DOVECOTE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

DOVECOTE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02769970

Incorporation date

01/12/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon01/02/2011
Final Gazette dissolved following liquidation
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon01/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2010
Liquidators' statement of receipts and payments to 2010-05-14
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-11-14
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2009-05-14
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2008-11-14
dot icon14/12/2009
Liquidators' statement of receipts and payments to 2008-05-14
dot icon20/04/2009
Insolvency filing
dot icon19/05/2008
Statement of affairs with form 4.18
dot icon02/04/2008
Registered office changed on 03/04/2008 from 8 high street yarm stockton on tees TS15 9AE
dot icon28/03/2008
Appointment of a voluntary liquidator
dot icon28/03/2008
Resignation of a liquidator
dot icon19/11/2007
Liquidators' statement of receipts and payments
dot icon30/11/2006
Declaration of solvency
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Appointment of a voluntary liquidator
dot icon27/11/2006
Registered office changed on 28/11/06 from: rowlands house portobello road chester le street county durham DH3 2RY
dot icon16/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2006
Return made up to 16/11/05; full list of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: 5,west lane chester le street co.durham DH3 3HJ
dot icon08/03/2005
Return made up to 16/11/04; full list of members
dot icon08/03/2005
Secretary resigned
dot icon09/02/2005
New secretary appointed
dot icon05/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 16/11/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Return made up to 16/11/02; full list of members
dot icon05/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/12/2001
Return made up to 16/11/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon30/11/2000
Return made up to 16/11/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/12/1999
Return made up to 16/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon01/12/1998
Particulars of mortgage/charge
dot icon18/11/1998
Return made up to 16/11/98; no change of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1998
Particulars of mortgage/charge
dot icon07/12/1997
Return made up to 16/11/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/12/1996
Return made up to 16/11/96; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/02/1996
Return made up to 16/11/95; no change of members
dot icon08/11/1995
Particulars of mortgage/charge
dot icon01/08/1995
Accounts made up to 1994-12-31
dot icon13/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 16/11/94; no change of members
dot icon27/11/1994
Director's particulars changed
dot icon12/04/1994
Accounts made up to 1993-12-31
dot icon12/04/1994
Resolutions
dot icon05/01/1994
Return made up to 02/12/93; full list of members
dot icon05/01/1994
Location of register of members address changed
dot icon05/01/1994
Secretary's particulars changed
dot icon04/04/1993
Certificate of change of name
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Registered office changed on 02/03/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon01/03/1993
£ nc 1000/500000 18/02/93
dot icon28/02/1993
New secretary appointed
dot icon07/02/1993
Secretary resigned
dot icon07/02/1993
Director resigned
dot icon07/02/1993
Resolutions
dot icon07/02/1993
£ nc 100/1000 27/01/93
dot icon07/02/1993
Resolutions
dot icon01/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
01/12/1992 - 26/01/1993
1539
LUFMER LIMITED
Nominee Director
01/12/1992 - 26/01/1993
1514
Robson, John George
Director
17/02/1993 - Present
9
Robson, Scott Andrew
Secretary
31/08/2004 - Present
2
Robson, Joy Paula
Secretary
17/02/1993 - 31/08/2004
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 DOVECOTE NURSING HOME LIMITED

DOVECOTE NURSING HOME LIMITED is an(a) Dissolved company incorporated on 01/12/1992 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW. 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 DOVECOTE NURSING HOME LIMITED?

toggle

DOVECOTE NURSING HOME LIMITED is currently Dissolved. It was registered on 01/12/1992 and dissolved on 01/02/2011.

Where is DOVECOTE NURSING HOME LIMITED located?

toggle

DOVECOTE NURSING HOME LIMITED is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds LS1 4DW.

What does DOVECOTE NURSING HOME LIMITED do?

toggle

DOVECOTE NURSING HOME LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for DOVECOTE NURSING HOME LIMITED?

toggle

The latest filing was on 01/02/2011: Final Gazette dissolved following liquidation.