Liquidation
Company Information for DOVERS CORNER INDUSTRIAL PARK LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
|
Company Registration Number
02778856
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOVERS CORNER INDUSTRIAL PARK LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in CM4 | |
Company Number | 02778856 | |
---|---|---|
Company ID Number | 02778856 | |
Date formed | 1993-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/04/2019 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 09:37:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOVERS CORNER INDUSTRIAL PARK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ELAINE O'SULLIVAN |
||
JOHN WILLIAM LUPSON |
||
PETER GEORGE LUPSON |
||
BARBARA ELAINE O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELLMARK REGISTRARS LIMITED |
Company Secretary | ||
ANTHONY MICHAEL O'SULLIVAN |
Director | ||
ALAN LEWIS |
Director | ||
SHELLMARK REGISTRARS LIMITED |
Company Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.F. LUPSON INVESTMENTS LTD. | Director | 1995-06-28 | CURRENT | 1991-05-28 | Liquidation | |
W.F. LUPSON INVESTMENTS LTD. | Director | 1992-05-28 | CURRENT | 1991-05-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM 46-54 High Street Ingatestone Essex CM4 9DW | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/03/18 TO 31/07/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE O'SULLIVAN / 20/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE O'SULLIVAN / 20/12/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Barbara Elaine O'sullivan on 2015-03-03 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Barbara Elaine O'sullivan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHELLMARK REGISTRARS LIMITED | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM 7 Oaklands Park Hutton Mount Brentwood Essex CM13 2LW United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE O'SULLIVAN / 09/11/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELLMARK REGISTRARS LIMITED / 09/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SHEEPDROVE LAMBOURN HUNGERFORD BERKSHIRE RG17 7UN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 116 BOUNDARY ROAD LONDON NW8 0RH | |
AP01 | DIRECTOR APPOINTED BARBARA ELAINE O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'SULLIVAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL O'SULLIVAN / 18/11/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL O'SULLIVAN / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LUPSON / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LUPSON / 07/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELLMARK REGISTRARS LIMITED / 07/01/2010 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4-7 COLERIDGE GARDENS SWISS COTTAGE LONDON NW6 3QH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 4 PRINCE ALBERT ROAD REGENTS PARK LONDON NW1 7SN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
Notice of Intended Dividends | 2018-12-14 |
Appointment of Liquidators | 2018-11-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | WEST OAK HOLDINGS LIMITED | |
LEGAL CHARGE | Satisfied | P.J. LUPSON J.W. LUPSON & E.B.S. PENSIONER TRUSTEES LIMITEDAS TRUSTEES OF THE W.F. LUPSON LIMITED PENSION SCHEME |
|
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 DOVERS CORNER INDUSTRIAL PARK LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DOVERS CORNER INDUSTRIAL PARK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOVERS CORNER INDUSTRIAL PARK LIMITED | Event Date | 2018-11-15 |
Liquidators names and addresses: Dominik Thiel Czerwinke and Lloyd Biscoe, Begbies Traynor (Central ) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOVERS CORNER INDUSTRIAL PARK LIMITED | Event Date | 2018-11-15 |
At a General Meeting of the members of Dovers Corner Industrial Park Limited held on 15 November 2018 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Dominik Thiel Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG 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." Dominik Thiel Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ) both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG, were appointed as joint liquidators of the Company on 15 November 2018 . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rosie Thurwood by e-mail at rosie.thurwood@begbies-traynor.com or by telephone on 01702 467255. Barbara O'Sullivan : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DOVERS CORNER INDUSTRIAL PARK LIMITED | Event Date | 2018-11-15 |
The Company was placed into members' voluntary liquidation on 15 November 2018 when Dominik Thiel Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a distribution to creditors. Creditors of the Company are required, on or before 11 January 2019, to prove their debts by sending to Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 January 2019 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG or alternatively by email to rosie.thurwood@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rosie Thurwood by telephone on 01702 467255. Dominik Thiel-Czerwinke : | |||
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. |