Company Information for DOLORES TRADE AND INVEST LTD
193 HIGH STREET, HORNCHURCH, ESSEX, RM11 3XT,
|
Company Registration Number
06920227
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
DOLORES TRADE AND INVEST LTD | ||||||
Legal Registered Office | ||||||
193 HIGH STREET HORNCHURCH ESSEX RM11 3XT Other companies in RM11 | ||||||
Previous Names | ||||||
|
Company Number | 06920227 | |
---|---|---|
Company ID Number | 06920227 | |
Date formed | 2009-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 11:16:09 |
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. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Change of details for Mr James Donald Eagle as a person with significant control on 2022-06-01 | ||
Director's details changed for Mr James Donald Eagle on 2022-06-01 | ||
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Donald Eagle on 2022-06-01 | |
PSC04 | Change of details for Mr James Donald Eagle as a person with significant control on 2022-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DONALD EAGLE | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/04/2015 | |
CERTNM | Company name changed 7 interior design LIMITED\certificate issued on 01/05/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended accounts made up to 2012-06-30 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/13 FROM 2 London Wall Building London Wall London EC2M 5UU United Kingdom | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/12 FROM 2 London Wall Building London Wall London EC2M 5UU United Kingdom | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM NO 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD EAGLE / 31/05/2010 | |
RES15 | CHANGE OF NAME 26/01/2010 | |
CERTNM | COMPANY NAME CHANGED MAX INTERIORS LIMITED CERTIFICATE ISSUED ON 22/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 23/01/2010 | |
CERTNM | COMPANY NAME CHANGED COMMERCIAL SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 30/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2013-08-14 |
Petitions to Wind Up (Companies) | 2013-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-07-01 | £ 545,427 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 346,244 |
Creditors Due Within One Year | 2011-07-01 | £ 267,988 |
Creditors and other liabilities
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 DOLORES TRADE AND INVEST LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 18,836 |
Cash Bank In Hand | 2011-07-01 | £ 126,326 |
Current Assets | 2012-07-01 | £ 18,836 |
Current Assets | 2011-07-01 | £ 335,634 |
Debtors | 2011-07-01 | £ 206,744 |
Fixed Assets | 2012-07-01 | £ 987,448 |
Fixed Assets | 2011-07-01 | £ 280,278 |
Shareholder Funds | 2012-07-01 | £ 114,613 |
Shareholder Funds | 2011-07-01 | £ 347,924 |
Stocks Inventory | 2011-07-01 | £ 2,564 |
Tangible Fixed Assets | 2012-07-01 | £ 987,448 |
Tangible Fixed Assets | 2011-07-01 | £ 280,278 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DOLORES TRADE AND INVEST LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | 7 INTERIOR DESIGN LIMITED | Event Date | 2013-06-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 4427 A Petition to wind up the above-named Company, Registration Number 06920227 of 2 London Wall Building, London Wall, London, United Kingdom, EC2M 5UU, presented on 21 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 24 July 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 August 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | 7 INTERIOR DESIGN LIMITED | Event Date | 2013-06-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4427 A Petition to wind up the above-named Company, Registration Number 06920227, of 2 London Wall Building, London Wall, London, United Kingdom, EC2M 5UU, presented on 21 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 August 2013 . | |||
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. |