Company Information for DORMANSIDE ROAD LTD
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
04566981
Private Limited Company
Liquidation |
Company Name | |
---|---|
DORMANSIDE ROAD LTD | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in BN7 | |
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 |
Last Datalog update: | 2019-10-06 08:59:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE LOUISE HARGREAVES |
||
JOSEPH O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TASMIN BURGESS |
Company Secretary | ||
GARY STEVEN MULGREW |
Director | ||
MARK ANTHONY OVENDEN |
Director | ||
JANE LOUISE HARGREAVES |
Company Secretary | ||
GARY STEVEN MULGREW |
Director | ||
STEWART PAUL MARTIN |
Director | ||
JOSEPH O'BRIEN |
Company Secretary | ||
JANICE LORRAINE ALLEN |
Company Secretary | ||
IAN DAVID DENYER |
Director | ||
VIVIENNE ESCORCIO |
Company Secretary | ||
LAURA MURRAY MULGREW |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM Daveys Lane Lewes East Sussex BN7 2BQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 300001 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Jane Louise Hargreaves as company secretary on 2014-12-15 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 300001 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Tasmin Burgess on 2014-10-13 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 300001 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MULGREW | |
AP03 | Appointment of Mrs Tasmin Burgess as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OVENDEN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE HARGREAVES | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS JANE LOUISE HARGREAVES on 2010-03-01 | |
AP01 | DIRECTOR APPOINTED MR GARY STEVEN MULGREW | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY OVENDEN / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH O'BRIEN / 22/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANE HARGREAVES / 09/11/2007 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O ALLEN & JOY DAVEYS LANE LEWES EAST SUSSEX BN7 2BQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: DAVEYS LANE LEWES EAST SUSSEX BN7 2BQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 03/09/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/1000000 03/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/09/03--------- £ SI 299991@1=299991 £ IC 12/300003 | |
RES13 | RE LOAN AGREEMENTS 07/08/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-11-18 |
Resolutions for Winding-up | 2016-11-18 |
Meetings of Creditors | 2016-11-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DORMANSIDE ROAD LTD | Event Date | 2016-11-14 |
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 Type | Resolutions for Winding-up | |
Defending party | DORMANSIDE ROAD LTD | Event Date | 2016-11-14 |
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 Type | Meetings of Creditors | |
Defending party | DORMANSIDE ROAD LTD | Event Date | 2016-11-03 |
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 | |||
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. |