DOVEBID UK LIMITED

Register to unlock more data on OkredoRegister

DOVEBID UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04236459

Incorporation date

18/06/2001

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon06/01/2017
Final Gazette dissolved following liquidation
dot icon06/10/2016
Return of final meeting in a members' voluntary winding up
dot icon23/11/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon12/11/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon09/10/2013
Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 2013-10-09
dot icon09/10/2013
Appointment of a voluntary liquidator
dot icon08/10/2013
Declaration of solvency
dot icon08/10/2013
Resolutions
dot icon18/09/2013
Termination of appointment of William Angrick as a director
dot icon18/09/2013
Termination of appointment of Holger Schwarz as a director
dot icon18/09/2013
Termination of appointment of Thomas Burton as a director
dot icon11/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Thomas Burton on 2013-05-03
dot icon03/05/2013
Director's details changed for Mr William Paul Angrick on 2013-05-03
dot icon03/05/2013
Director's details changed for Mr Holger Schwarz on 2013-05-03
dot icon09/04/2013
Auditor's resignation
dot icon19/02/2013
Full accounts made up to 2011-12-31
dot icon18/07/2012
Appointment of Mr Holger Schwarz as a director
dot icon17/07/2012
Termination of appointment of Leslie-Ann Reed as a director
dot icon17/07/2012
Appointment of William Paul Angrick Iii as a director
dot icon17/07/2012
Appointment of Mr Thomas Burton as a director
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2010-12-31
dot icon19/12/2011
Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 2011-12-19
dot icon19/12/2011
Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 2011-12-19
dot icon19/12/2011
Registered office address changed from 1-6 Lombard Street London EC3V 9JU United Kingdom on 2011-12-19
dot icon28/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/04/2011
Amended full accounts made up to 2009-12-31
dot icon25/03/2011
Full accounts made up to 2009-12-31
dot icon11/02/2011
Director's details changed for Mr. Nicholas Taylor on 2011-02-11
dot icon01/02/2011
Appointment of Mr. Nicholas Taylor as a secretary
dot icon31/01/2011
Termination of appointment of David Horne as a secretary
dot icon27/01/2011
Appointment of Ms Leslie-Ann Reed as a director
dot icon27/01/2011
Termination of appointment of David Horne as a director
dot icon10/12/2010
Director's details changed for Mr. Nicholas Taylor on 2010-12-09
dot icon02/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon08/03/2010
Full accounts made up to 2008-12-31
dot icon18/12/2009
Appointment of Mr David Horne as a secretary
dot icon18/12/2009
Termination of appointment of David Hampson as a secretary
dot icon06/07/2009
Return made up to 18/06/09; full list of members
dot icon04/05/2009
Full accounts made up to 2007-12-31
dot icon18/08/2008
Location of register of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from new london bridge house 25 london bridge street london SE1 9BQ SE1 9BQ uk
dot icon08/08/2008
Secretary appointed mr. David hampson
dot icon07/08/2008
Appointment terminated secretary david horne
dot icon10/07/2008
Return made up to 18/06/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from kingston house 3 southbank thames ditton KT7 0UD
dot icon10/04/2008
Director appointed mr. Nicholas taylor
dot icon09/04/2008
Secretary appointed mr. David horne
dot icon09/04/2008
Director appointed mr. David horne
dot icon09/04/2008
Appointment terminated director kirk dove
dot icon09/04/2008
Appointment terminated director james sklar
dot icon09/04/2008
Appointment terminated secretary james sklar
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Full accounts made up to 2005-12-31
dot icon23/07/2007
Return made up to 18/06/07; full list of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: 117 waterloo road waterloo london SE1 8UL
dot icon27/11/2006
Full accounts made up to 2004-12-31
dot icon27/11/2006
Full accounts made up to 2003-12-31
dot icon01/08/2006
Return made up to 18/06/06; full list of members
dot icon22/06/2005
Return made up to 18/06/05; full list of members
dot icon07/07/2004
Full accounts made up to 2002-12-31
dot icon17/06/2004
Return made up to 18/06/04; full list of members
dot icon11/05/2004
Full accounts made up to 2001-12-31
dot icon29/03/2004
New director appointed
dot icon17/03/2004
Secretary resigned
dot icon10/02/2004
Registered office changed on 10/02/04 from: cornwall house 31 lionel street birmingham B3 1AP
dot icon26/11/2003
Director resigned
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
New secretary appointed
dot icon20/07/2003
Return made up to 18/06/03; full list of members
dot icon20/07/2003
New secretary appointed
dot icon08/02/2003
Director resigned
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/02
dot icon02/08/2002
Registered office changed on 02/08/02 from: 1 copthall house station square coventry west midlands CV1 2FT
dot icon01/08/2002
Return made up to 18/06/02; full list of members
dot icon09/07/2002
Location of register of members
dot icon09/07/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Ad 18/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon27/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon18/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/06/2001 - 18/06/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/06/2001 - 18/06/2001
43699
Bache, Peter Alexander, Estate Of
Director
30/05/2002 - 17/11/2003
16
Horne, David Bowen
Director
27/03/2008 - 27/01/2011
53
Reed, Leslie-Ann
Director
27/01/2011 - 03/07/2012
17

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 DOVEBID UK LIMITED

DOVEBID UK LIMITED is an(a) Dissolved company incorporated on 18/06/2001 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 DOVEBID UK LIMITED?

toggle

DOVEBID UK LIMITED is currently Dissolved. It was registered on 18/06/2001 and dissolved on 06/01/2017.

Where is DOVEBID UK LIMITED located?

toggle

DOVEBID UK LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does DOVEBID UK LIMITED do?

toggle

DOVEBID UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOVEBID UK LIMITED?

toggle

The latest filing was on 06/01/2017: Final Gazette dissolved following liquidation.