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

DOBSON & CROWTHER LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
05622782
Private Limited Company
Dissolved

Dissolved 2017-02-24

Company Overview

About Dobson & Crowther Ltd
DOBSON & CROWTHER LIMITED was founded on 2005-11-15 and had its registered office in 3 Hardman Street. The company was dissolved on the 2017-02-24 and is no longer trading or active.

Key Data
Company Name
DOBSON & CROWTHER LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in LL20
 
Previous Names
BROOMCO (3946) LIMITED14/12/2005
Filing Information
Company Number 05622782
Date formed 2005-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-24
Type of accounts FULL
Last Datalog update: 2018-01-24 01:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOBSON & CROWTHER 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 DOBSON & CROWTHER LIMITED

Current Directors
Officer Role Date Appointed
PAUL HOLDEN
Director 2005-12-02
DAVID MURRAY
Director 2014-05-29
MICHAEL JOHN SMITH
Director 2006-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL THOMAS
Company Secretary 2005-12-02 2015-06-12
JOHN GODDARD
Director 2005-12-02 2012-04-30
JEREMY BENJAMIN COLE
Director 2005-12-02 2006-09-19
MICHELE TOWERS
Director 2005-12-02 2006-03-07
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-15 2005-12-02
DLA PIPER UK NOMINEES LIMITED
Director 2005-11-15 2005-12-02
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-11-15 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HOLDEN FRANK ARMITT & SON LIMITED Director 2017-05-10 CURRENT 1962-12-31 Active
PAUL HOLDEN ARMITT GROUP LIMITED Director 2017-05-10 CURRENT 2015-12-16 Active
PAUL HOLDEN NORTH WEST STEVEDORES LIMITED Director 2017-05-10 CURRENT 1989-05-22 Active
PAUL HOLDEN WIDNES STEEL STORAGE LIMITED Director 2017-05-10 CURRENT 1985-06-13 Active
PAUL HOLDEN MERSEY BUNKERING LIMITED Director 2017-05-10 CURRENT 1975-02-10 Active
DAVID MURRAY SYCAMORE AVIATION LTD Director 2013-07-08 CURRENT 2010-11-04 Dissolved 2016-01-08
DAVID MURRAY INTELLIGENT BUSINESS PARTNERS LTD Director 2011-03-02 CURRENT 2010-09-13 Dissolved 2014-01-21
DAVID MURRAY CLIVE WHITEGATE LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
MICHAEL JOHN SMITH SPICER HALLFIELD PROPERTIES LIMITED Director 2003-02-13 CURRENT 2002-12-13 Dissolved 2013-08-20
MICHAEL JOHN SMITH SPICER HALLFIELD LIMITED Director 2003-02-13 CURRENT 2000-12-29 Dissolved 2016-05-11
MICHAEL JOHN SMITH MISMI LIMITED Director 2001-02-02 CURRENT 2001-02-01 Dissolved 2017-07-11

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
2017-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-05-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016
2016-05-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016
2016-05-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2015
2015-08-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-08-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM UNIT 1 FFORDD CILMEDW/CILMEDW WAY LLANGOLLEN LL20 8AG
2015-07-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-06-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY NEAL THOMAS
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056227820010
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056227820011
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056227820007
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056227820006
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056227820005
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056227820009
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056227820008
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100500
2014-12-05AR0115/11/14 FULL LIST
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM DOBSON & CROWTHER LIMITED HOLYHEAD ROAD LLANGOLLEN NORTH WALES LL20 8AE
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MR DAVID MURRAY
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056227820007
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056227820006
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100500
2013-11-22AR0115/11/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056227820005
2012-11-30AR0115/11/12 FULL LIST
2012-07-16SH0616/07/12 STATEMENT OF CAPITAL GBP 100500
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-14MISCFORM SH30
2012-06-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODDARD
2011-11-29AR0115/11/11 FULL LIST
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-19AR0115/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 15/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOLDEN / 15/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODDARD / 15/11/2010
2010-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-20AR0115/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 15/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLDEN / 15/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODDARD / 15/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / NEAL THOMAS / 15/11/2009
2009-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-09363(288)DIRECTOR RESIGNED
2006-12-09363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-30288aNEW DIRECTOR APPOINTED
2006-03-31123NC INC ALREADY ADJUSTED 14/03/06
2006-03-31RES04£ NC 1000/125000
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-3188(2)RAD 14/03/06--------- £ SI 124999@1=124999 £ IC 1/125000
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14288bDIRECTOR RESIGNED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: FOUNTAIN PRECINCT BAM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-14CERTNMCOMPANY NAME CHANGED BROOMCO (3946) LIMITED CERTIFICATE ISSUED ON 14/12/05
2005-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOBSON & CROWTHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-06-23
Fines / Sanctions
No fines or sanctions have been issued against DOBSON & CROWTHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Outstanding FINANCE WALES INVESTMENTS (3) LIMITED
2015-05-21 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2015-01-16 Outstanding FINANCE WALES INVESTMENTS LIMITED
2015-01-05 Outstanding ABN AMRO COMMERCIAL FINANCE PLC (THE "LENDER")
2014-05-31 Outstanding FINANCE WALES INVESTMENTS (3) LTD
2014-01-25 Satisfied LLANGOLLEN SUPERMARKET INCOME LLP
2013-07-03 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
CHATTEL MORTGAGE 2011-07-12 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2006-03-14 Satisfied EURO SALES FINANCE PLC
DEBENTURE 2006-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 DOBSON & CROWTHER LIMITED

Intangible Assets
Patents
We have not found any records of DOBSON & CROWTHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOBSON & CROWTHER LIMITED
Trademarks
We have not found any records of DOBSON & CROWTHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOBSON & CROWTHER 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 (18129 - Printing not elsewhere classified) as DOBSON & CROWTHER LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DOBSON & CROWTHER 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 Administrators
Defending partyDOBSON & CROWTHER LIMITEDEvent Date2015-06-16
In the Birmingham District Registry case number 8214 Christopher Ratten and Lindsey Jane Cooper (IP Nos 9338 and 8931 ) both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOBSON & CROWTHER 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 DOBSON & CROWTHER 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.