Active - Proposal to Strike off
Company Information for DOLPHIN ESTATES LIMITED
HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH,
|
Company Registration Number
00303315
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOLPHIN ESTATES LIMITED | |
Legal Registered Office | |
HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH Other companies in OX7 | |
Company Number | 00303315 | |
---|---|---|
Company ID Number | 00303315 | |
Date formed | 1935-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2016-12-31 | |
Return next due | 2018-01-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-07 10:38:09 |
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 | ||
---|---|---|---|---|
DOLPHIN ESTATES (UK) LTD | 12 PORTLAND AVENUE LONDON N16 6ET | Active | Company formed on the 2001-05-11 | |
DOLPHIN ESTATES, LLC | 1320 SUN COPPER DRIVE LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2005-04-11 | |
DOLPHIN ESTATES PRIVATE LIMITED | F-45 BHAGAT SINGH MARKET NEWDELHI Delhi | DORMANT | Company formed on the 1989-07-05 | |
DOLPHIN ESTATES LANDOWNER'S ASSOCIATION, INC. | 31211 AVENUE A BIG PINE KEY FL 33043 | Inactive | Company formed on the 1998-03-20 | |
DOLPHIN ESTATES LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY HINTON |
||
TIMOTHY GILES SUNDERLAND HINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE HINTON |
Company Secretary | ||
MICHAEL HERBERT HINTON |
Director | ||
TIMOTHY GILES SUNDERLAND HINTON |
Director | ||
TIMOTHY GILES SUNDERLAND HINTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IN KIND DIRECT | Director | 2017-06-29 | CURRENT | 1996-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Timothy Hinton as company secretary on 2015-08-18 | |
TM02 | Termination of appointment of Catherine Hinton on 2015-08-17 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Giles Sunderland Hinton on 2014-12-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Giles Sunderland Hinton on 2013-12-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINTON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE HINTON on 2011-12-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2010-03-31 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT HINTON / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES SUNDERLAND HINTON / 18/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: QUAGS LOWER ODDINGTON MORETON IN MARSH GLOUCESTERSHIRE GL56 0UP | |
AC92 | ORDER OF COURT - RESTORATION 02/09/03 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 5 BREWERY YARD SHEEP STREET STOW-ON-THE-WOLD GLOUCESTERSHIRE GL54 1AA | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2002-08-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LEAMINGTON SPA BUILDING SOCIETY | |
CHARGE W/I | Outstanding | LLOYDS BANK PLC | |
CHARGE W/I | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 10,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 10,000 |
Creditors Due Within One Year | 2013-03-31 | £ 12,982 |
Creditors Due Within One Year | 2012-03-31 | £ 12,705 |
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 DOLPHIN ESTATES LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 2,861 |
Cash Bank In Hand | 2012-03-31 | £ 1,258 |
Fixed Assets | 2013-03-31 | £ 275,000 |
Fixed Assets | 2012-03-31 | £ 300,000 |
Shareholder Funds | 2013-03-31 | £ 254,879 |
Shareholder Funds | 2012-03-31 | £ 278,553 |
Tangible Fixed Assets | 2013-03-31 | £ 275,000 |
Tangible Fixed Assets | 2012-03-31 | £ 300,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as DOLPHIN ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DOLPHIN ESTATES LIMITED | Event Date | 2002-08-20 |
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. |