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

DORMANSIDE ROAD LTD

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
04566981
Private Limited Company
Liquidation

Company Overview

About Dormanside Road Ltd
DORMANSIDE ROAD LTD was founded on 2002-10-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Dormanside Road Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DORMANSIDE ROAD LTD
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in BN7
 
Filing Information
Company Number 04566981
Company ID Number 04566981
Date formed 2002-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB816255336  
Last Datalog update: 2019-10-06 08:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORMANSIDE ROAD LTD
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 DORMANSIDE ROAD LTD

Current Directors
Officer Role Date Appointed
JANE LOUISE HARGREAVES
Company Secretary 2014-12-15
JOSEPH O'BRIEN
Director 2003-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
TASMIN BURGESS
Company Secretary 2011-06-01 2014-10-13
GARY STEVEN MULGREW
Director 2010-08-25 2011-06-01
MARK ANTHONY OVENDEN
Director 2007-02-23 2011-01-01
JANE LOUISE HARGREAVES
Company Secretary 2006-06-26 2010-11-16
GARY STEVEN MULGREW
Director 2003-01-20 2007-12-06
STEWART PAUL MARTIN
Director 2004-11-29 2007-02-22
JOSEPH O'BRIEN
Company Secretary 2003-11-12 2006-06-26
JANICE LORRAINE ALLEN
Company Secretary 2004-03-11 2006-03-02
IAN DAVID DENYER
Director 2004-02-23 2004-11-26
VIVIENNE ESCORCIO
Company Secretary 2002-10-18 2003-11-01
LAURA MURRAY MULGREW
Director 2002-10-18 2003-11-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2002-10-18 2002-10-18
DUPORT DIRECTOR LIMITED
Nominated Director 2002-10-18 2002-10-18

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
2019-11-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-13
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF
2018-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-13
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Daveys Lane Lewes East Sussex BN7 2BQ
2016-11-25600Appointment of a voluntary liquidator
2016-11-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-14
2016-11-254.20Volunatary liquidation statement of affairs with form 4.19
2015-11-23AAMDAmended account small company full exemption
2015-11-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 300001
2015-10-26AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-16AP03Appointment of Ms Jane Louise Hargreaves as company secretary on 2014-12-15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 300001
2014-12-11AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-16TM02Termination of appointment of Tasmin Burgess on 2014-10-13
2014-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 300001
2013-11-08AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0118/10/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY MULGREW
2011-06-21AP03Appointment of Mrs Tasmin Burgess as company secretary
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK OVENDEN
2010-11-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE HARGREAVES
2010-11-15AR0118/10/10 ANNUAL RETURN FULL LIST
2010-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MS JANE LOUISE HARGREAVES on 2010-03-01
2010-09-06AP01DIRECTOR APPOINTED MR GARY STEVEN MULGREW
2010-03-22AA31/12/09 TOTAL EXEMPTION FULL
2009-11-16AR0118/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY OVENDEN / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH O'BRIEN / 22/10/2009
2009-03-13AA31/12/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-21288cSECRETARY'S CHANGE OF PARTICULARS / JANE HARGREAVES / 09/11/2007
2008-03-19AA31/12/07 TOTAL EXEMPTION FULL
2008-01-04288bDIRECTOR RESIGNED
2007-10-22363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288bSECRETARY RESIGNED
2006-11-13363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O ALLEN & JOY DAVEYS LANE LEWES EAST SUSSEX BN7 2BQ
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21RES12VARYING SHARE RIGHTS AND NAMES
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12288aNEW DIRECTOR APPOINTED
2003-12-18363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: DAVEYS LANE LEWES EAST SUSSEX BN7 2BQ
2003-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-19288bSECRETARY RESIGNED
2003-11-19288bDIRECTOR RESIGNED
2003-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-17123NC INC ALREADY ADJUSTED 03/09/03
2003-11-17RES12VARYING SHARE RIGHTS AND NAMES
2003-11-17RES04£ NC 1000/1000000 03/0
2003-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-1788(2)RAD 03/09/03--------- £ SI 299991@1=299991 £ IC 12/300003
2003-10-06RES13RE LOAN AGREEMENTS 07/08/03
2003-09-07225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

Licences & Regulatory approval
We could not find any licences issued to DORMANSIDE ROAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-18
Resolutions for Winding-up2016-11-18
Meetings of Creditors2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against DORMANSIDE ROAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2014-12-31

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 DORMANSIDE ROAD LTD

Intangible Assets
Patents
We have not found any records of DORMANSIDE ROAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DORMANSIDE ROAD LTD
Trademarks
We have not found any records of DORMANSIDE ROAD LTD registering or being granted any trademarks
Income
Government Income

Government spend with DORMANSIDE ROAD LTD

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-03-31 GBP £52,651
East Sussex County Council 2013-06-30 GBP £942
East Sussex County Council 2013-04-08 GBP £10,037
East Sussex County Council 2013-04-08 GBP £957
East Sussex County Council 2012-06-30 GBP £1,008
East Sussex County Council 2012-06-30 GBP £12,786

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DORMANSIDE ROAD LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDORMANSIDE ROAD LTDEvent Date2016-11-14
M. Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDORMANSIDE ROAD LTDEvent Date2016-11-14
At a General Meeting of the above-named Company, duly convened by way of short notice and held at 51 New Cavendish Street, London, W1G 9TG on 14 November 2016 the following subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that M. Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No 11590) be and is hereby appointed Liquidator for the purposes of such winding-up. The appointment was subsequently ratified at the meeting of creditors held on the same day. For further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000. J OBrien , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDORMANSIDE ROAD LTDEvent Date2016-11-03
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 51 New Cavendish Street, London, W1G 9TG on 14 November 2016 at 12.00 noon for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London , N3 3LF. At the meeting, creditors may receive information about the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streestsspw.co.uk/files/documents/guide_to_liquidators_fees oct_2015.pdf. A hard copy can be obtained on request from the above address. Notice is also given that M Jacobson (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF, is qualified to act as an insolvency practitioner in relation to the company and will during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Creditors can contact this office on 020 8371 5000 or by email at businessrecovery@streetsspw.co.uk. Further details contact: M Jacobson, Tel: 020 8371 5000. Email: businessrecovery@streetsspw.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMANSIDE ROAD LTD 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 DORMANSIDE ROAD LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1