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

DOLCIS LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03153341
Private Limited Company
Dissolved

Dissolved 2014-11-05

Company Overview

About Dolcis Ltd
DOLCIS LIMITED was founded on 1996-01-26 and had its registered office in Leeds. The company was dissolved on the 2014-11-05 and is no longer trading or active.

Key Data
Company Name
DOLCIS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 03153341
Date formed 1996-01-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-01-27
Date Dissolved 2014-11-05
Type of accounts FULL
Last Datalog update: 2015-05-21 01:06:09
Primary Source:Companies House
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 DOLCIS LIMITED
The following companies were found which have the same name as DOLCIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOLCIS LIMITED UNIT 25 CASTLE COURT BELFAST BT1 1DD Active Company formed on the 1996-07-03
DOLCIS TECHNOLOGIES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2006-10-12
DOLCISE COMPANY LIMITED Dissolved Company formed on the 1993-04-27
DOLCISSIMA DESIGNS LLC New Jersey Unknown
DOLCISSIMO BAKERY & PATISSERIE LTD. 37 LE MAY AVENUE LONDON SE12 9SU Active Company formed on the 2012-01-23
DOLCISSIMO CONSTRUCTION, INC. 13-28 133RD PLACE 2ND FLOOR COLLEGE POINT NY 11358 Active Company formed on the 2004-07-09
DOLCISSIMO HOLDINGS PTY LTD NSW 2045 Strike-off action in progress Company formed on the 2004-07-20
Dolcissimo, Inc. 28 Flowerstalk Irvine CA 92618 Active Company formed on the 2008-05-12
DOLCISSIMO SPACE JALAN BESAR Singapore 208791 Dissolved Company formed on the 2015-02-12
DOLCISSIMO CAFE LLC 992 E. OSCEOLA PARKWAY KISSIMMEE FL 34744 Inactive Company formed on the 2014-01-13
DOLCISSIMO CAFE INC. 12701 S JOHN YOUNG PKWY ORLANDO FL 32837 Inactive Company formed on the 2008-03-17
DOLCISSIMO SYDNEY PTY LTD NSW 2045 Dissolved Company formed on the 2018-01-04
DOLCISSIMO CAKES AND EVENTS LLC 3821 N PINE ISLAND RD SUNRISE FL 33351 Active Company formed on the 2020-01-03

Company Officers of DOLCIS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GUY BOWER
Director 2007-06-25
ANTHONY CAPLAN
Director 2006-12-15
PAUL KENNETH DRAKE
Director 2007-01-30
BRIAN JOHN HAZELWOOD
Director 2007-01-30
JOHN KINNAIRD
Director 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAMISH BAIRD CLARK
Director 2007-03-07 2007-12-19
RICHARD HAMISH BAIRD CLARK
Company Secretary 2007-03-07 2007-12-17
JOHN KINNAIRD
Company Secretary 2006-12-15 2007-03-07
ROBIN ANDREW KEIR WEDDERBURN PIGGOTT
Company Secretary 1998-01-31 2006-12-15
ADRIAN HUMPHREY AUSTEN OSBORN
Director 1998-01-31 2006-12-15
ROBIN ANDREW KEIR WEDDERBURN PIGGOTT
Director 1999-08-27 2006-12-15
JOHN MICHAEL PICKARD
Director 1998-04-01 1999-08-27
CHARLES HENRY OLIVER ST JOHN
Director 1998-02-02 1999-08-27
VIKKI HALL
Company Secretary 1996-01-26 1998-01-31
JULIE ANN MCCARTHY
Company Secretary 1997-09-17 1998-01-31
JOHN DARLINGTON
Director 1997-06-24 1998-01-31
ANDREW MINTERN
Director 1997-06-24 1998-01-31
MICHAEL VICTOR O'CONNOR
Director 1996-09-30 1998-01-31
GORDON RENNISON
Director 1997-07-09 1998-01-31
BEVERLEY CLIFFE HODSON
Director 1996-07-29 1997-05-31
REBECCA JANE COTTERELL
Director 1996-03-29 1997-05-29
ALYSON ELIZABETH KAPPES
Company Secretary 1996-05-08 1996-12-11
DIANE QUINLAN
Company Secretary 1996-05-17 1996-12-11
DAVID ANDREW DEFTY
Director 1996-07-18 1996-12-11
JOHN DAVID FRANCIS DRUM
Director 1996-05-08 1996-12-11
MICHAEL ANTHONY PACK
Director 1996-03-29 1996-10-31
MALCOLM JOHN WINCH-FURNESS
Director 1996-01-26 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GUY BOWER SHOE ZONE RETAIL LIMITED Director 2015-03-30 CURRENT 1917-07-21 Active
ANTHONY CAPLAN CHILDREN'S AID (SCOTLAND) LIMITED Director 2014-06-30 CURRENT 1993-07-01 Dissolved 2017-03-21
ANTHONY CAPLAN CHILLI FASHION LIMITED Director 2008-11-06 CURRENT 2008-11-06 Dissolved 2014-04-28
ANTHONY CAPLAN ACTION APPARAL LIMITED Director 2008-10-13 CURRENT 1985-12-30 Dissolved 2014-04-28
ANTHONY CAPLAN FERTALX LIMITED Director 1989-03-21 CURRENT 1984-03-21 Active
PAUL KENNETH DRAKE JOLLIMAN CLOTHING LIMITED Director 2015-02-27 CURRENT 2014-12-22 Dissolved 2016-11-11
PAUL KENNETH DRAKE JOLLIMAN HOLDINGS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2017-01-31
PAUL KENNETH DRAKE YEOMANS INVESTMENTS LIMITED Director 2012-03-12 CURRENT 2008-02-11 Dissolved 2013-09-03
PAUL KENNETH DRAKE W.YEOMANS (CHESTERFIELD) LIMITED Director 2012-03-12 CURRENT 1939-10-21 Dissolved 2013-08-24
PAUL KENNETH DRAKE CHILLI FASHION LIMITED Director 2008-12-10 CURRENT 2008-11-06 Dissolved 2014-04-28
PAUL KENNETH DRAKE ACTION APPARAL LIMITED Director 2008-10-13 CURRENT 1985-12-30 Dissolved 2014-04-28
PAUL KENNETH DRAKE FEC HOLDINGS LIMITED Director 2008-09-09 CURRENT 2008-09-08 Dissolved 2014-04-24
PAUL KENNETH DRAKE FAITH SHOE GROUP LIMITED Director 2008-09-09 CURRENT 2008-09-08 Dissolved 2014-04-28
JOHN KINNAIRD BRAND INSIDE TRACK LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
JOHN KINNAIRD GLOBAL BRAND PARTNERS LIMITED Director 2016-11-10 CURRENT 2015-07-16 Dissolved 2018-02-20
JOHN KINNAIRD JOLLIMAN CLOTHING LIMITED Director 2015-02-27 CURRENT 2014-12-22 Dissolved 2016-11-11
JOHN KINNAIRD JOLLIMAN HOLDINGS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2017-01-31
JOHN KINNAIRD YEOMANS INVESTMENTS LIMITED Director 2012-03-05 CURRENT 2008-02-11 Dissolved 2013-09-03
JOHN KINNAIRD W.YEOMANS (CHESTERFIELD) LIMITED Director 2012-03-05 CURRENT 1939-10-21 Dissolved 2013-08-24
JOHN KINNAIRD CHILLI FASHION LIMITED Director 2008-11-06 CURRENT 2008-11-06 Dissolved 2014-04-28
JOHN KINNAIRD ACTION APPARAL LIMITED Director 2008-10-13 CURRENT 1985-12-30 Dissolved 2014-04-28
JOHN KINNAIRD FEC HOLDINGS LIMITED Director 2008-09-09 CURRENT 2008-09-08 Dissolved 2014-04-24
JOHN KINNAIRD FAITH SHOE GROUP LIMITED Director 2008-09-09 CURRENT 2008-09-08 Dissolved 2014-04-28
JOHN KINNAIRD KIMCHRIS HOLDINGS LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2014-04-18

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
2014-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014
2014-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2014
2013-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2013-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013
2012-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2012-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012
2011-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011
2011-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011
2010-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010
2010-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010
2009-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009
2008-07-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-04-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-03-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-03-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-02-2188(2)RAD 10/05/07--------- £ SI 2125000@1
2008-01-252.12BAPPOINTMENT OF ADMINISTRATOR
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: SISKIN PARKWAY WEST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PW
2008-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19288bDIRECTOR RESIGNED
2007-12-17288bSECRETARY RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-01AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 40-48 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2PB
2007-06-02123NC INC ALREADY ADJUSTED 10/05/07
2007-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-26288bSECRETARY RESIGNED
2007-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-06RES04£ NC 25000000/25000001 15/
2007-02-06123NC INC ALREADY ADJUSTED 15/12/06
2007-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-0688(2)RAD 15/12/06--------- £ SI 1@1=1 £ IC 25000000/25000001
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-07-20363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-07-27363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-07363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-11-26AAFULL ACCOUNTS MADE UP TO 25/01/03
2003-07-21363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-03-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
5243 - Retail of footwear & leather goods



Licences & Regulatory approval
We could not find any licences issued to DOLCIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-25
Notice of Intended Dividends2012-11-29
Notices to Creditors2008-08-11
Appointment of Administrators2008-01-24
Fines / Sanctions
No fines or sanctions have been issued against DOLCIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-01-05 Outstanding JOHN KINNAIRD
DEBENTURE 2006-12-18 Satisfied EPIC STRUCTURED FINANCE LIMITED
RENT SECURITY DEPOSIT DEED 1999-03-19 Satisfied BLUECO LIMITED
MORTGAGE DEBENTURE 1998-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of DOLCIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOLCIS LIMITED
Trademarks
We have not found any records of DOLCIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLCIS 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 (5243 - Retail of footwear & leather goods) as DOLCIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOLCIS 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 TypeFinal Meetings
Defending partyDOLCIS LIMITEDEvent Date2014-06-20
Notice is hereby given that final meetings of the members and of the creditors of the above named Company will be held at KPMG LLP, St James Square, Manchester, M2 6DS on 25 July 2014 at 10.15 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester, M2 6DS (Fax +44 (0) 161 838 4089) by no later than 4.00 pm on 24 July 2014. Office Holder details: Howard Smith, (IP No. 9341) and Brian Green, (IP No. 8709) and Allan Watson Graham, (IP No. 8719) of KPMG LLP, 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. Date of appointment: 29 July 2008. Further details contact: Ryan Manuel, Tel: 0161 246 4151. Howard Smith , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyDOLCIS LIMITEDEvent Date2012-11-26
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that Howard Smith, Brian Green and Allan Watson Graham of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW having been appointed Joint Liquidators of the above named company on 29 July 2008 following the previous administration appointment dated 21 January 2008, will be in a position to issue a second and final dividend to unsecured creditors within four months from 2 January 2013. All creditors of the above named company who are yet to submit a claim are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators, on or before 2 January 2013 or they will be excluded from the benefit of any distribution made before such particulars are received. Howard Smith , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyDOLCIS LIMITEDEvent Date2008-07-29
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Howard Smith, Brian Green and Allan Graham of KPMG LLP, 1 Embankment, Neville Street, Leeds LS1 4DW, United Kingdom were appointed Joint Liquidators of the above named company on 29 July 2008 made pursuant to schedule B1 paragraph 83 of the Insolvency Act 1986. All creditors of the above named company are required on or before 30 September 2008 to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. H Smith , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDOLCIS LIMITEDEvent Date2008-01-24
In the High Court of Justice, Chancery Division, Companies Court, Leeds District Registry No 83 of 2008 (Company Number 03153341) Nature of Business: Shoe Retailer. Registered Office of Company: KPMG LLP, 1 The Embankment, Neville Street, Leeds. Date of Appointment: 21 January 2008. Joint Administrators' Names and Address: Brian Green and Howard Smith and Allan Green (IP Nos 8709 and 9341 and 8719), of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOLCIS 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 DOLCIS 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.
    Other companies at postcode LS1