Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVECOURT PROPERTIES LIMITED
Company Information for

DOVECOURT PROPERTIES LIMITED

SURREY, ENGLAND, KT2 6QZ,
Company Registration Number
03327086
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Dovecourt Properties Ltd
DOVECOURT PROPERTIES LIMITED was founded on 1997-03-04 and had its registered office in Surrey. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
DOVECOURT PROPERTIES LIMITED
 
Legal Registered Office
SURREY
ENGLAND
KT2 6QZ
Other companies in KT2
 
Filing Information
Company Number 03327086
Date formed 1997-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-06-20
Type of accounts SMALL
Last Datalog update: 2018-01-24 01:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVECOURT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS 4 U DIRECT LTD   QAHAM LIMITED   BROWN DAVIES LIMITED   DAVIES BROWN LIMITED   DOUGLAS BARONS LIMITED   E.E. BAYFIELD & COMPANY LIMITED   FINERTY BRICE LIMITED   TAX RETURNS DIRECT LTD
Is this data useful to you?
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.

Company Officers of DOVECOURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAYANTILAL GOVINDBHAI PATEL
Company Secretary 1997-03-04
HARUN OMAR
Director 1997-03-04
JAYANTILAL GOVINDBHAI PATEL
Director 1997-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1997-03-04 1997-03-05
RAPID NOMINEES LIMITED
Nominated Director 1997-03-04 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYANTILAL GOVINDBHAI PATEL NIRVANA PROPERTIES LTD Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
JAYANTILAL GOVINDBHAI PATEL OBC WORLDWIDE EXPRESS LIMITED Company Secretary 1991-12-21 CURRENT 1990-12-21 Active
JAYANTILAL GOVINDBHAI PATEL NIRVANA MANAGEMENT LTD Company Secretary 1991-03-31 CURRENT 1988-09-30 Active
JAYANTILAL GOVINDBHAI PATEL RAPID MANAGEMENT SERVICES LIMITED Company Secretary 1990-12-31 CURRENT 1986-10-20 Active
HARUN OMAR MAJESTIC MANAGEMENT LTD Director 2013-12-04 CURRENT 2013-12-04 Active
JAYANTILAL GOVINDBHAI PATEL ICC-GLOBAL COURIERS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
JAYANTILAL GOVINDBHAI PATEL ICC INVESTMENTS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
JAYANTILAL GOVINDBHAI PATEL INTER-CONTINENT COURIERS LIMITED Director 2004-09-06 CURRENT 1986-01-09 Active
JAYANTILAL GOVINDBHAI PATEL GLOBAL EXPRESS LIMITED Director 2004-09-06 CURRENT 1996-07-26 Active
JAYANTILAL GOVINDBHAI PATEL NIRVANA PROPERTIES LTD Director 2003-06-24 CURRENT 2003-06-24 Active
JAYANTILAL GOVINDBHAI PATEL JUST FOOD (UK) LTD Director 2003-05-14 CURRENT 2003-05-14 Active - Proposal to Strike off
JAYANTILAL GOVINDBHAI PATEL NIRVANA GROUP LTD Director 2000-10-05 CURRENT 2000-10-05 Active
JAYANTILAL GOVINDBHAI PATEL FRESHXPRESS LIMITED Director 2000-04-27 CURRENT 2000-04-27 Active - Proposal to Strike off
JAYANTILAL GOVINDBHAI PATEL OBC WORLDWIDE EXPRESS LIMITED Director 1991-12-21 CURRENT 1990-12-21 Active
JAYANTILAL GOVINDBHAI PATEL NIRVANA MANAGEMENT LTD Director 1991-03-31 CURRENT 1988-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2017-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015
2015-11-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-174.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2014-10-064.70DECLARATION OF SOLVENCY
2014-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 278 NORTHFIELD AVENUE LONDON W5 4UB
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0104/03/14 FULL LIST
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-05AR0104/03/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARUN OMAR / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL PATEL / 04/03/2013
2013-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAYANTILAL PATEL / 04/03/2013
2012-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-06AR0104/03/12 FULL LIST
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-07AR0104/03/11 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-08AR0104/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARUN OMAR / 04/03/2010
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-04363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-03-05363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-07363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-16363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-21363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-11363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-03-14363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-03-09363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-06-13287REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 220 NORTHFIELD AVENUE EALING LONDON W13 9SJ
2000-03-28363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-04-21363sRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-04-02363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-12-29225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98
1997-11-03395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03395PARTICULARS OF MORTGAGE/CHARGE
1997-04-07288aNEW DIRECTOR APPOINTED
1997-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-0788(2)RAD 04/03/97--------- £ SI 98@1=98 £ IC 2/100
1997-03-24288bDIRECTOR RESIGNED
1997-03-24288bSECRETARY RESIGNED
1997-03-18CERTNMCOMPANY NAME CHANGED DOVECREST TRADING LTD CERTIFICATE ISSUED ON 19/03/97
1997-03-17SRES04£ NC 1000/100000 04/03
1997-03-17SRES01ADOPT MEM AND ARTS 04/03/97
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ
1997-03-17123NC INC ALREADY ADJUSTED 04/03/97
1997-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOVECOURT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-17
Appointment of Liquidators2015-11-16
Notices to Creditors2014-10-01
Appointment of Liquidators2014-10-01
Resolutions for Winding-up2014-10-01
Fines / Sanctions
No fines or sanctions have been issued against DOVECOURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 DOVECOURT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DOVECOURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVECOURT PROPERTIES LIMITED
Trademarks
We have not found any records of DOVECOURT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVECOURT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DOVECOURT PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOVECOURT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDOVECOURT PROPERTIES LIMITEDEvent Date2015-11-06
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Lauren Cullen. :
 
Initiating party Event TypeNotices to Creditors
Defending partyDOVECOURT PROPERTIES LIMITEDEvent Date2014-09-25
In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, I, Philip Weinberg of 60/62 Old London Road, Kingston upon Thames KT2 6QZ, give notice that on 25 September 2014 I was appointed Liquidator by a resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 November 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Philip Weinberg of 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known creditors have been, or will be, paid in full. Details of the office-holder:
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOVECOURT PROPERTIES LIMITEDEvent Date2014-09-25
Philip Weinberg of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOVECOURT PROPERTIES LIMITEDEvent Date2014-09-25
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 25 September 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that P Weinberg of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: P Weinberg , IP no. 5325 , Liquidator of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar Jayantilal Patel , Chairman : 25 September 2014 :
 
Initiating party Event TypeFinal Meetings
Defending partyDOVECOURT PROPERTIES LIMITEDEvent Date2014-09-25
Nature of Business: Property Development and Investment Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 9 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/62 Old London Road, Kingston upon Thames KT2 6QZ by 8 March 2017 at 12 noon in order that the member be entitled to vote. A J Whelan , Liquidator , IP no 8726 , Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of appointment: 25 September 2014 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVECOURT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOVECOURT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.