Liquidation
Company Information for DOVEHURST LIMITED
2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX,
|
Company Registration Number
04347712
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOVEHURST LIMITED | |
Legal Registered Office | |
2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX Other companies in HA2 | |
Company Number | 04347712 | |
---|---|---|
Company ID Number | 04347712 | |
Date formed | 2002-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-02-28 | |
Account next due | 30/11/2015 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-06-09 12:05:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ABUL KALAM SHUMSUDDIN CHOUDHURY |
||
ABUL KALAM SHUMSUDDIN CHOUDHURY |
||
SHUMON SALAUDDIN CHOUDHURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TASNEEM CHOUDHURY |
Director | ||
IMON SHAMSUDDIN CHOUDHURY |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM 81 Station Road Marlow Bucks SL7 1NS | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TASNEEM CHOUDHURY | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Abul Kalam Shumsuddin Choudhury on 2013-09-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ABUL KALAM SHUMSUDDIN CHOUDHURY on 2013-09-23 | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMON CHOUDHURY | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
CH01 | Director's details changed for Abul Kalom Shumsuddin Choudhury on 2012-01-02 | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shumon Salauddin Choudhury on 2011-01-01 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2010 TO 28/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KALUM SHUMSUDDIN CHOUDHURY / 02/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABDUL KALUM SHUMSUDDIN CHOUDHURY / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHUMON SALAUDDIN CHOUDHURY / 02/02/2010 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IMON CHOUDHURY / 05/11/2008 | |
288a | DIRECTOR APPOINTED MISS TASNEEM CHOUDHURY | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/02/02--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-26 |
Appointment of Liquidators | 2016-07-19 |
Appointment of Liquidators | 2016-06-15 |
Appointment of Liquidators | 2016-06-15 |
Winding-Up Orders | 2016-03-17 |
Petitions to Wind Up (Companies) | 2016-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 DOVEHURST LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DOVEHURST LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DOVEHURST LIMITED | Event Date | 2018-11-26 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOVEHURST LIMITED | Event Date | 2016-07-06 |
In the High Court of Justice case number 348 Principal Trading Address: 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY Notice is hereby given that Nicholas Simmonds , of Quantuma LLP , Meridien House, 69-71 Clarendon Road, Watford, Hertfordshire, WD17 1DS and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 9570 and 13690), were appointed Liquidators of the above named Company by a meeting of creditors convened on 06 July 2016 . The Joint Liquidators are to act jointly and severally. For further details contact the Joint Liquidators on 01628 478100, Email: nick.simmonds@quantuma.com Alternative contact: Mallika Hoo, Tel: 01628 478100 Email: mallika.hoo@quantuma.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DOVEHURST LIMITED | Event Date | 2016-03-07 |
In the High Court Of Justice case number 00348 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOVEHURST LIMITED | Event Date | 2016-03-07 |
In the High Court of Justice case number 348 A General Meeting of Creditors is to take place on: 6 July 2016 at 10:00 a.m. Venue: At the Official Receivers office at the address stated below: 4 Abbey Orchard Street, LONDON SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meeting: To appoint Liquidator Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 5 July 2016 at the Official Receivers address stated below. Official Receiver: Name: Karen Jackson : Address: London A, 2nd Floor 4 Abbey Orchard Street, London SW1P 2HT , Tel: 020 7637 1110 , email: London B.OR@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 7 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOVEHURST LIMITED | Event Date | 2016-03-07 |
In the High Court of Justice case number 348 A General Meeting of Contributories is to take place on: 6 July 2016 at 10:30 a.m. Venue: At the Official Receivers office at the address stated below: 4 Abbey Orchard Street, LONDON SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meeting: To appoint Liquidator Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 5 July 2016 at the Official Receivers address stated below. Official Receiver: Name: Karen Jackson : Address: London A, 2nd Floor 4 Abbey Orchard Street, London SW1P 2HT , Tel: 020 7637 1110 , email: London B.OR@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 7 March 2016 | |||
Initiating party | CRISTO CLADDING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DOVEHURST LIMITED | Event Date | 2016-01-20 |
Solicitor | Hadfield & Co | ||
In the High Court of Justice (Chancery Division) Companies Court case number 348 A Petition to wind up the above-named Company, DOVEHURST LIMITED of 32 Byron Hill Road, Harrow on the Hill, Middlesex HA2 0HY (Registered Office), presented on 20th January 2016 by CRISTO CLADDING LIMITED of Four Winds, Balcombe Green, Sedlescombe, Battle, East Sussex TN33 0QL claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 7th March 2016 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4th March 2016 . | |||
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. |