DOVEBANK DEVELOPMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4AP

Company number 03198060
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address 32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4AP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 7 in full; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of DOVEBANK DEVELOPMENTS LIMITED are www.dovebankdevelopments.co.uk, and www.dovebank-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Dovebank Developments Limited is a Private Limited Company. The company registration number is 03198060. Dovebank Developments Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Dovebank Developments Limited is 32 36 Chorley New Road Bolton Lancashire Bl1 4ap. . VAUSE, Janet is a Secretary of the company. VAUSE, Graham is a Director of the company. VAUSE, Janet is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


dovebank developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VAUSE, Janet
Appointed Date: 15 May 1996

Director
VAUSE, Graham
Appointed Date: 15 May 1996
62 years old

Director
VAUSE, Janet
Appointed Date: 15 May 1996
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 May 1996
Appointed Date: 14 May 1996

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 May 1996
Appointed Date: 14 May 1996

DOVEBANK DEVELOPMENTS LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Satisfaction of charge 7 in full
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

...
... and 57 more events
21 May 1996
New secretary appointed;new director appointed
21 May 1996
Registered office changed on 21/05/96 from: 43 lawrence road hove east sussex BN3 5QE
21 May 1996
Secretary resigned
21 May 1996
Director resigned
14 May 1996
Incorporation

DOVEBANK DEVELOPMENTS LIMITED Charges

4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Satisfied on 11 May 2010
Persons entitled: Clydesdale Bank PLC
Description: 1 alexandra road lancaster; assigns the goodwill of all…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on south side of 40 forton avenue bolton t/n GM490747…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 832 bury road bolton assigns the goodwill of all…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at vale street ainsworth bury t/nos GM869119…
25 November 2007
Debenture
Delivered: 5 December 2007
Status: Satisfied on 26 July 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 35 waldeck street bolton. Assigns the goodwill of all…
19 April 1999
Legal charge
Delivered: 8 May 1999
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: The freehold industrial premises common lane, tyldesley…
19 April 1999
Legal charge
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property at vale street, bolton title number…
19 April 1999
Legal charge
Delivered: 8 May 1999
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: The leasehold industrial premises known as units, 3, 4 & 5…
19 April 1999
Debenture
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
Legal charge
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold industrial unit at vale street bolton t/n GM126131.