Dissolved 2016-03-10
Company Information for DORSTONE MANAGEMENT LIMITED
CHAPEL STREET, PRESTON, PR1,
|
Company Registration Number
07466718
Private Limited Company
Dissolved Dissolved 2016-03-10 |
Company Name | |
---|---|
DORSTONE MANAGEMENT LIMITED | |
Legal Registered Office | |
CHAPEL STREET PRESTON | |
Company Number | 07466718 | |
---|---|---|
Date formed | 2010-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 03:11:45 |
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 |
---|---|---|
SIMON PAUL MACE |
||
ALFRED MARK SOUTHWELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCK'S CLUB LIMITED | Director | 2015-02-18 | CURRENT | 1996-11-07 | Active | |
COLEFORD INVESTMENTS LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-03-11 | |
COLEFORD MANAGEMENT LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Liquidation | |
MICHAELCHURCH MANAGEMENT LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Liquidation | |
BERGEN CAPITAL MANAGEMENT LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Active | |
DORSTONE INVESTMENTS LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2016-03-23 | |
ROWLESTONE MANAGEMENT LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Liquidation | |
WALTERSTONE CAPITAL LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
ROWLESTONE INVESTMENTS LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Liquidation | |
CRASWALL PROPERTIES LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2015-02-07 | |
VOWCHURCH LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2017-05-23 | |
WYVERN CAPITAL LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Liquidation | |
NYALA MANAGEMENT LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Liquidation | |
THE GAZELLE MILITARY HELICOPTER TRUST | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active - Proposal to Strike off | |
COLEFORD INVESTMENTS LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2014-03-11 | |
COLEFORD MANAGEMENT LTD | Director | 2012-11-06 | CURRENT | 2012-11-06 | Liquidation | |
ATLANTIC AIR OPERATIONS HOLDINGS LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2015-02-24 | |
ATLANTIC AIR OPERATIONS LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2017-02-28 | |
MICHAELCHURCH INVESTMENTS LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Liquidation | |
MICHAELCHURCH MANAGEMENT LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Liquidation | |
BERGEN CAPITAL MANAGEMENT LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Active | |
DORSTONE INVESTMENTS LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2016-03-23 | |
ROWLESTONE MANAGEMENT LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Liquidation | |
WALTERSTONE CAPITAL LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
ROWLESTONE INVESTMENTS LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Liquidation | |
CRASWALL PROPERTIES LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2015-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 45 GREAT PETER STREET LONDON SW1P 3LT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/12/11 FULL LIST | |
RES01 | ADOPT ARTICLES 26/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-30 |
Resolutions for Winding-up | 2014-12-23 |
Notices to Creditors | 2014-12-23 |
Appointment of Liquidators | 2014-12-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC | |
SUB-CHARGE | Outstanding | SANTANDER UK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,072,433 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 2,069,608 |
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 DORSTONE MANAGEMENT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 118,353 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 260,269 |
Current Assets | 2012-12-31 | £ 1,864,218 |
Current Assets | 2011-12-31 | £ 2,825,033 |
Debtors | 2012-12-31 | £ 57,000 |
Debtors | 2011-12-31 | £ 71,642 |
Shareholder Funds | 2012-12-31 | £ 792,180 |
Shareholder Funds | 2011-12-31 | £ 756,215 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SUBEEN LLP | 2013-05-03 | Outstanding |
We have found 1 mortgage charges which are owed to DORSTONE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DORSTONE MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DORSTONE MANAGEMENT LIMITED | Event Date | 2015-10-22 |
The Company was placed into members voluntary liquidation on 11 December 2014 and on the same date, Lila Thomas (IP No. 009608) and David Robert Acland (IP No. 008894) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 30 November 2015 at 11.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by email at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DORSTONE MANAGEMENT LIMITED | Event Date | 2014-12-11 |
The Company was placed into members voluntary liquidation on 11 December 2014 and on the same date Lila Thomas and David Robert Acland (IP Nos 009608 and 008894) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 30 January 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Lila Thomas of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone: 01772 202000 Alternative enquiries can be made to Ian McCulloch by email: ian.mcculloch@begbies-traynor.com, or by telephone: 01772 202000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DORSTONE MANAGEMENT LIMITED | Event Date | 2014-12-11 |
Lila Thomas and David Robert Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU : Any person who requires further information may contact the Joint Liquidator by telephone: 01772 202000 Alternative enquiries can be made to Ian McCulloch by email: ian.mcculloch@begbies-traynor.com, or by telephone: 01772 202000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DORSTONE MANAGEMENT LIMITED | Event Date | 2014-12-02 |
Notification of written resolutions of the above named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 02 December 2014 , Effective Date: on 11 December 2014. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company: That the Company be wound up voluntarily and that Lila Thomas and David Robert Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Nos. 009608 and 008894) be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone: 01772 202000 Alternative enquiries can be made to Ian McCulloch by email: ian.mcculloch@begbies-traynor.com, or by telephone: 01772 202000 | |||
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. |