DOROTHEA RESTORATIONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 01874820
Status Liquidation
Incorporation Date 31 December 1984
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Liquidators statement of receipts and payments to 25 October 2016; Liquidators statement of receipts and payments to 25 October 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of DOROTHEA RESTORATIONS LIMITED are www.dorothearestorations.co.uk, and www.dorothea-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorothea Restorations Limited is a Private Limited Company. The company registration number is 01874820. Dorothea Restorations Limited has been working since 31 December 1984. The present status of the company is Liquidation. The registered address of Dorothea Restorations Limited is 79 Caroline Street Birmingham B3 1up. . CARTER, Stuart is a Director of the company. LINFORD, David is a Director of the company. MEEHAN, Peter Martin is a Director of the company. WOOD, Mark Sean is a Director of the company. Secretary HALL, Cheryl Ann has been resigned. Secretary HODGSON, David Brian has been resigned. Secretary LINFORD, Simon John Louis has been resigned. Director HODGSON, David Brian has been resigned. Director LEES, Roger has been resigned. Director LINFORD, Simon John Louis has been resigned. Director WALLIS, Geoffrey John Owen has been resigned. Director WILSON, John Dennis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CARTER, Stuart
Appointed Date: 08 March 2007
61 years old

Director
LINFORD, David
Appointed Date: 02 February 2010
91 years old

Director
MEEHAN, Peter Martin
Appointed Date: 17 February 2003
60 years old

Director
WOOD, Mark Sean
Appointed Date: 18 March 2010
64 years old

Resigned Directors

Secretary
HALL, Cheryl Ann
Resigned: 30 November 2007
Appointed Date: 01 March 2007

Secretary
HODGSON, David Brian
Resigned: 01 March 2007

Secretary
LINFORD, Simon John Louis
Resigned: 02 February 2010
Appointed Date: 20 February 2008

Director
HODGSON, David Brian
Resigned: 01 March 2007
77 years old

Director
LEES, Roger
Resigned: 15 April 1996
77 years old

Director
LINFORD, Simon John Louis
Resigned: 27 January 2010
Appointed Date: 01 March 2007
59 years old

Director
WALLIS, Geoffrey John Owen
Resigned: 01 March 2007
75 years old

Director
WILSON, John Dennis
Resigned: 13 April 2007
Appointed Date: 17 February 2003
71 years old

DOROTHEA RESTORATIONS LIMITED Events

04 Jan 2017
Liquidators statement of receipts and payments to 25 October 2016
23 Dec 2015
Liquidators statement of receipts and payments to 25 October 2015
10 Mar 2015
Notice to Registrar of Companies of Notice of disclaimer
27 Feb 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-26

27 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 112 more events
30 Dec 1986
Particulars of mortgage/charge

27 Nov 1986
Accounts for a small company made up to 30 June 1986

27 Nov 1986
Return made up to 14/07/86; full list of members

28 Oct 1986
Annual account delivery extended by 09 weeks

31 Dec 1984
Incorporation

DOROTHEA RESTORATIONS LIMITED Charges

1 March 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1B barton hill trading estate barton hill bristol. By…
27 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1B barton hill trade park, bristol. By way of fixed…
27 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: New road, whaley bridge, high peak, derbyshire. By way of…
27 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 riverside business park, st annes road, bristol. By…
6 April 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 25 January 2007
Persons entitled: The Development Commission
Description: Land situate off new road horwich end whaley bridge…
10 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 13 July 2006
Persons entitled: Midland Bank PLC
Description: Land off new road horwich end whaley bridge derbyshire…
21 February 1992
Charge
Delivered: 29 February 1992
Status: Satisfied on 20 May 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
10 May 1991
Legal charge
Delivered: 14 May 1991
Status: Satisfied on 25 January 2007
Persons entitled: The Development Commision.
Description: Land and building at gas works yard new road whaley bridge.
17 August 1990
Legal charge
Delivered: 24 August 1990
Status: Satisfied on 18 August 2006
Persons entitled: Midland Bank PLC
Description: F/H property situated at new road, horwich end, whaley…
9 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 18 August 2006
Persons entitled: Midland Bank PLC
Description: Property situate at and k/a unit 6 phase I riverside…
7 December 1988
Fixed and floating charge
Delivered: 9 December 1988
Status: Satisfied on 20 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 1986
Legal charge
Delivered: 30 December 1986
Status: Satisfied on 25 September 2003
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings lying to the S.W. of churchill road…
30 April 1986
Mortgage deed
Delivered: 9 May 1986
Status: Satisfied on 25 January 2007
Persons entitled: Royal Bank of Scotland
Description: 'Land' and buildings at churchill rd st annes bristol 4.
18 April 1985
Debenture
Delivered: 25 April 1985
Status: Satisfied on 25 September 2003
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…