the company (see form M395 - reg m 531C for full details).
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 20 mar 1990Registrazione di un'ipoteca
    • 22 set 1994Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Guarantee & debenture
    Creato il 05 mar 1990
    Consegnato il 20 mar 1990
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 20 mar 1990Registrazione di un'ipoteca
    • 03 feb 1992Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Assignment and charge
    Creato il 11 feb 1986
    Consegnato il 14 feb 1986
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    "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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 14 feb 1986Registrazione di un'ipoteca
    Charge over goodwill trademarks and trade
    Creato il 11 feb 1986
    Consegnato il 14 feb 1986
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    "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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 14 feb 1986Registrazione di un'ipoteca
    Assignment and charge of patents by way of a seciety
    Creato il 11 feb 1986
    Consegnato il 14 feb 1986
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    "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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 14 feb 1986Registrazione di un'ipoteca
    Assignment and charge of registered designs by way of a security
    Creato il 11 feb 1986
    Consegnato il 14 feb 1986
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    "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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 14 feb 1986Registrazione di un'ipoteca
    Guarantee & debenture
    Creato il 11 feb 1986
    Consegnato il 12 feb 1986
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 12 feb 1986Registrazione di un'ipoteca
    • 03 feb 1992Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Further guarantee & debenture
    Creato il 06 ott 1980
    Consegnato il 06 ott 1980
    Soddisfatta integralmente
    Importo garantito
    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.
    Brevi particolari
    All that property undertaking and assets charged by the principal deed and further deeds.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 06 ott 1980Registrazione di un'ipoteca
    Further guarantee & debenture
    Creato il 18 dic 1979
    Consegnato il 04 gen 1980
    Soddisfatta integralmente
    Importo garantito
    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.
    Brevi particolari
    All that property undertaking and assets charged by the principal deed & further deeds.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 04 gen 1980Registrazione di un'ipoteca

    DORQUISH LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    08 ago 2012Data di scioglimento
    14 nov 2011Inizio della liquidazione
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    Praticante
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0