DOVETAIL TECH SUPPORT LIMITED
BIRMINGHAM DIGILEASE (UK) LIMITED 03500678 LIMITED

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 03500678
Status Liquidation
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED TRINITY HOUSE, 28-30 BLUCHER ST, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD to Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016; Registered office address changed from C/O Cole Price & Co 260 High Street Dorking Surrey RH4 1QT to C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD on 31 March 2016; Statement of affairs with form 4.19. The most likely internet sites of DOVETAIL TECH SUPPORT LIMITED are www.dovetailtechsupport.co.uk, and www.dovetail-tech-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovetail Tech Support Limited is a Private Limited Company. The company registration number is 03500678. Dovetail Tech Support Limited has been working since 28 January 1998. The present status of the company is Liquidation. The registered address of Dovetail Tech Support Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher St Birmingham B1 1qh. . PRICE, Richard Anthony Reed is a Secretary of the company. CAPLAN, Gregory Bruce is a Director of the company. Secretary HARRINGTON, Michael has been resigned. Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary LIMECOURT INVESTMENTS LIMITED has been resigned. Secretary POWERFLAME LIMITED has been resigned. Director BARRY, Stephen Jeffrey has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PRICE, Richard Anthony Reed
Appointed Date: 01 December 2010

Director
CAPLAN, Gregory Bruce
Appointed Date: 28 January 1998
64 years old

Resigned Directors

Secretary
HARRINGTON, Michael
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Secretary
HARBEN REGISTRARS LIMITED
Resigned: 30 October 2000
Appointed Date: 28 January 1998

Secretary
LIMECOURT INVESTMENTS LIMITED
Resigned: 28 October 2005
Appointed Date: 30 October 2000

Secretary
POWERFLAME LIMITED
Resigned: 01 December 2010
Appointed Date: 28 March 2006

Director
BARRY, Stephen Jeffrey
Resigned: 28 October 2005
Appointed Date: 28 January 1998
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

DOVETAIL TECH SUPPORT LIMITED Events

26 Oct 2016
Registered office address changed from C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD to Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 26 October 2016
31 Mar 2016
Registered office address changed from C/O Cole Price & Co 260 High Street Dorking Surrey RH4 1QT to C/O Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD on 31 March 2016
30 Mar 2016
Statement of affairs with form 4.19
30 Mar 2016
Appointment of a voluntary liquidator
30 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18

...
... and 77 more events
16 Feb 1998
New secretary appointed
16 Feb 1998
New director appointed
04 Feb 1998
Director resigned
04 Feb 1998
New director appointed
28 Jan 1998
Incorporation

DOVETAIL TECH SUPPORT LIMITED Charges

30 April 1998
First fixed charge
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
1 April 1998
Debenture
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…