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

DOCKALE LIMITED

Second Floor, 150-151 Fleet Street, London, EC4A 2DQ,
Company Registration Number
03404132
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dockale Ltd
DOCKALE LIMITED was founded on 1997-07-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dockale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOCKALE LIMITED
 
Legal Registered Office
Second Floor
150-151 Fleet Street
London
EC4A 2DQ
Other companies in W1F
 
Filing Information
Company Number 03404132
Company ID Number 03404132
Date formed 1997-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-12 05:00:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCKALE LIMITED
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 DOCKALE LIMITED

Current Directors
Officer Role Date Appointed
MARCEL ARTHUR ULRICH
Director 2009-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
GOWER SECRETARIES LIMITED
Company Secretary 1997-07-16 2011-08-06
MARCEL ARTHUR ULRICH
Director 2009-08-17 2011-08-06
LUCIA MASSARI
Director 1997-07-16 2009-11-10
MARCEL ULRICH
Nominated Secretary 1997-07-16 1997-07-16
ESTHER COUSENS
Nominated Director 1997-07-16 1997-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARTHUR ULRICH G.S. GENERAL CONSULTING & SERVICES LTD Director 2017-03-15 CURRENT 2015-11-11 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH CARLA 24 LIMITED Director 2016-10-19 CURRENT 2008-07-11 Active
MARCEL ARTHUR ULRICH ROLA.DI. LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
MARCEL ARTHUR ULRICH M HOUSEHOLD GROUP LIMITED Director 2015-09-18 CURRENT 1999-07-08 Active
MARCEL ARTHUR ULRICH MOMI INVESTMENTS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
MARCEL ARTHUR ULRICH GOSEND UK, LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-07-25
MARCEL ARTHUR ULRICH PRISMA-IT UK LIMITED Director 2015-06-23 CURRENT 2013-05-02 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH CREMORGE LIMITED Director 2015-06-22 CURRENT 2010-11-24 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH SHARDANA CONSULTING LIMITED Director 2015-04-23 CURRENT 2003-10-20 Active
MARCEL ARTHUR ULRICH CENTRAL EAST INVESTMENT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH 21 REAL ESTATE LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH COMPANY ACQUISITIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MIA MILLS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
MARCEL ARTHUR ULRICH SMARTKNOWLEDGE LTD C.I.C. Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH LONDON PRINCIPAL ACQUISITIONS LTD Director 2015-01-02 CURRENT 2015-01-02 Dissolved 2017-04-25
MARCEL ARTHUR ULRICH SLM&A LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-28
MARCEL ARTHUR ULRICH DOXOR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
MARCEL ARTHUR ULRICH LEADORE INVESTMENTS LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-05-01
MARCEL ARTHUR ULRICH L&T CITY CONSULTANCY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MARCEL ARTHUR ULRICH SEMPLICE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH WIRELESS ENERGY SYSTEM LTD Director 2014-08-22 CURRENT 2014-04-15 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TICTACTUNE.COM LTD Director 2014-08-22 CURRENT 2014-03-28 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH ZONEBED.COM LTD Director 2014-08-22 CURRENT 2014-03-20 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PWT - PROFESSIONAL WORLDWIDE TEAM LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-04-12
MARCEL ARTHUR ULRICH MITA ESTATE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
MARCEL ARTHUR ULRICH THE HOME STORE EUROPE LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TUVER.COM LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PRONTOHOTEL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2017-06-13
MARCEL ARTHUR ULRICH MFD ADVISORY LTD Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-07-04
MARCEL ARTHUR ULRICH ROSHANIA LIMITED Director 2014-04-25 CURRENT 2014-02-26 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH HOUSELIGHT LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MARCEL ARTHUR ULRICH WEST END PROPERTY CONSULTANTS LTD Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH OLANDI SERVICES LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-01-17
MARCEL ARTHUR ULRICH FLA BEA LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCEL ARTHUR ULRICH LASCOLA HOLDING LTD Director 2013-11-12 CURRENT 2013-11-12 Active
MARCEL ARTHUR ULRICH L'IMPERO ROMANO LIMITED Director 2013-10-12 CURRENT 2009-04-24 Dissolved 2014-12-09
MARCEL ARTHUR ULRICH REBISSU LIMITED Director 2013-09-20 CURRENT 2009-06-23 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH TRYLL & BYTES LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH NEW ERA LABORATORIES LIMITED Director 2013-09-11 CURRENT 1931-03-27 Dissolved 2018-05-29
MARCEL ARTHUR ULRICH INV. REAL ESTATE LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH PAYPOS EUROPE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH INTERNATIONAL EMISSIONS TRADING LIMITED Director 2013-05-28 CURRENT 2002-09-27 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH EFI ESCO FINANCE LIMITED Director 2013-05-28 CURRENT 2002-04-02 Active
MARCEL ARTHUR ULRICH SPACECROFT LTD Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2015-02-03
MARCEL ARTHUR ULRICH QUANDARY INVESTMENTS UK LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MARCEL ARTHUR ULRICH KILNGATE ENTERPRISES LIMITED Director 2013-03-22 CURRENT 2000-01-21 Dissolved 2017-05-23
MARCEL ARTHUR ULRICH CASA MIA CONSTRUCTIONS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2013-09-17
MARCEL ARTHUR ULRICH STM HOLDING LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MB&C LIMITED Director 2013-01-09 CURRENT 1999-05-26 Active
MARCEL ARTHUR ULRICH ONIRONE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
MARCEL ARTHUR ULRICH DESIGN & ENVIRONMENT LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-10-21
MARCEL ARTHUR ULRICH EASTERN INVESTMENT HOLDING LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH M BROTHERS HOLDING LIMITED Director 2012-11-08 CURRENT 2010-02-11 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH I.T.F.B. LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH LOGILINE LIMITED Director 2012-11-01 CURRENT 1999-05-28 Dissolved 2015-10-06
MARCEL ARTHUR ULRICH TEN DEUCE LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2016-07-05
MARCEL ARTHUR ULRICH ERN FASHION UK LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-01-14
MARCEL ARTHUR ULRICH SVILUPPO IMMOBILIARE PARIOLI LIMITED Director 2012-09-25 CURRENT 2010-06-10 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH THAMESGATE PROPERTIES LIMITED Director 2012-08-29 CURRENT 1994-10-21 Dissolved 2014-09-16
MARCEL ARTHUR ULRICH FERRERO INTERNATIONAL LIMITED Director 2012-08-29 CURRENT 2005-09-27 Dissolved 2015-05-12
MARCEL ARTHUR ULRICH BOUTLYNN LIMITED Director 2012-08-29 CURRENT 1999-07-27 Dissolved 2016-05-17
MARCEL ARTHUR ULRICH PALAFITTA LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
MARCEL ARTHUR ULRICH TOMAF LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
MARCEL ARTHUR ULRICH OLIMED LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH R M LEGAL CONSULTING LIMITED Director 2011-05-18 CURRENT 2005-08-24 Dissolved 2014-05-06
MARCEL ARTHUR ULRICH XCT CONSULTING LIMITED Director 2011-03-20 CURRENT 2004-03-04 Active
MARCEL ARTHUR ULRICH WAYCHEM LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
MARCEL ARTHUR ULRICH XCT SYSTEMS INTERGRATION LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
MARCEL ARTHUR ULRICH STEVE WARSON TRANSPORT LIMITED Director 2007-09-03 CURRENT 2001-02-20 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH GOWER ACCOUNTANCY LIMITED Director 1999-06-18 CURRENT 1999-06-15 Active
MARCEL ARTHUR ULRICH GOWER NOMINEES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active
MARCEL ARTHUR ULRICH GOWER SECRETARIES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active - Proposal to Strike off

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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-21Application to strike the company off the register
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-01Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIA MASSARI
2021-11-09PSC07CESSATION OF LUCIA MASSARI AS A PERSON OF SIGNIFICANT CONTROL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DARSHAN GATECHA
2019-08-15PSC04Change of details for Mrs Lucia Massari as a person with significant control on 2019-08-05
2019-08-15CH01Director's details changed for Mr Marcel Arthur Ulrich on 2019-08-05
2019-08-15AP01DIRECTOR APPOINTED MR DARSHAN GATECHA
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Second Floor 4 - 5 Gough Square London EC4A 3DE
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09CH01Director's details changed for Mr Marcel Arthur Ulrich on 2015-02-02
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Third Floor 15 Poland Street London W1F 8QE
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-20AR0106/08/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL ULRICH
2011-08-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY GOWER SECRETARIES LIMITED
2011-02-22AA31/12/10 TOTAL EXEMPTION FULL
2010-08-20AR0106/08/10 FULL LIST
2010-06-24AA31/12/09 TOTAL EXEMPTION FULL
2009-11-10AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2009-11-10AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA MASSARI
2009-08-06363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-02-10AA31/12/08 TOTAL EXEMPTION FULL
2008-08-28363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-02-29AA31/12/07 TOTAL EXEMPTION FULL
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-03-15288cSECRETARY'S PARTICULARS CHANGED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2006-07-17363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-20363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-22363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-23363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-17363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-07-30363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-28363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-05-13225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-12-20395PARTICULARS OF MORTGAGE/CHARGE
1997-08-1888(2)RAD 12/08/97--------- £ SI 998@1=998 £ IC 2/1000
1997-08-01288aNEW DIRECTOR APPOINTED
1997-07-31288bSECRETARY RESIGNED
1997-07-31288aNEW SECRETARY APPOINTED
1997-07-31288bDIRECTOR RESIGNED
1997-07-21MISCAMENDING PAGE ARTICLES NOM VALUE
1997-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOCKALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCKALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-18 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Corporation Tax Due Within One Year 2012-12-31 £ 1,431
Corporation Tax Due Within One Year 2011-12-31 £ 1,242
Creditors Due After One Year 2012-12-31 £ 114,000
Creditors Due After One Year 2011-12-31 £ 114,000
Creditors Due Within One Year 2012-12-31 £ 40,542
Creditors Due Within One Year 2011-12-31 £ 39,975
Other Creditors Due Within One Year 2012-12-31 £ 16,168
Other Creditors Due Within One Year 2011-12-31 £ 16,168
Other Taxation Social Security Within One Year 2012-12-31 £ 21,282
Other Taxation Social Security Within One Year 2011-12-31 £ 21,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOCKALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 42,853
Cash Bank In Hand 2011-12-31 £ 36,785
Current Assets 2012-12-31 £ 44,366
Current Assets 2011-12-31 £ 38,075
Debtors 2012-12-31 £ 1,513
Debtors 2011-12-31 £ 1,290
Debtors Due Within One Year 2012-12-31 £ 1,513
Debtors Due Within One Year 2011-12-31 £ 1,290
Tangible Fixed Assets 2012-12-31 £ 51,277
Tangible Fixed Assets 2011-12-31 £ 56,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOCKALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOCKALE LIMITED
Trademarks
We have not found any records of DOCKALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCKALE 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 (68209 - Other letting and operating of own or leased real estate) as DOCKALE 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 DOCKALE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCKALE 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 DOCKALE 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.