Dissolved 2016-03-31
Company Information for A. & R. DOCKERILL LIMITED
BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-31 |
Company Name | |
---|---|
A. & R. DOCKERILL LIMITED | |
Legal Registered Office | |
BECKENHAM KENT BR3 3PS Other companies in SW19 | |
Company Number | 00251248 | |
---|---|---|
Date formed | 1930-10-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP GREIG |
||
LINDA JACQUELINE GREIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE WAKEFIELD |
Company Secretary | ||
GRAHAM RICHARD WAKEFIELD |
Director | ||
ALFRED RICHARD WAKEFIELD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 8 THE GREEN WIMBLEDON LONDON SW19 5AZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH ENGLAND | |
AP03 | SECRETARY APPOINTED MR PHILIP GREIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARJORIE WAKEFIELD | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 19 OSIERS ROAD LONDON SW18 1NL | |
AR01 | 31/07/13 FULL LIST | |
AR01 | 31/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WAKEFIELD | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD WAKEFIELD / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JACQUELINE GREIG / 15/08/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 66 WIGMORE STREET LONDON W1U 2HQ | |
363s | RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 78 DEODAR ROAD PUTNEY LONDON SW15 2NJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 12/05/94 FROM: ASHDOWN HOUSE 125 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2015-11-12 |
Notices to Creditors | 2015-09-09 |
Appointment of Liquidators | 2015-09-09 |
Resolutions for Winding-up | 2015-09-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 150,518 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 150,518 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. & R. DOCKERILL LIMITED
Fixed Assets | 2012-09-30 | £ 275,086 |
---|---|---|
Fixed Assets | 2011-09-30 | £ 275,086 |
Shareholder Funds | 2012-09-30 | £ 124,860 |
Shareholder Funds | 2011-09-30 | £ 124,860 |
Tangible Fixed Assets | 2012-09-30 | £ 275,000 |
Tangible Fixed Assets | 2011-09-30 | £ 275,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A. & R. DOCKERILL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A. & R. DOCKERILL LIMITED | Event Date | 2015-09-01 |
Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257B Croydon Road, Beckenham, Kent BR3 3PS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A. & R. DOCKERILL LIMITED | Event Date | 2015-09-01 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 1 September 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Paul Bailey and Tommaso Waqar Ahmad be appointed as Joint Liquidators for the purposes of such winding up. Paul Bailey (IP number 9428 ) and Tommaso Waqar Ahmad (IP number 9475 ) both of Bailey Ahmad Business Recovery , 257B Croydon Road, Beckenham, Kent BR3 3PS were appointed Joint Liquidators of the Company on 1 September 2015. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Linda Greig , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A. & R. DOCKERILL LIMITED | Event Date | 2015-09-01 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 15 December 2015 at 10.15 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 1 September 2015 . Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A. & R. DOCKERILL LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 257B Croydon Road, Beckenham, Kent BR3 3PS by 16 October 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS were appointed Joint Liquidators of the Company on 1 September 2015. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |