Dissolved
Dissolved 2017-06-20
Company Information for DOVECOURT PROPERTIES LIMITED
SURREY, ENGLAND, KT2 6QZ,
|
Company Registration Number
03327086
Private Limited Company
Dissolved Dissolved 2017-06-20 |
Company Name | |
---|---|
DOVECOURT PROPERTIES LIMITED | |
Legal Registered Office | |
SURREY ENGLAND KT2 6QZ Other companies in KT2 | |
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 |
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 |
---|---|---|
JAYANTILAL GOVINDBHAI PATEL |
||
HARUN OMAR |
||
JAYANTILAL GOVINDBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIRVANA PROPERTIES LTD | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
OBC WORLDWIDE EXPRESS LIMITED | Company Secretary | 1991-12-21 | CURRENT | 1990-12-21 | Active | |
NIRVANA MANAGEMENT LTD | Company Secretary | 1991-03-31 | CURRENT | 1988-09-30 | Active | |
RAPID MANAGEMENT SERVICES LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1986-10-20 | Active | |
MAJESTIC MANAGEMENT LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
ICC-GLOBAL COURIERS LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
ICC INVESTMENTS LIMITED | Director | 2005-03-03 | CURRENT | 2005-03-03 | Active | |
INTER-CONTINENT COURIERS LIMITED | Director | 2004-09-06 | CURRENT | 1986-01-09 | Active | |
GLOBAL EXPRESS LIMITED | Director | 2004-09-06 | CURRENT | 1996-07-26 | Active | |
NIRVANA PROPERTIES LTD | Director | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
JUST FOOD (UK) LTD | Director | 2003-05-14 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
NIRVANA GROUP LTD | Director | 2000-10-05 | CURRENT | 2000-10-05 | Active | |
FRESHXPRESS LIMITED | Director | 2000-04-27 | CURRENT | 2000-04-27 | Active - Proposal to Strike off | |
OBC WORLDWIDE EXPRESS LIMITED | Director | 1991-12-21 | CURRENT | 1990-12-21 | Active | |
NIRVANA MANAGEMENT LTD | Director | 1991-03-31 | CURRENT | 1988-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 278 NORTHFIELD AVENUE LONDON W5 4UB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 04/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARUN OMAR / 04/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL PATEL / 04/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAYANTILAL PATEL / 04/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 04/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 04/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARUN OMAR / 04/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 220 NORTHFIELD AVENUE EALING LONDON W13 9SJ | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/03/97--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED DOVECREST TRADING LTD CERTIFICATE ISSUED ON 19/03/97 | |
SRES04 | £ NC 1000/100000 04/03 | |
SRES01 | ADOPT MEM AND ARTS 04/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ | |
123 | NC INC ALREADY ADJUSTED 04/03/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Appointment of Liquidators | 2015-11-16 |
Notices to Creditors | 2014-10-01 |
Appointment of Liquidators | 2014-10-01 |
Resolutions for Winding-up | 2014-10-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOVECOURT PROPERTIES LIMITED | Event Date | 2015-11-06 |
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 Type | Notices to Creditors | |
Defending party | DOVECOURT PROPERTIES LIMITED | Event Date | 2014-09-25 |
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 Type | Appointment of Liquidators | |
Defending party | DOVECOURT PROPERTIES LIMITED | Event Date | 2014-09-25 |
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 Type | Resolutions for Winding-up | |
Defending party | DOVECOURT PROPERTIES LIMITED | Event Date | 2014-09-25 |
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 Type | Final Meetings | |
Defending party | DOVECOURT PROPERTIES LIMITED | Event Date | 2014-09-25 |
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 | |||
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. |