Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOVERS CORNER INDUSTRIAL PARK LIMITED
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 Overview

About Dovers Corner Industrial Park Ltd
DOVERS CORNER INDUSTRIAL PARK LIMITED was founded on 1993-01-12 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Dovers Corner Industrial Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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 GB564570035  
Last Datalog update: 2019-10-06 09:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVERS CORNER INDUSTRIAL PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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 DOVERS CORNER INDUSTRIAL PARK LIMITED
The following companies were found which have the same name as DOVERS CORNER INDUSTRIAL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVERS CORNER INDUSTRIAL PARK LIMITED Unknown

Company Officers of DOVERS CORNER INDUSTRIAL PARK LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ELAINE O'SULLIVAN
Company Secretary 2013-01-03
JOHN WILLIAM LUPSON
Director 1994-01-26
PETER GEORGE LUPSON
Director 1994-01-26
BARBARA ELAINE O'SULLIVAN
Director 2011-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLMARK REGISTRARS LIMITED
Company Secretary 1993-01-29 2013-01-03
ANTHONY MICHAEL O'SULLIVAN
Director 1994-01-26 2011-02-09
ALAN LEWIS
Director 1993-02-01 2007-09-25
SHELLMARK REGISTRARS LIMITED
Company Secretary 1993-02-01 1995-01-12
CHETTLEBURGH'S LIMITED
Nominated Director 1993-01-12 1993-02-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-01-12 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM LUPSON W.F. LUPSON INVESTMENTS LTD. Director 1995-06-28 CURRENT 1991-05-28 Liquidation
PETER GEORGE LUPSON W.F. LUPSON INVESTMENTS LTD. Director 1992-05-28 CURRENT 1991-05-28 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
2019-12-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 46-54 High Street Ingatestone Essex CM4 9DW
2018-12-06600Appointment of a voluntary liquidator
2018-12-06LIQ01Voluntary liquidation declaration of solvency
2018-12-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-15
2018-11-13AA01Previous accounting period extended from 31/03/18 TO 31/07/18
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE O'SULLIVAN / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE O'SULLIVAN / 20/12/2016
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0109/11/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Barbara Elaine O'sullivan on 2015-03-03
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0109/11/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0109/11/13 ANNUAL RETURN FULL LIST
2013-01-08AR0109/11/12 ANNUAL RETURN FULL LIST
2013-01-08AP03Appointment of Barbara Elaine O'sullivan as company secretary
2013-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHELLMARK REGISTRARS LIMITED
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/12 FROM 7 Oaklands Park Hutton Mount Brentwood Essex CM13 2LW United Kingdom
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0109/11/11 ANNUAL RETURN FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE O'SULLIVAN / 09/11/2011
2011-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELLMARK REGISTRARS LIMITED / 09/11/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SHEEPDROVE LAMBOURN HUNGERFORD BERKSHIRE RG17 7UN UNITED KINGDOM
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 116 BOUNDARY ROAD LONDON NW8 0RH
2011-03-02AP01DIRECTOR APPOINTED BARBARA ELAINE O'SULLIVAN
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'SULLIVAN
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-18AR0118/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL O'SULLIVAN / 18/11/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-07AR0107/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL O'SULLIVAN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LUPSON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LUPSON / 07/01/2010
2010-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELLMARK REGISTRARS LIMITED / 07/01/2010
2009-01-16363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4-7 COLERIDGE GARDENS SWISS COTTAGE LONDON NW6 3QH
2008-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY
2008-01-21288bDIRECTOR RESIGNED
2008-01-21363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 4 PRINCE ALBERT ROAD REGENTS PARK LONDON NW1 7SN
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-01363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-29363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DOVERS CORNER INDUSTRIAL PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-12-14
Appointment of Liquidators2018-11-26
Fines / Sanctions
No fines or sanctions have been issued against DOVERS CORNER INDUSTRIAL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-09-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-11-20 Satisfied WEST OAK HOLDINGS LIMITED
LEGAL CHARGE 1993-04-23 Satisfied P.J. LUPSON J.W. LUPSON & E.B.S. PENSIONER TRUSTEES LIMITEDAS TRUSTEES OF THE W.F. LUPSON LIMITED PENSION SCHEME
Filed Financial Reports
Annual Accounts
2017-03-31

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 DOVERS CORNER INDUSTRIAL PARK LIMITED

Intangible Assets
Patents
We have not found any records of DOVERS CORNER INDUSTRIAL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVERS CORNER INDUSTRIAL PARK LIMITED
Trademarks
We have not found any records of DOVERS CORNER INDUSTRIAL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVERS CORNER INDUSTRIAL PARK 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 (68100 - Buying and selling of own real estate) as DOVERS CORNER INDUSTRIAL PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DOVERS CORNER INDUSTRIAL PARK 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 TypeAppointment of Liquidators
Defending partyDOVERS CORNER INDUSTRIAL PARK LIMITEDEvent Date2018-11-15
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 TypeResolutions for Winding-up
Defending partyDOVERS CORNER INDUSTRIAL PARK LIMITEDEvent Date2018-11-15
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 TypeNotice of Intended Dividends
Defending partyDOVERS CORNER INDUSTRIAL PARK LIMITEDEvent Date2018-11-15
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVERS CORNER INDUSTRIAL PARK 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 DOVERS CORNER INDUSTRIAL PARK 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.