Company Information for DOWER & HALL (LONDON) LIMITED
C/O MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
|
Company Registration Number
05381576
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOWER & HALL (LONDON) LIMITED | |
Legal Registered Office | |
C/O MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS Other companies in N12 | |
Company Number | 05381576 | |
---|---|---|
Company ID Number | 05381576 | |
Date formed | 2005-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 13:07:48 |
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 | ||
---|---|---|---|---|
DOWER & HALL (LONDON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LLOYD JOHN MURRAY |
||
DAN DOWER |
||
DIANE LESLEY DOWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDU EXPERT UK LIMITED | Company Secretary | 2009-07-11 | CURRENT | 2009-07-11 | Active | |
EZE CONSULTING LIMITED | Company Secretary | 2009-06-15 | CURRENT | 2007-04-16 | Active | |
MOHAMED HUSSEIN CONSULTING LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2008-06-24 | Active | |
ENTERTAINMENT TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2008-11-05 | CURRENT | 1998-11-05 | Active | |
CONCURRENT DEVELOPMENT LIMITED | Company Secretary | 2008-09-04 | CURRENT | 2008-09-04 | Active | |
BRAVE DIGITAL LIMITED | Company Secretary | 2008-05-22 | CURRENT | 2008-05-22 | Active - Proposal to Strike off | |
INTERNATIONAL STUDY BUREAU LTD | Company Secretary | 2008-04-11 | CURRENT | 2006-02-23 | Dissolved 2014-04-08 | |
PFILM LTD | Company Secretary | 2008-03-25 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
DOWER & HALL CONCESSIONS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
SPICER AMELDIAN ASSOCIATES LIMITED | Company Secretary | 2008-01-22 | CURRENT | 1998-03-18 | Active - Proposal to Strike off | |
STALLFINDER LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
EVOLUTION ALU LTD | Company Secretary | 2007-10-02 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
M R DESIGN (UK) LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2016-05-17 | |
SPINNING WHEEL THEATRE LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2014-11-11 | |
FIONA DE LYS LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Active | |
MELESS ENTERPRISE LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-03-08 | Active | |
ILLUMINATED MANUSCRIPT LIMITED | Company Secretary | 2006-02-24 | CURRENT | 2006-02-24 | Active | |
ARDEN GRANGE PROPERTY COMPANY LIMITED | Company Secretary | 2006-02-02 | CURRENT | 2000-07-28 | Active | |
DOWER & HALL MANUFACTURING LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Liquidation | |
DOWER & HALL TRADING LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Dissolved 2014-09-25 | |
BROOKSIDE INVESTMENTS LIMITED | Company Secretary | 2005-06-28 | CURRENT | 2005-06-28 | Active | |
DOWER & HALL LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2003-01-27 | Liquidation | |
TRAINING SOLUTIONS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
VITA CONTRACTING LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Dissolved 2015-05-05 | |
DATASKILL LIMITED | Company Secretary | 2003-03-01 | CURRENT | 1986-10-23 | Dissolved 2016-05-24 | |
YELLOWFOOT EXPERIENCES LIMITED | Company Secretary | 2002-11-13 | CURRENT | 2002-11-13 | Active | |
ODDTYPE LTD | Company Secretary | 2002-03-15 | CURRENT | 2001-07-19 | Dissolved 2014-02-25 | |
SILICON HIGHWAY LIMITED | Company Secretary | 1998-11-18 | CURRENT | 1997-04-02 | Active | |
DOWER & HALL CONCESSIONS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
DOWER & HALL MANUFACTURING LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Liquidation | |
DOWER & HALL TRADING LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Dissolved 2014-09-25 | |
DOWER & HALL CONCESSIONS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
DOWER & HALL MANUFACTURING LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Liquidation | |
DOWER & HALL TRADING LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Dissolved 2014-09-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM Brentmead House Britannia Road London N12 9RU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 9a Friern Watch Avenue London N12 9NX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LLOYD JOHN MURRAY on 2012-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/12 FROM 891 High Road London N12 8QA | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAN DOWER / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIANE DOWER / 01/03/2008 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 9A FRIERN WATCH AVENUE LONDON N12 9NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-11 |
Resolutions for Winding-up | 2019-03-11 |
Meetings of Creditors | 2019-02-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HAMMERSON (BISHOPS SQUARE) LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 236,054 |
---|
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 DOWER & HALL (LONDON) LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,912 |
Current Assets | 2011-09-01 | £ 217,358 |
Debtors | 2011-09-01 | £ 10,341 |
Fixed Assets | 2011-09-01 | £ 9,924 |
Shareholder Funds | 2011-09-01 | £ 257 |
Stocks Inventory | 2011-09-01 | £ 205,105 |
Tangible Fixed Assets | 2011-09-01 | £ 9,924 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as DOWER & HALL (LONDON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DOWER & HALL (LONDON) LIMITED | Event Date | 2019-03-11 |
At a General Meeting of the above-named Company, duly convened and held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 4th March 2019 at 9.30 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Paul Weber ACA FCCA FABRP (IP No 9400 ) and Martin Linton FCA FABRP MIPA (IP No 5998 ) both of Leigh Adams Limited , Brentmead House, Britannia Road, London, N12 9RU be appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up and that they be authorised to act jointly and separately. For further details contact: Zuzana Drengubiakova on 020-8446-6767 or by email at zuzana@leighadams.co.uk 4th March 2019 Daniel Dower , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOWER & HALL (LONDON) LIMITED | Event Date | 2019-03-04 |
Liquidator's name and address: Paul Weber ACA FCCA FABRP (IP No 9400) and Martin Linton FCA FABRP MIPA (IP No 5998) of Leigh Adams Limited , Brentmead House, Britannia Road, London, N12 9RU : For further details contact: Zuzana Drengubiakova on 020-8446-6767 or by email at zuzana@leighadams.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOWER & HALL (LONDON) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Diane Lesley Dower to be held on 4 March 2019 at 10.00 a.m. for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU. Creditors failing to lodge a proof of debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU, between 10 am and 4 pm on the two business days prior to the meeting. For further details contact Leigh Adams Limited on 020 8446 6767 or by email at zuzana@leighadams.co.uk Diane Lesley Dower, Director : | |||
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. |