DORCUP LIMITED

Register to unlock more data on OkredoRegister

DORCUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00193208

Incorporation date

19/10/1923

Size

Full

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon20/02/2013
Final Gazette dissolved following liquidation
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-11-12
dot icon20/11/2012
Return of final meeting in a members' voluntary winding up
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-06-08
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-08
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-08
dot icon07/01/2011
Liquidators' statement of receipts and payments to 2010-12-08
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-08
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-08
dot icon09/07/2009
Liquidators' statement of receipts and payments to 2009-06-08
dot icon28/03/2009
Insolvency resolution
dot icon28/03/2009
Appointment of a voluntary liquidator
dot icon07/01/2009
Liquidators' statement of receipts and payments to 2008-12-08
dot icon09/07/2008
Liquidators' statement of receipts and payments to 2008-12-08
dot icon16/05/2008
Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB
dot icon02/01/2008
Liquidators' statement of receipts and payments
dot icon28/06/2007
Liquidators' statement of receipts and payments
dot icon22/12/2006
Liquidators' statement of receipts and payments
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Registered office changed on 26/09/06 from: horwath clark whitehill yorkshire LLP north lane house 9B north lane headingley leeds LS6 3HG
dot icon24/01/2006
Resolutions
dot icon12/01/2006
Declaration of solvency
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Appointment of a voluntary liquidator
dot icon22/12/2005
Registered office changed on 22/12/05 from: the klinger building euroway trading estate wharfedale road bradford yorkshire BD4 6SG
dot icon24/06/2005
Return made up to 18/05/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon26/05/2004
Registered office changed on 26/05/04
dot icon30/04/2004
Full accounts made up to 2003-12-31
dot icon08/12/2003
Registered office changed on 08/12/03 from: c/o klinger international 2ND floor marlowe house sidcup
dot icon28/06/2003
Return made up to 18/05/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-12-31
dot icon19/06/2002
Return made up to 18/05/02; full list of members
dot icon19/06/2002
Registered office changed on 19/06/02
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon26/06/2001
Return made up to 18/05/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon05/07/2000
Certificate of change of name
dot icon24/05/2000
Return made up to 18/05/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Return made up to 18/05/99; no change of members
dot icon03/03/1999
Director resigned
dot icon07/08/1998
Secretary's particulars changed;director's particulars changed
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 18/05/98; no change of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 18/05/97; full list of members
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 18/05/96; no change of members
dot icon11/06/1996
Secretary's particulars changed;director's particulars changed
dot icon19/06/1995
Return made up to 18/05/95; no change of members
dot icon19/06/1995
Secretary's particulars changed;director's particulars changed
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 18/05/94; full list of members
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon17/08/1993
Director resigned
dot icon09/07/1993
Return made up to 05/06/93; full list of members
dot icon09/07/1993
Full group accounts made up to 1992-12-31
dot icon24/09/1992
Nc inc already adjusted 25/06/92
dot icon24/09/1992
Resolutions
dot icon30/06/1992
Full group accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 05/06/92; no change of members
dot icon30/06/1992
Registered office changed on 30/06/92
dot icon30/06/1992
Secretary's particulars changed;director's particulars changed
dot icon22/07/1991
Full group accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 05/06/91; no change of members
dot icon12/12/1990
New director appointed
dot icon13/06/1990
Full group accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 05/06/90; full list of members
dot icon27/01/1990
Declaration of satisfaction of mortgage/charge
dot icon27/01/1990
Declaration of satisfaction of mortgage/charge
dot icon27/01/1990
Particulars of mortgage/charge
dot icon16/10/1989
Full group accounts made up to 1988-12-31
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Return made up to 09/10/89; full list of members
dot icon23/12/1988
Full group accounts made up to 1987-12-31
dot icon23/12/1988
Return made up to 22/11/88; full list of members
dot icon04/12/1988
Director resigned;new director appointed
dot icon10/11/1988
Wd 26/10/88 ad 20/10/88--------- £ si 700000@1=700000
dot icon10/11/1988
Resolutions
dot icon10/11/1988
£ nc 1550000/2250000
dot icon31/10/1988
New director appointed
dot icon22/08/1988
Director resigned
dot icon29/07/1987
Return made up to 16/06/87; full list of members
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon12/05/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon29/04/1987
Declaration of satisfaction of mortgage/charge
dot icon29/04/1987
Declaration of satisfaction of mortgage/charge
dot icon29/04/1987
Declaration of satisfaction of mortgage/charge
dot icon31/01/1987
Return made up to 15/08/86; full list of members
dot icon19/12/1986
Full accounts made up to 1985-12-31
dot icon16/09/1986
Particulars of mortgage/charge
dot icon06/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sager, Reno Hugo
Director
31/03/2000 - 08/12/2005
-
Hatos, Peter Jeno
Director
31/03/2000 - 08/12/2005
-
Cook, Allan Stewart
Director
08/12/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORCUP LIMITED

DORCUP LIMITED is an(a) Dissolved company incorporated on 19/10/1923 with the registered office located at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORCUP LIMITED?

toggle

DORCUP LIMITED is currently Dissolved. It was registered on 19/10/1923 and dissolved on 20/02/2013.

Where is DORCUP LIMITED located?

toggle

DORCUP LIMITED is registered at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds LS1 4HG.

What does DORCUP LIMITED do?

toggle

DORCUP LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for DORCUP LIMITED?

toggle

The latest filing was on 20/02/2013: Final Gazette dissolved following liquidation.