DOVE ENERGY LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02959791
Status Liquidation
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Liquidators statement of receipts and payments to 31 March 2016; Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 21 April 2015; Appointment of a voluntary liquidator. The most likely internet sites of DOVE ENERGY LIMITED are www.doveenergy.co.uk, and www.dove-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dove Energy Limited is a Private Limited Company. The company registration number is 02959791. Dove Energy Limited has been working since 17 August 1994. The present status of the company is Liquidation. The registered address of Dove Energy Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. HODCROFT, Kenneth Joseph is a Director of the company. Secretary ASHBY, Roger Edward has been resigned. Secretary BINKS, Simon Paul has been resigned. Secretary DAVIDSON, Robert has been resigned. Secretary MURPHY, Jonathan Charles has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Director ASHBY, Roger Edward has been resigned. Director BINKS, Simon Paul has been resigned. Director GASKELL, Robert Owen Hugh has been resigned. Director GOMM, Justin Ashley has been resigned. Director HARRIS, Glyn has been resigned. Director KIRKHAM, Martin Alan has been resigned. Director MURPHY, Jonathan Charles has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director VAN GOLF RACHT, Teodor has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 11 May 1999

Director
HODCROFT, Kenneth Joseph
Appointed Date: 11 May 1999
72 years old

Resigned Directors

Secretary
ASHBY, Roger Edward
Resigned: 09 October 1996
Appointed Date: 23 December 1994

Secretary
BINKS, Simon Paul
Resigned: 23 December 1994
Appointed Date: 20 December 1994

Secretary
DAVIDSON, Robert
Resigned: 17 May 1999
Appointed Date: 09 October 1996

Secretary
MURPHY, Jonathan Charles
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 20 December 1994
Appointed Date: 17 August 1994

Director
ASHBY, Roger Edward
Resigned: 20 May 1999
Appointed Date: 23 December 1994
86 years old

Director
BINKS, Simon Paul
Resigned: 23 December 1994
Appointed Date: 20 December 1994
72 years old

Director
GASKELL, Robert Owen Hugh
Resigned: 19 May 1999
Appointed Date: 09 October 1996
79 years old

Director
GOMM, Justin Ashley
Resigned: 20 December 1994
Appointed Date: 20 December 1994
58 years old

Director
HARRIS, Glyn
Resigned: 30 September 1995
Appointed Date: 07 February 1995
77 years old

Director
KIRKHAM, Martin Alan
Resigned: 23 December 1994
Appointed Date: 20 December 1994
64 years old

Director
MURPHY, Jonathan Charles
Resigned: 20 December 1994
Appointed Date: 20 December 1994
65 years old

Nominee Director
NOROSE LIMITED
Resigned: 20 December 1994
Appointed Date: 17 August 1994

Nominee Director
NORTON ROSE LIMITED
Resigned: 20 December 1994
Appointed Date: 17 August 1994

Director
VAN GOLF RACHT, Teodor
Resigned: 20 May 1999
Appointed Date: 30 May 1997
96 years old

Director
WILLIAMS, David
Resigned: 11 May 1999
Appointed Date: 23 December 1994
79 years old

DOVE ENERGY LIMITED Events

08 Jun 2016
Liquidators statement of receipts and payments to 31 March 2016
21 Apr 2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 21 April 2015
20 Apr 2015
Appointment of a voluntary liquidator
20 Apr 2015
Statement of affairs with form 4.19
20 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01

...
... and 90 more events
22 Dec 1994
Director resigned

22 Dec 1994
Director resigned

22 Dec 1994
Registered office changed on 22/12/94 from: 19 new bridge st london EC4V 6DH
21 Dec 1994
Company name changed jephold LIMITED\certificate issued on 21/12/94
17 Aug 1994
Incorporation

DOVE ENERGY LIMITED Charges

16 November 2004
Charge of deposit
Delivered: 20 November 2004
Status: Satisfied on 13 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of euros 2,700,000 credited to…