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

DOVEHURST LIMITED

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX,
Company Registration Number
04347712
Private Limited Company
Liquidation

Company Overview

About Dovehurst Ltd
DOVEHURST LIMITED was founded on 2002-01-04 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Dovehurst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DOVEHURST LIMITED
 
Legal Registered Office
2nd Floor Arcadia House
15 Forlease Road
Maidenhead
SL6 1RX
Other companies in HA2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVEHURST 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 DOVEHURST LIMITED

Current Directors
Officer Role Date Appointed
ABUL KALAM SHUMSUDDIN CHOUDHURY
Company Secretary 2002-01-04
ABUL KALAM SHUMSUDDIN CHOUDHURY
Director 2003-02-19
SHUMON SALAUDDIN CHOUDHURY
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
TASNEEM CHOUDHURY
Director 2008-02-26 2015-11-17
IMON SHAMSUDDIN CHOUDHURY
Director 2002-01-04 2012-03-09
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-01-04 2002-01-04
THEYDON NOMINEES LIMITED
Nominated Director 2002-01-04 2002-01-04

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
2022-03-09WU15Compulsory liquidation. Final meeting
2021-09-08WU07Compulsory liquidation winding up progress report
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 81 Station Road Marlow Bucks SL7 1NS
2020-09-17WU07Compulsory liquidation winding up progress report
2019-09-10WU07Compulsory liquidation winding up progress report
2018-09-12WU07Compulsory liquidation winding up progress report
2017-09-28WU07Compulsory liquidation winding up progress report
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
2016-07-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-07-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TASNEEM CHOUDHURY
2016-04-22COCOMPORDER OF COURT TO WIND UP
2016-04-22COCOMPORDER OF COURT TO WIND UP
2016-02-03DISS40Compulsory strike-off action has been discontinued
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0104/01/16 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0104/01/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30CH01Director's details changed for Abul Kalam Shumsuddin Choudhury on 2013-09-23
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR ABUL KALAM SHUMSUDDIN CHOUDHURY on 2013-09-23
2013-01-08AR0104/01/13 ANNUAL RETURN FULL LIST
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IMON CHOUDHURY
2012-01-25AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH03Secretary's details changed
2012-01-24CH01Director's details changed for Abul Kalom Shumsuddin Choudhury on 2012-01-02
2011-01-31AR0104/01/11 ANNUAL RETURN FULL LIST
2011-01-31CH01Director's details changed for Shumon Salauddin Choudhury on 2011-01-01
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-23AA01PREVEXT FROM 31/01/2010 TO 28/02/2010
2010-02-23AA31/01/09 TOTAL EXEMPTION SMALL
2010-02-02AR0104/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KALUM SHUMSUDDIN CHOUDHURY / 02/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / ABDUL KALUM SHUMSUDDIN CHOUDHURY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHUMON SALAUDDIN CHOUDHURY / 02/02/2010
2009-05-05AA31/01/08 TOTAL EXEMPTION SMALL
2009-05-04AA31/01/07 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / IMON CHOUDHURY / 05/11/2008
2008-03-20288aDIRECTOR APPOINTED MISS TASNEEM CHOUDHURY
2008-01-29363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-02-20363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-29363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288cSECRETARY'S PARTICULARS CHANGED
2003-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-02-1788(2)RAD 12/02/02--------- £ SI 998@1=998 £ IC 2/1000
2003-02-08287REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-01-24288bSECRETARY RESIGNED
2002-01-24288bDIRECTOR RESIGNED
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DOVEHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-26
Appointment of Liquidators2016-07-19
Appointment of Liquidators2016-06-15
Appointment of Liquidators2016-06-15
Winding-Up Orders2016-03-17
Petitions to Wind Up (Companies)2016-02-19
Fines / Sanctions
No fines or sanctions have been issued against DOVEHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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

Intangible Assets
Patents
We have not found any records of DOVEHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVEHURST LIMITED
Trademarks
We have not found any records of DOVEHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVEHURST 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 (41100 - Development of building projects) as DOVEHURST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DOVEHURST 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 TypeNotices to
Defending partyDOVEHURST LIMITEDEvent Date2018-11-26
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOVEHURST LIMITEDEvent Date2016-07-06
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 TypeWinding-Up Orders
Defending partyDOVEHURST LIMITEDEvent Date2016-03-07
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 TypeAppointment of Liquidators
Defending partyDOVEHURST LIMITEDEvent Date2016-03-07
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 TypeAppointment of Liquidators
Defending partyDOVEHURST LIMITEDEvent Date2016-03-07
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDOVEHURST LIMITEDEvent Date2016-01-20
SolicitorHadfield & 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVEHURST 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 DOVEHURST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1