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

DORHILL LIMITED

1075 FINCHLEY ROAD, LONDON, NW11,
Company Registration Number
02891432
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Dorhill Ltd
DORHILL LIMITED was founded on 1994-01-26 and had its registered office in 1075 Finchley Road. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
DORHILL LIMITED
 
Legal Registered Office
1075 FINCHLEY ROAD
LONDON
 
Filing Information
Company Number 02891432
Date formed 1994-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 15:21:47
Primary Source:Companies House
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.
Companies with same name DORHILL LIMITED
The following companies were found which have the same name as DORHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DORHILL DENTAL LTD CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ Active Company formed on the 2022-06-27
DORHILL ENTERPRISES LLC Delaware Unknown
DORHILL MANAGEMENT COMPANY LIMITED FOSSA CROSS, KILLARNEY, CO. KERRY. Dissolved Company formed on the 1999-02-08

Company Officers of DORHILL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET LOUISE JANKE
Director 2014-09-05
STEPHANUS JANKE
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JESSE GRANT HESTER
Company Secretary 2001-02-20 2014-09-05
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-01-15 2014-09-05
MICHAEL PATRICK DWEN
Director 1998-10-20 2005-01-15
DAVID THOMAS COCKESEDGE
Company Secretary 1998-10-20 2001-02-20
SIMON PETER ELMONT
Company Secretary 1994-02-04 1998-10-20
JAMES WILLIAM GRASSICK
Director 1994-02-04 1998-10-20
CCS SECRETARIES LIMITED
Nominated Secretary 1994-01-26 1994-02-04
CCS DIRECTORS LIMITED
Nominated Director 1994-01-26 1994-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANUS JANKE EU TECHNOLOGY CORP. LIMITED Director 2016-11-25 CURRENT 2005-08-04 Dissolved 2018-06-12
STEPHANUS JANKE UNIQUENESS AND FAITH PA LTD Director 2016-02-09 CURRENT 2016-01-26 Active - Proposal to Strike off
STEPHANUS JANKE CAPITAL OASIS INC. LTD Director 2015-04-24 CURRENT 2015-04-24 Active
STEPHANUS JANKE RIA VENTURE INVESTMENTS LTD Director 2015-03-31 CURRENT 2011-10-21 Dissolved 2016-11-29
STEPHANUS JANKE ATG CAPITAL LTD Director 2015-03-31 CURRENT 2012-12-20 Dissolved 2017-04-04
STEPHANUS JANKE HUMAN REPRODUCTION GROUP LTD Director 2015-03-31 CURRENT 2012-05-18 Active
STEPHANUS JANKE MEREDENE EVENTS LIMITED Director 2015-03-31 CURRENT 2003-07-17 Active
STEPHANUS JANKE THYSSEN INVESTMENTS CONSTRUCTION LIMITED Director 2015-03-31 CURRENT 2004-02-27 Active - Proposal to Strike off
STEPHANUS JANKE SANINX LTD. Director 2015-03-31 CURRENT 2012-05-18 Active - Proposal to Strike off
STEPHANUS JANKE WILLFORD INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2004-02-05 Active - Proposal to Strike off
STEPHANUS JANKE AKA CAPITAL LTD Director 2015-03-23 CURRENT 2008-09-16 Dissolved 2015-10-27
STEPHANUS JANKE C & A SECRETARIES LTD Director 2015-03-23 CURRENT 2005-10-13 Dissolved 2016-07-05
STEPHANUS JANKE GREAT SOURCE MANAGEMENT LTD Director 2015-03-23 CURRENT 2008-12-02 Active - Proposal to Strike off
STEPHANUS JANKE EUROKOMMERZ ENERGY AND EQUIPMENT LTD Director 2015-03-23 CURRENT 2012-11-19 Active - Proposal to Strike off
STEPHANUS JANKE LINNELL VENTURES LIMITED Director 2015-02-03 CURRENT 2004-12-21 Active
STEPHANUS JANKE CONINGTON TRADE LIMITED Director 2015-02-03 CURRENT 2005-01-06 Active - Proposal to Strike off
STEPHANUS JANKE MEDICOMPLIANCE LTD Director 2015-01-31 CURRENT 2014-01-15 Dissolved 2018-02-13
STEPHANUS JANKE ACME INVESTMENT ADVISORY LIMITED Director 2014-08-28 CURRENT 2003-07-23 Active
STEPHANUS JANKE RUONER SYSTEMS LIMITED Director 2014-08-18 CURRENT 2007-04-05 Dissolved 2017-05-02

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
2017-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-12DS01APPLICATION FOR STRIKING-OFF
2016-09-21AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0124/01/16 FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY JESSE HESTER
2015-07-15AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0124/01/15 FULL LIST
2014-12-31AP01DIRECTOR APPOINTED MARGARET LOUISE JANKE
2014-12-31AP01DIRECTOR APPOINTED STEPHANUS JANKE
2014-09-06AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0124/01/14 FULL LIST
2013-06-19AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-15AR0124/01/13 FULL LIST
2012-09-19AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-21AR0124/01/12 FULL LIST
2011-06-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-01AR0124/01/11 FULL LIST
2010-09-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-25AR0124/01/10 FULL LIST
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM C/O CH. HAUSMANN & CO 5 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD
2009-06-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-13AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O CH HAUSMANN & CO 104A PARK STREET LONDON W1K 6NG
2008-02-06363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-19363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-30363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-09363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-10363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/02
2002-04-18363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-11-30244DELIVERY EXT'D 3 MTH 31/01/01
2001-07-10288aNEW SECRETARY APPOINTED
2001-07-10288bSECRETARY RESIGNED
2001-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/01
2001-03-20363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/00
2000-05-23363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-14363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-02288bDIRECTOR RESIGNED
1998-11-02288aNEW DIRECTOR APPOINTED
1998-11-02288bSECRETARY RESIGNED
1998-11-02288aNEW SECRETARY APPOINTED
1998-10-27288bDIRECTOR RESIGNED
1998-10-26288bSECRETARY RESIGNED
1998-03-27363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1997-11-19ELRESS366A DISP HOLDING AGM 10/11/97
1997-11-19ELRESS252 DISP LAYING ACC 10/11/97
1997-04-14363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-02-14363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-05-25363sRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1994-02-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-25SRES01ALTER MEM AND ARTS 04/02/94
1994-02-20287REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 120 EAST ROAD LONDON N1 6AA
1994-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DORHILL 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 DORHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DORHILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

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 DORHILL LIMITED

Intangible Assets
Patents
We have not found any records of DORHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORHILL LIMITED
Trademarks
We have not found any records of DORHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORHILL 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 (70100 - Activities of head offices) as DORHILL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DORHILL 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 DORHILL 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 DORHILL 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.
    Other companies at postcode NW11