DOUGLAS & GORDON LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS & GORDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

04385654

Incorporation date

01/03/2002

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon26/02/2026
Notice of move from Administration to Dissolution
dot icon22/09/2025
Administrator's progress report
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon24/03/2025
Administrator's progress report
dot icon03/03/2025
Notice of extension of period of Administration
dot icon23/09/2024
Administrator's progress report
dot icon26/03/2024
Administrator's progress report
dot icon22/02/2024
Notice of extension of period of Administration
dot icon28/09/2023
Administrator's progress report
dot icon12/05/2023
Statement of affairs with form AM02SOA
dot icon05/04/2023
Notice of deemed approval of proposals
dot icon20/03/2023
Statement of administrator's proposal
dot icon07/03/2023
Appointment of an administrator
dot icon07/03/2023
Registered office address changed from 656 Fulham Road Fulham Road London SW6 5RX England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2023-03-07
dot icon25/08/2022
Registered office address changed from 212 New Kings Road London SW6 4NZ England to 656 Fulham Road Fulham Road London SW6 5RX on 2022-08-25
dot icon22/08/2022
Appointment of Mrs Emily May Hawking as a secretary on 2022-08-22
dot icon22/08/2022
Termination of appointment of Anthony Twist as a secretary on 2022-08-22
dot icon10/05/2022
Director's details changed for Mr James John Evans on 2022-05-10
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon23/02/2022
Notification of Lochlan Holdings Ltd as a person with significant control on 2022-02-11
dot icon23/02/2022
Cessation of Douglas & Gordon Estate Agents Limited as a person with significant control on 2022-02-11
dot icon21/02/2022
Termination of appointment of Richard David Harris as a director on 2022-02-11
dot icon21/02/2022
Termination of appointment of Patrick Lanigan Franco as a director on 2022-02-11
dot icon21/02/2022
Termination of appointment of Nicholas John Budden as a director on 2022-02-11
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Brian Derek Smith as a director on 2021-08-27
dot icon20/08/2021
Termination of appointment of Brian Derek Smith as a secretary on 2021-08-20
dot icon20/08/2021
Appointment of Mr Anthony Twist as a secretary on 2021-08-20
dot icon15/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon09/04/2021
Registered office address changed from Building One, Chiswick Park 566 Chiswick High Road London W4 5BE England to 212 New Kings Road London SW6 4NZ on 2021-04-09
dot icon08/03/2021
Appointment of Mr Patrick Lanigan Franco as a director on 2021-03-01
dot icon08/03/2021
Appointment of Mr Nicholas John Budden as a director on 2021-03-01
dot icon08/03/2021
Appointment of Mr Richard David Harris as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Rakesh Zaveri as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Edward Philip Uttermare Mead as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Michael Edward Hodgson as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Stephen Yorke as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Paul David Talbot Willcox as a director on 2021-03-01
dot icon08/03/2021
Registered office address changed from 212 New Kings Road London SW6 4NZ England to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 2021-03-08
dot icon21/12/2020
Full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon04/02/2020
Satisfaction of charge 043856540003 in full
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon10/08/2018
Appointment of Mr Stephen Yorke as a director on 2018-07-30
dot icon10/08/2018
Termination of appointment of Virginia Skilbeck as a director on 2018-07-30
dot icon06/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon03/08/2017
Termination of appointment of George William Franks as a director on 2017-07-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon27/02/2017
Registered office address changed from 67-68 Warwick Square Victoria London SW1V 2AR to 212 New Kings Road London SW6 4NZ on 2017-02-27
dot icon31/01/2017
Termination of appointment of James Haworth French as a director on 2017-01-30
dot icon31/01/2017
Termination of appointment of Alix Jill Calvocoressi as a director on 2017-01-30
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Particulars of variation of rights attached to shares
dot icon26/01/2017
Change of share class name or designation
dot icon25/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon07/11/2016
Termination of appointment of Sally Ohlson as a director on 2016-10-01
dot icon30/06/2016
Appointment of Mr Brian Derek Smith as a director on 2016-04-25
dot icon02/06/2016
Second filing of TM02 previously delivered to Companies House
dot icon02/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon05/05/2016
Appointment of Mr Brian Derek Smith as a secretary on 2016-03-25
dot icon04/05/2016
Termination of appointment of Garry James Forster as a director on 2016-03-25
dot icon04/05/2016
Termination of appointment of Garry James Forster as a secretary on 2016-03-25
dot icon08/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Appointment of Mr James John Evans as a director on 2015-11-23
dot icon05/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Appointment of Mr Garry James Forster as a director
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/01/2014
Director's details changed for Sally Ohlson on 2013-09-09
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon04/07/2013
Satisfaction of charge 2 in full
dot icon03/07/2013
Registration of charge 043856540003
dot icon11/06/2013
Termination of appointment of Ivor Dickinson as a director
dot icon16/01/2013
Director's details changed for Mr Edward Philip Uttermare Mead on 2013-01-16
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Michael Amos as a secretary
dot icon08/12/2010
Appointment of Mr Garry James Forster as a secretary
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Director's details changed for Mr Edward Philip Uttermare Mead on 2010-07-01
dot icon04/05/2010
Appointment of Mrs Alix Jill Calvocoressi as a director
dot icon23/03/2010
Resolutions
dot icon14/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Rakesh Zaveri on 2010-01-12
dot icon14/01/2010
Director's details changed for Mr Paul David Talbot Willcox on 2010-01-12
dot icon14/01/2010
Director's details changed for Mr Edward Philip Uttermare Mead on 2010-01-12
dot icon14/01/2010
Director's details changed for Virginia Skilbeck on 2010-01-12
dot icon14/01/2010
Director's details changed for Sally Ohlson on 2010-01-12
dot icon14/01/2010
Director's details changed for Mr Michael Edward Hodgson on 2010-01-12
dot icon14/01/2010
Director's details changed for Mr George Franks on 2010-01-12
dot icon14/01/2010
Director's details changed for Ivor Dickinson on 2010-01-12
dot icon14/01/2010
Director's details changed for James Haworth French on 2010-01-12
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Appointment terminated director angus fanshawe
dot icon15/01/2009
Return made up to 12/01/09; full list of members
dot icon15/01/2009
Director's change of particulars / paul willcox / 12/01/2009
dot icon15/01/2009
Director's change of particulars / angus fanshane / 12/01/2009
dot icon15/01/2009
Director's change of particulars / george franks / 12/01/2009
dot icon15/01/2009
Director's change of particulars / edward mead / 12/01/2009
dot icon02/12/2008
Appointment terminated director james bailey
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Director appointed mr rakesh zaveri
dot icon03/07/2008
Appointment terminated director antony twist
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Return made up to 12/01/08; full list of members
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 12/01/07; full list of members
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon29/11/2006
Director's particulars changed
dot icon05/06/2006
Ad 09/05/06--------- £ si 43684@1=43684 £ ic 276316/320000
dot icon23/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon16/05/2006
£ nc 330000/400000 09/05/06
dot icon08/05/2006
Director's particulars changed
dot icon07/02/2006
Memorandum and Articles of Association
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 12/01/06; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon11/11/2005
New director appointed
dot icon21/07/2005
Director's particulars changed
dot icon21/06/2005
New secretary appointed
dot icon15/06/2005
Director's particulars changed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Secretary resigned
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed
dot icon10/02/2005
Return made up to 12/01/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon07/12/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 12/01/04; full list of members
dot icon09/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon29/07/2003
New director appointed
dot icon03/02/2003
Ad 14/11/02--------- £ si 27616@1
dot icon03/02/2003
Nc inc already adjusted 05/07/02
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Ad 03/04/02--------- £ si 249699@1
dot icon03/02/2003
Nc inc already adjusted 27/03/02
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon16/01/2003
Return made up to 12/01/03; full list of members
dot icon16/01/2003
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon16/07/2002
Certificate of change of name
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon09/04/2002
Memorandum and Articles of Association
dot icon21/03/2002
Certificate of change of name
dot icon19/03/2002
Registered office changed on 19/03/02 from: 788 - 790 finchley road london NW11 7TJ
dot icon01/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
03/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/03/2002 - 14/03/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/03/2002 - 14/03/2002
67500
Willcox, Paul David Talbot
Director
14/03/2002 - 01/03/2021
18
Mead, Edward Philip Uttermare
Director
14/06/2002 - 01/03/2021
4
Franks, George William
Director
31/03/2004 - 31/07/2017
9

Persons with Significant Control

0

No PSC data available.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUGLAS & GORDON LIMITED

DOUGLAS & GORDON LIMITED is an(a) Insolvency Proceedings company incorporated on 01/03/2002 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGLAS & GORDON LIMITED?

toggle

DOUGLAS & GORDON LIMITED is currently Insolvency Proceedings. It was registered on 01/03/2002 .

Where is DOUGLAS & GORDON LIMITED located?

toggle

DOUGLAS & GORDON LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does DOUGLAS & GORDON LIMITED do?

toggle

DOUGLAS & GORDON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DOUGLAS & GORDON LIMITED?

toggle

The latest filing was on 26/02/2026: Notice of move from Administration to Dissolution.