Dissolved
Dissolved 2017-08-12
Company Information for DOVEHOUSE INTERIORS LIMITED
MARLOW, SL7 1NS,
|
Company Registration Number
04396541
Private Limited Company
Dissolved Dissolved 2017-08-12 |
Company Name | |
---|---|
DOVEHOUSE INTERIORS LIMITED | |
Legal Registered Office | |
MARLOW SL7 1NS Other companies in EC1A | |
Company Number | 04396541 | |
---|---|---|
Date formed | 2002-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-08-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 01:48:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOVEHOUSE INTERIORS (UK) LIMITED | BRIDGE HOUSE LONDON BRIDGE LONDON BRIDGE LONDON SE1 9QR | Dissolved | Company formed on the 2005-01-31 |
Officer | Role | Date Appointed |
---|---|---|
ROSS ADAM COKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK NG |
Company Secretary | ||
PATRICK CHIN KONG NG |
Director | ||
JOHN JAMES WHEELER |
Director | ||
PATRICK NG |
Director | ||
RODNEY DOUGLAS TAYLOR |
Director | ||
ROSS ADAM COKER |
Company Secretary | ||
PAULA SUZANNE CATHERALL |
Company Secretary | ||
ROSS ADAM COKER |
Company Secretary | ||
PAULA SUZANNE CATHERALL |
Company Secretary | ||
ROSS ADAM COKER |
Company Secretary | ||
BRIAN SUTTON |
Director | ||
KIM NICOLA COKER |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Company Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDSTRAT (NO. 156) LIMITED | Director | 2017-09-04 | CURRENT | 2002-09-04 | Active | |
NEPTUNE SYNDICATE LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-28 | Active - Proposal to Strike off | |
REAL ESTATE FACILITIES MANAGEMENT LIMITED | Director | 2009-12-14 | CURRENT | 2009-12-14 | Dissolved 2014-03-03 | |
CORE MAINTENANCE SOLUTIONS LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-19 | Dissolved 2015-02-24 | |
DOVEHOUSE INTERIORS (UK) LIMITED | Director | 2005-01-31 | CURRENT | 2005-01-31 | Dissolved 2018-05-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM FITZ EYLWIN HOUSE 25 HOLBORN VIADUCT LONDON EC1A 2BP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK NG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK NG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK NG | |
AP02 | CORPORATE DIRECTOR APPOINTED PATRICK NG | |
AP01 | DIRECTOR APPOINTED MR PATRICK CHIN KONG NG | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES WHEELER | |
AR01 | 18/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS COKER | |
AP03 | SECRETARY APPOINTED MR PATRICK NG | |
AR01 | 18/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROSS ADAM COKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA CATHERALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 18/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 51 MORNINGTON ROAD CHINGFORD LONDON E4 7DT | |
AP03 | SECRETARY APPOINTED MRS PAULA SUZANNE CATHERALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS COKER | |
AP03 | SECRETARY APPOINTED MR ROSS ADAM COKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA CATHERALL | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 16/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED RODNEY DOUGLAS TAYLOR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
88(2)R | AD 18/04/02-01/10/02 £ SI 98@1 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-16 |
Notice of Intended Dividends | 2016-08-12 |
Notices to Creditors | 2015-04-07 |
Appointment of Liquidators | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
Meetings of Creditors | 2015-03-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
|
|
|
|
|
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 DOVEHOUSE INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DOVEHOUSE INTERIORS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DOVEHOUSE INTERIORS LIMITED | Event Date | 2016-08-10 |
Principal Trading Address: Fitz Eylwin House, 25 Holborn Viaduct, London, EC1A 2BP Notice is hereby given that I, Frank Wessely & Peter Hughes-Holland, the Joint Liquidators of the above-named Company, intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 5 September 2016, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 5 September 2016. Date of Appointment: 25 March 2015. Office Holder details: Frank Wessely (IP No: 7788) and Peter Hughes-Holland (IP No: 1700), both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Email: Thomas.stannett@quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DOVEHOUSE INTERIORS LIMITED | Event Date | 2015-03-31 |
Notice is hereby given that the creditors of the above-named Company are required on or before the 30 April 2015 to prove their debts or claims by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators, at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS. If so required by notice in writing from the said Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Date of Appointment: 25 March 2015 Office Holder details: Frank Wessely and Peter Hughes-Holland (IP Nos. 7788 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Sean Cox, Email: sean.cox@quantuma.com, Tel: 01628 478 100 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOVEHOUSE INTERIORS LIMITED | Event Date | 2015-03-25 |
Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Sean Cox, Email: sean.cox@quantuma.com, Tel: 01628 478 100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOVEHOUSE INTERIORS LIMITED | Event Date | 2015-03-25 |
At a general meeting of the above-named Company, duly convened and held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR on 25 March 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up Voluntarily and that Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 7788 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Frank Wessley, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Sean Cox, Email: sean.cox@quantuma.com, Tel: 01628 478 100 Ross Coker , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DOVEHOUSE INTERIORS LIMITED | Event Date | 2015-03-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company and a final meeting of creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 20 April 2017 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12 noon on 19 April 2017 together if applicable, with a completed proof of debt form if this has not previously been submitted. Date of Appointment: 25 March 2015 Office Holder details: Peter James Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Joint Liquidators, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com Peter Hughes-Holland , Joint Liquidator : Ag FF111587 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOVEHOUSE INTERIORS LIMITED | Event Date | 2015-03-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Bridge House, London Bridge, London SE1 9QR on 25 March 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , not later than 12.00 noon on the business day prior to the meeting. Frank Wessely and Peter Hughes-Holland (IP Nos 7788 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS, are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Please contact Meghan Andrews at meghan.andrews@wilkinskennedy.com or on 0207 403 1877. | |||
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. |