DOVECOURT PROPERTIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ

Company number 03327086
Status Liquidation
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 6QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Return of final meeting in a members' voluntary winding up This document is being processed and will be available in 5 days. ; Liquidators statement of receipts and payments to 5 November 2016; Liquidators statement of receipts and payments to 24 September 2015. The most likely internet sites of DOVECOURT PROPERTIES LIMITED are www.dovecourtproperties.co.uk, and www.dovecourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Dovecourt Properties Limited is a Private Limited Company. The company registration number is 03327086. Dovecourt Properties Limited has been working since 04 March 1997. The present status of the company is Liquidation. The registered address of Dovecourt Properties Limited is 60 62 Old London Road Kingston Upon Thames Surrey England Kt2 6qz. . PATEL, Jayantilal is a Secretary of the company. OMAR, Harun is a Director of the company. PATEL, Jayantilal is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATEL, Jayantilal
Appointed Date: 04 March 1997

Director
OMAR, Harun
Appointed Date: 04 March 1997
75 years old

Director
PATEL, Jayantilal
Appointed Date: 04 March 1997
75 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 05 March 1997
Appointed Date: 04 March 1997

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 05 March 1997
Appointed Date: 04 March 1997

DOVECOURT PROPERTIES LIMITED Events

20 Mar 2017
Return of final meeting in a members' voluntary winding up
This document is being processed and will be available in 5 days.

03 Feb 2017
Liquidators statement of receipts and payments to 5 November 2016
03 Feb 2017
Liquidators statement of receipts and payments to 24 September 2015
03 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25

17 Nov 2015
Liquidators statement of receipts and payments to 6 November 2015
...
... and 56 more events
17 Mar 1997
Nc inc already adjusted 04/03/97
17 Mar 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Mar 1997
Registered office changed on 17/03/97 from: 81A corbets tey road upminster essex RM14 2AJ
17 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Mar 1997
Incorporation

DOVECOURT PROPERTIES LIMITED Charges

21 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H 57 beavers lane hounslow west middlesex.
28 October 1997
Legal charge
Delivered: 3 November 1997
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Infotec house beavers lane hounslow l/b of hounslow t/no…
28 October 1997
Debenture
Delivered: 3 November 1997
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…