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

DOLGUOG ESTATES LIMITED

C/O West Advisory E Innovation Centre, Priorslee, Telford, TF2 9FT,
Company Registration Number
02129384
Private Limited Company
Liquidation

Company Overview

About Dolguog Estates Ltd
DOLGUOG ESTATES LIMITED was founded on 1987-05-08 and has its registered office in Telford. The organisation's status is listed as "Liquidation". Dolguog Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOLGUOG ESTATES LIMITED
 
Legal Registered Office
C/O West Advisory E Innovation Centre
Priorslee
Telford
TF2 9FT
Other companies in SY20
 
Filing Information
Company Number 02129384
Company ID Number 02129384
Date formed 1987-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-07-31
Account next due 30/04/2025
Latest return 2023-08-24
Return next due 21/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB763155920  
Last Datalog update: 2024-11-29 11:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOLGUOG ESTATES 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.

Company Officers of DOLGUOG ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TINA HEATHER RHODES
Company Secretary 2010-09-29
RICHARD ANTHONY RHODES
Director 2002-05-06
RICHARD DAVID RHODES
Director 1991-08-24
TINA HEATHER RHODES
Director 2002-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA PATRICIA RHODES
Director 1991-08-24 2015-01-06
DIANA PATRICIA RHODES
Company Secretary 1991-08-24 2010-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID RHODES EDWARD RHODES LIMITED Director 2016-01-26 CURRENT 2011-03-02 Active
RICHARD DAVID RHODES BRITISH HOLIDAY AND HOME PARKS ASSOCIATION LIMITED Director 2000-11-01 CURRENT 1962-01-22 Active

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
2024-11-29Final Gazette dissolved via compulsory strike-off
2024-08-29Voluntary liquidation. Notice of members return of final meeting
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Solstar Felingerrig Machynlleth Powys SY20 8UJ
2023-11-27Voluntary liquidation declaration of solvency
2023-11-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-27Appointment of a voluntary liquidator
2023-10-19Previous accounting period shortened from 31/12/23 TO 31/07/23
2023-08-29CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30SECRETARY'S DETAILS CHNAGED FOR MRS TINA HEATHER RHODES on 2022-08-30
2022-08-30Director's details changed for Richard Anthony Rhodes on 2022-08-30
2022-08-30Director's details changed for Tina Heather Rhodes on 2022-08-30
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CH01Director's details changed for Richard Anthony Rhodes on 2022-08-30
2022-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS TINA HEATHER RHODES on 2022-08-30
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANA PATRICIA RHODES
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-14AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-11AR0124/08/14 ANNUAL RETURN FULL LIST
2013-11-01AR0124/08/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0124/08/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0124/08/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AP03Appointment of Mrs Tina Heather Rhodes as company secretary
2011-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA RHODES
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0124/08/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA HEATHER RHODES / 24/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID RHODES / 24/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY RHODES / 24/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA PATRICIA RHODES / 24/08/2010
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-10-24363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-17363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-09-12363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: SOLSTAR PLAS DOLGUOG ESTATE, FELINGERRIG MACHYNLLETH POWYS SY20 8UJ
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-03363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-30363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-26363sRETURN MADE UP TO 24/08/99; CHANGE OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-03363sRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1997-09-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-09-01363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-27363sRETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-31363sRETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-13363sRETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-07363aRETURN MADE UP TO 24/08/93; CHANGE OF MEMBERS
1993-12-20CERTNMCOMPANY NAME CHANGED PLAS DOLGUOG HOTEL LIMITED CERTIFICATE ISSUED ON 21/12/93
1993-12-15287REGISTERED OFFICE CHANGED ON 15/12/93 FROM: PLAS DOLGUOG HOTEL MACHYNLLETH POWYS SY20 8UJ
1993-04-22AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-09-14363sRETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS
1992-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation



Licences & Regulatory approval
We could not find any licences issued to DOLGUOG ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-11-27
Appointment of Liquidators2023-11-27
Resolutions for Winding-up2023-11-27
Fines / Sanctions
No fines or sanctions have been issued against DOLGUOG ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 2006-03-25 Outstanding WALES TOURIST BOARD
LEGAL CHARGE 2002-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-22 Outstanding BARCLAYS 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
2006-12-31
Annual Accounts
2005-12-31

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 DOLGUOG ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of DOLGUOG ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOLGUOG ESTATES LIMITED
Trademarks
We have not found any records of DOLGUOG ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLGUOG ESTATES 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 (55100 - Hotels and similar accommodation) as DOLGUOG ESTATES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DOLGUOG ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOLGUOG ESTATES 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 DOLGUOG ESTATES 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.