Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUDLEY HOUSE (COVENT GARDEN) LTD
Company Information for

DUDLEY HOUSE (COVENT GARDEN) LTD

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
09496586
Private Limited Company
Liquidation

Company Overview

About Dudley House (covent Garden) Ltd
DUDLEY HOUSE (COVENT GARDEN) LTD was founded on 2015-03-18 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Dudley House (covent Garden) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUDLEY HOUSE (COVENT GARDEN) LTD
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
 
Filing Information
Company Number 09496586
Company ID Number 09496586
Date formed 2015-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB231817815  
Last Datalog update: 2023-10-08 09:49:30
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 DUDLEY HOUSE (COVENT GARDEN) LTD
The following companies were found which have the same name as DUDLEY HOUSE (COVENT GARDEN) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUDLEY HOUSE (COVENT GARDEN) LTD Unknown

Company Officers of DUDLEY HOUSE (COVENT GARDEN) LTD

Current Directors
Officer Role Date Appointed
WHITE HOUSE SECRETARIES LTD
Company Secretary 2015-03-20
PHILLIP CECIL CHRISTIAN
Director 2015-03-18
STEPHEN JAMES SHAW
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD HARDING
Director 2015-09-11 2018-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITE HOUSE SECRETARIES LTD 66 HARWOOD ROAD LIMITED Company Secretary 2015-10-12 CURRENT 2013-11-05 Active
WHITE HOUSE SECRETARIES LTD CENTRAL GUILDFORD ESTATES LTD Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
WHITE HOUSE SECRETARIES LTD FOXPOND DEVELOPMENTS LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active
WHITE HOUSE SECRETARIES LTD FOXPOND CONSTRUCTION LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active
WHITE HOUSE SECRETARIES LTD IBERIAN OPPORTUNITIES LTD Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LTD MAKE IT CRAFTS LIMITED Company Secretary 2014-03-06 CURRENT 2014-03-06 Active
WHITE HOUSE SECRETARIES LTD FOSPROP LIMITED Company Secretary 2012-09-28 CURRENT 2012-05-17 Active
WHITE HOUSE SECRETARIES LTD STONEHAVEN HOMES (SUMMERWINDS) LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Active - Proposal to Strike off
WHITE HOUSE SECRETARIES LTD STONEHAVEN (EWHURST) LTD Company Secretary 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN CENTRAL GUILDFORD DEVELOPMENTS LTD Director 2016-04-25 CURRENT 2016-04-25 Active
PHILLIP CECIL CHRISTIAN CENTRAL GUILDFORD ESTATES LTD Director 2015-09-28 CURRENT 2015-09-28 Active
PHILLIP CECIL CHRISTIAN STONEHAVEN (LONDON) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES (SUMMERWINDS) LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN (EWHURST) LTD Director 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES (SGH) LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES ( PELHAMS) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08
PHILLIP CECIL CHRISTIAN STONEHAVEN HOMES (WENTWORTH) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
PHILLIP CECIL CHRISTIAN STONEHAVEN COUNTRY HOMES LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2015-12-08
PHILLIP CECIL CHRISTIAN STONEHAVEN DESIGN & BUILD LTD Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
PHILLIP CECIL CHRISTIAN STONEHAVEN SPECIAL PROJECTS LTD Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
PHILLIP CECIL CHRISTIAN GREYSTOKE INVESTMENTS LTD Director 2006-08-02 CURRENT 2005-09-21 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD ESTATES MANAGEMENT LTD Director 2016-10-18 CURRENT 2016-10-18 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD ESTATES FREEHOLD LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
STEPHEN JAMES SHAW 2-3 BEDFORD STREET LONDON LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD DEVELOPMENTS LTD Director 2016-04-25 CURRENT 2016-04-25 Active
STEPHEN JAMES SHAW CENTRAL GUILDFORD ESTATES LTD Director 2015-09-28 CURRENT 2015-09-28 Active
STEPHEN JAMES SHAW STONEHAVEN (EWHURST) LTD Director 2015-09-01 CURRENT 2012-08-15 Active - Proposal to Strike off
STEPHEN JAMES SHAW STONEHAVEN (LONDON) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
STEPHEN JAMES SHAW STONEHAVEN HOMES ( PELHAMS) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2015-12-08
STEPHEN JAMES SHAW STONEHAVEN HOMES (WENTWORTH) LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
STEPHEN JAMES SHAW STONEHAVEN COUNTRY HOMES LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2015-12-08
STEPHEN JAMES SHAW STONEHAVEN (HOGSHILL) LTD Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-09
STEPHEN JAMES SHAW STONEHAVEN DESIGN & BUILD LTD Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
STEPHEN JAMES SHAW STONEHAVEN SPECIAL PROJECTS LTD Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-12-08
STEPHEN JAMES SHAW FAIRMILE CONSTRUCTION LTD Director 2007-08-02 CURRENT 2007-08-02 Active

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
2023-09-20Final Gazette dissolved via compulsory strike-off
2023-06-20Voluntary liquidation. Return of final meeting of creditors
2022-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-29
2022-02-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SHAW
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SHAW
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CECIL CHRISTIAN
2021-09-16TM02Termination of appointment of White House Secretaries Ltd on 2021-09-13
2021-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-20
2021-05-14600Appointment of a voluntary liquidator
2021-04-30AM22Liquidation. Administration move to voluntary liquidation
2020-11-30AM10Administrator's progress report
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Portland 25 High Street Crawley West Sussex RH10 1BG
2020-05-30AM10Administrator's progress report
2020-05-22AM19liquidation-in-administration-extension-of-period
2019-11-27AM10Administrator's progress report
2019-06-12AM10Administrator's progress report
2019-04-18AM19liquidation-in-administration-extension-of-period
2018-12-08AM10Administrator's progress report
2018-07-18AM06Notice of deemed approval of proposals
2018-07-03AM02Liquidation statement of affairs AM02SOA
2018-06-29AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-29AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-31AM01Appointment of an administrator
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 111 Milford Road Lymington Hampshire SO41 8DN
2018-05-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094965860002
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD HARDING
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SHAW
2017-07-06PSC02Notification of Sarisbury Investments Ltd as a person with significant control on 2016-04-06
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094965860001
2015-10-08RES01ADOPT ARTICLES 08/10/15
2015-10-08RES12VARYING SHARE RIGHTS AND NAMES
2015-10-08SH08Change of share class name or designation
2015-10-04AP01DIRECTOR APPOINTED MICHAEL HOWARD HARDING
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-26AP04CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LTD
2015-03-26SH0120/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-20AP01DIRECTOR APPOINTED MR PHILLIP CECIL CHRISTIAN
2015-03-20SH0118/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DUDLEY HOUSE (COVENT GARDEN) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-10
Notices to2021-05-10
Appointment of Administrators2018-05-18
Fines / Sanctions
No fines or sanctions have been issued against DUDLEY HOUSE (COVENT GARDEN) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DUDLEY HOUSE (COVENT GARDEN) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31

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 DUDLEY HOUSE (COVENT GARDEN) LTD

Intangible Assets
Patents
We have not found any records of DUDLEY HOUSE (COVENT GARDEN) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DUDLEY HOUSE (COVENT GARDEN) LTD
Trademarks
We have not found any records of DUDLEY HOUSE (COVENT GARDEN) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDLEY HOUSE (COVENT GARDEN) LTD. 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 (41202 - Construction of domestic buildings) as DUDLEY HOUSE (COVENT GARDEN) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DUDLEY HOUSE (COVENT GARDEN) LTD 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 TypeAppointmen
Defending partyDUDLEY HOUSE (COVENT GARDEN) LTDEvent Date2021-05-10
Company Number: 09496586 Name of Company: DUDLEY HOUSE (COVENT GARDEN) LTD Nature of Business: Construction of domestic buildings Registered office: Third Floor, One London Square, Cross Lanes, Guildf…
 
Initiating party Event TypeNotices to
Defending partyDUDLEY HOUSE (COVENT GARDEN) LTDEvent Date2021-05-10
 
Initiating party Event TypeAppointment of Administrators
Defending partyDUDLEY HOUSE (COVENT GARDEN) LTDEvent Date2018-05-01
In the High Court of Justice case number 003629 Office Holder Details: Matthew Wild (IP number 9300 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley RH10 1BG, Telephone number: 01293 591822 and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, Telephone Number: 01483 307062 Date of Appointment: 01 May 2018 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUDLEY HOUSE (COVENT GARDEN) LTD 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 DUDLEY HOUSE (COVENT GARDEN) LTD 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.