Company number 03710158
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address 26 SOUTH ST MARY'S GATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1LW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX. The most likely internet sites of DOCK TOWER LIMITED are www.docktower.co.uk, and www.dock-tower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dock Tower Limited is a Private Limited Company.
The company registration number is 03710158. Dock Tower Limited has been working since 03 February 1999.
The present status of the company is Active. The registered address of Dock Tower Limited is 26 South St Mary S Gate Grimsby North East Lincolnshire Dn31 1lw. . REMNANT, Hugo Charles is a Secretary of the company. BUTT, Andrew John is a Director of the company. Secretary BUTT, Andrew John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director REMNANT, Hugo Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 February 1999
Appointed Date: 03 February 1999
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 February 1999
Appointed Date: 03 February 1999
Persons With Significant Control
Mrs Amanda Butt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DOCK TOWER LIMITED Events
10 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Register(s) moved to registered inspection location Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX
15 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
15 Feb 2016
Register inspection address has been changed from The Gardens West Torrington Market Rasen Lincolnshire LN8 5SQ England to Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX
...
... and 56 more events
01 Mar 1999
Director resigned
01 Mar 1999
Secretary resigned
01 Mar 1999
New secretary appointed;new director appointed
01 Mar 1999
New director appointed
03 Feb 1999
Incorporation
5 December 2014
Charge code 0371 0158 0006
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property known as 47-49 st peters avenue…
23 August 2012
Debenture
Delivered: 24 August 2012
Status: Satisfied
on 6 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2012
Mortgage
Delivered: 18 July 2012
Status: Satisfied
on 5 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 47-51 odd st peters avenue cleethorpes…
22 August 2011
Legal charge
Delivered: 25 August 2011
Status: Satisfied
on 8 November 2014
Persons entitled: Emma Sian Napier
Description: 47-49 st peters avenue cleethorpes lincolnshire t/no…
4 May 2010
Loan agreement and debenture
Delivered: 13 May 2010
Status: Satisfied
on 23 March 2011
Persons entitled: Rathbone Investment Management Limited
Description: Securities held in dock tower.
2 June 1999
Charge deed
Delivered: 18 June 1999
Status: Satisfied
on 18 July 2012
Persons entitled: Bradford & Bingley Building Society
Description: All that property k/a 33-43 (odd numbers) waltham road,48…