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

DOUGHTY HOLDINGS LIMITED

Bartle House, Oxford Court, Manchester, M2 3WQ,
Company Registration Number
01151458
Private Limited Company
Liquidation

Company Overview

About Doughty Holdings Ltd
DOUGHTY HOLDINGS LIMITED was founded on 1973-12-14 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Doughty Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DOUGHTY HOLDINGS LIMITED
 
Legal Registered Office
Bartle House
Oxford Court
Manchester
M2 3WQ
Other companies in M15
 
Filing Information
Company Number 01151458
Company ID Number 01151458
Date formed 1973-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-20 12:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGHTY HOLDINGS LIMITED
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 DOUGHTY HOLDINGS LIMITED
The following companies were found which have the same name as DOUGHTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUGHTY HOLDINGS LIMITED 13/14 Esplanade St Helier Jersey JE1 1BD JE1 1BD Dissolved Company formed on the 2012-10-17
Doughty Holdings LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-06-15
DOUGHTY HOLDINGS, LLC 3192 MATECUMBE KEY RD PUNTA GORDA FL 33955 Active Company formed on the 2012-11-29
DOUGHTY HOLDINGS LIMITED Unknown
DOUGHTY HOLDINGS PTY LTD Active Company formed on the 2021-10-11

Company Officers of DOUGHTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARGARET RELPH
Company Secretary 2006-08-14
ARTHUR DOUGHTY
Director 1991-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY DOUGHTY
Director 1991-10-03 2006-08-14
MARGARET MARY DOUGHTY
Company Secretary 1991-10-03 2006-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET RELPH KINAR CONSTRUCTION LIMITED Company Secretary 2006-08-14 CURRENT 1968-10-17 Dissolved 2017-07-25
HELEN MARGARET RELPH DOUGHTY HOMES LIMITED Company Secretary 2006-08-14 CURRENT 1967-11-23 Liquidation
HELEN MARGARET RELPH BRIDELYNN LIMITED Company Secretary 2006-08-14 CURRENT 1976-02-27 Active
ARTHUR DOUGHTY KINAR CONSTRUCTION LIMITED Director 1991-10-03 CURRENT 1968-10-17 Dissolved 2017-07-25
ARTHUR DOUGHTY DOUGHTY HOMES LIMITED Director 1991-10-03 CURRENT 1967-11-23 Liquidation

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
2022-08-20Final Gazette dissolved via compulsory strike-off
2022-05-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-10
2020-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-10
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM C/O Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE
2019-07-03LIQ01Voluntary liquidation declaration of solvency
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-11
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-02-27DISS16(SOAS)Compulsory strike-off action has been suspended
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 97000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-12-07PSC04Change of details for Mr Arthur Doughty as a person with significant control on 2017-09-01
2017-12-07CH01Director's details changed for Mr Arthur Doughty on 2017-09-01
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 97000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Arthur Doughty on 2015-11-01
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 97000
2015-11-23AR0103/10/15 ANNUAL RETURN FULL LIST
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 97000
2014-10-22AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 97000
2014-01-08AR0103/10/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0103/10/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0103/10/11 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0103/10/10 ANNUAL RETURN FULL LIST
2010-08-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0103/10/09 ANNUAL RETURN FULL LIST
2008-11-19AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-22363aReturn made up to 03/10/08; full list of members
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-12-14363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28288aNEW SECRETARY APPOINTED
2007-04-28363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-04-28363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-04363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: C/O BEEVER & STRUTHERS 215-219 CHESTER ROAD MANCHESTER M15 4JE
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/04
2004-10-30363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-20363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-25363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 1 CHURCH ROAD ECCLES MANCHESTER M30 0DL
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-03363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-10363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-02-02363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-12363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-05363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-19363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-09363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1994-11-28363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-11-28363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-07363sRETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS
1993-11-07363sRETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS
1992-11-08363sRETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS
1992-11-08363sRETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-23363bRETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS
1991-12-23363bRETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS
1991-06-25287REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 514 LIVERPOOL RD. IRLAM MANCHESTER M30 6AJ
1991-06-25287REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 514 LIVERPOOL RD. IRLAM MANCHESTER M30 6AJ
1991-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-18363aRETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS
1991-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-18363aRETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS
1989-11-07363RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS
1989-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-11-28363RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS
1988-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1988-02-23363RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS
1987-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to DOUGHTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-06-19
Notices to Creditors2019-06-19
Appointment of Liquidators2019-06-19
Fines / Sanctions
No fines or sanctions have been issued against DOUGHTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOUGHTY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.369
MortgagesNumMortOutstanding0.869
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.508

This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

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 DOUGHTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DOUGHTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGHTY HOLDINGS LIMITED
Trademarks
We have not found any records of DOUGHTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGHTY HOLDINGS 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 (64203 - Activities of construction holding companies) as DOUGHTY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOUGHTY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDOUGHTY HOLDINGS LIMITEDEvent Date2019-06-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 11 June 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Arthur Doughty, Director Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. :
 
Initiating party Event TypeNotices to Creditors
Defending partyDOUGHTY HOLDINGS LIMITEDEvent Date2019-06-11
Final Date For Submission: 8 August 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOUGHTY HOLDINGS LIMITEDEvent Date2019-06-11
Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUGHTY HOLDINGS 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 DOUGHTY HOLDINGS 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.