Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mr Bradley Dougal |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(48 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Ashley Andrew Dougal |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(48 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Douglas Andrew Dougal |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years after company formation) |
Appointment Duration | 29 years, 3 months (resigned 20 November 2020) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | High Weald Bedgebury Road Goudhurst Kent TN17 2QR |
Director Name | Mr Martin James Dougal |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years after company formation) |
Appointment Duration | 29 years, 3 months (resigned 20 November 2020) |
Role | General Administrator |
Country of Residence | England |
Correspondence Address | Old Harbourne Barn Harbourne Lane High Halden Kent TN26 3JF |
Secretary Name | Mrs Caroline Edith Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(19 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 9 Glentrammon Road Orpington Kent BR6 6DE |
Secretary Name | Mr Martin James Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 20 November 2020) |
Role | General Administrator |
Country of Residence | England |
Correspondence Address | Old Harbourne Barn Harbourne Lane High Halden Kent TN26 3JF |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.9k at £1 | Mr Christopher Anthony Dougal 28.50% Ordinary |
---|---|
2.9k at £1 | Mr Douglas Andrew Dougal 28.50% Ordinary |
2.9k at £1 | Mr Martin James Dougal 28.50% Ordinary |
1.5k at £1 | Mr Andrew Dougal 14.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,024,162 |
Cash | £23,420 |
Current Liabilities | £87,356 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (9 months from now) |
23 October 1998 | Delivered on: 31 October 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties known as land lying to the north of rochester way and to the north-west of denton road title no K119755 land on the west side of station road crayford title no K120303 land lying to the north of east rochester way title no SGL24306 partly in bexley and partly in dartford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 February 1995 | Delivered on: 9 March 1995 Persons entitled: Elf Oil UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-land on the west side of station road crayford kent t/n-K120303. Outstanding |
22 February 1995 | Delivered on: 9 March 1995 Persons entitled: Elf Oil UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-land lying north of rochester way and to the north west of denton road t/n-K119755 and SGL243206. Outstanding |
10 December 2020 | Delivered on: 23 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 April 2004 | Delivered on: 27 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 32 princes gate mews south kensington london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 August 2002 | Delivered on: 21 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h property k/a 5 trevor street london t/n NGL324264. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 September 2001 | Delivered on: 27 September 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 1995 | Delivered on: 1 March 1995 Satisfied on: 8 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land on west side station road crayford bexley kent t/n-K120303 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 February 1986 | Delivered on: 10 February 1986 Satisfied on: 2 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lenham kent t/no. K 235916 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1985 | Delivered on: 16 September 1985 Satisfied on: 2 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts the benefit of any licences. Fully Satisfied |
17 August 1982 | Delivered on: 24 August 1982 Satisfied on: 2 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old orchard being land lying to the north of rochester way & to the north-west of denton road, bexley, kent and/or the proceeds of sale thereof title nos K119755 & sgl 243206. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1978 | Delivered on: 3 February 1978 Satisfied on: 2 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at craylands lane, swanscombe, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1974 | Delivered on: 25 January 1974 Satisfied on: 2 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ryecroft farm, green street, green road, dareth, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 2021 | Termination of appointment of Martin James Dougal as a director on 20 November 2020 (1 page) |
---|---|
11 March 2021 | Termination of appointment of Douglas Andrew Dougal as a director on 20 November 2020 (1 page) |
11 March 2021 | Termination of appointment of Martin James Dougal as a secretary on 20 November 2020 (1 page) |
11 March 2021 | Appointment of Mr Ashley Dougal as a director on 20 November 2020 (2 pages) |
23 December 2020 | Registration of charge 010640650013, created on 10 December 2020 (61 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
25 June 2019 | Satisfaction of charge 12 in full (2 pages) |
25 June 2019 | Satisfaction of charge 7 in full (1 page) |
25 June 2019 | Satisfaction of charge 9 in full (2 pages) |
25 June 2019 | Satisfaction of charge 8 in full (1 page) |
25 June 2019 | Satisfaction of charge 10 in full (1 page) |
25 June 2019 | Satisfaction of charge 11 in full (2 pages) |
31 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 5 July 2013 (1 page) |
26 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 12 October 2010 (2 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
18 November 2009 | Annual return made up to 10 September 2009 (5 pages) |
18 November 2009 | Annual return made up to 10 September 2009 (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 November 2008 | Return made up to 10/09/08; full list of members (8 pages) |
25 November 2008 | Return made up to 10/09/08; full list of members (8 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Location of register of members (1 page) |
6 December 2007 | Return made up to 10/09/07; full list of members (7 pages) |
6 December 2007 | Return made up to 10/09/07; full list of members (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: hilden park house 79 tonbridge road hildenborough, tonbridge kent TN11 9BH (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: hilden park house 79 tonbridge road hildenborough, tonbridge kent TN11 9BH (1 page) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
9 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Return made up to 23/08/05; full list of members (3 pages) |
7 November 2005 | Return made up to 23/08/05; full list of members (3 pages) |
19 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
19 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
25 November 2004 | Full accounts made up to 31 December 2002 (12 pages) |
25 November 2004 | Full accounts made up to 31 December 2002 (12 pages) |
18 November 2004 | Return made up to 23/08/04; full list of members (8 pages) |
18 November 2004 | Return made up to 23/08/04; full list of members (8 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 23/08/03; full list of members
|
1 October 2003 | Return made up to 23/08/03; full list of members
|
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
27 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 November 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 23/08/01; full list of members (8 pages) |
13 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
13 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 September 2000 | Return made up to 23/08/00; full list of members
|
6 September 2000 | Return made up to 23/08/00; full list of members
|
28 April 2000 | Registered office changed on 28/04/00 from: the old orchard lower station road crayford kent DA1 3PY (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: the old orchard lower station road crayford kent DA1 3PY (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Return made up to 23/08/99; no change of members
|
1 October 1999 | Return made up to 23/08/99; no change of members
|
25 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 April 1999 | Full accounts made up to 30 September 1997 (13 pages) |
7 April 1999 | Full accounts made up to 30 September 1997 (13 pages) |
17 December 1998 | Receiver ceasing to act (1 page) |
17 December 1998 | Receiver ceasing to act (1 page) |
17 December 1998 | Receiver ceasing to act (1 page) |
17 December 1998 | Receiver ceasing to act (1 page) |
21 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 March 1997 | Appointment of receiver/manager (2 pages) |
6 March 1997 | Appointment of receiver/manager (2 pages) |
21 February 1997 | Return made up to 23/08/96; no change of members (5 pages) |
21 February 1997 | Return made up to 23/08/96; no change of members (5 pages) |
18 February 1997 | Appointment of receiver/manager (1 page) |
18 February 1997 | Appointment of receiver/manager (1 page) |
23 January 1997 | Deferment of dissolution (voluntary) (2 pages) |
23 January 1997 | Deferment of dissolution (voluntary) (2 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 1996 | Order of court to wind up (1 page) |
13 May 1996 | Order of court to wind up (1 page) |
4 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1988 | Company name changed dougal bros.transport LIMITED\certificate issued on 21/10/88 (2 pages) |
20 October 1988 | Company name changed dougal bros.transport LIMITED\certificate issued on 21/10/88 (2 pages) |
30 August 1984 | Accounts made up to 30 September 1982 (13 pages) |
30 August 1984 | Accounts made up to 30 September 1982 (13 pages) |
20 October 1982 | Accounts made up to 30 September 1981 (12 pages) |
20 October 1982 | Accounts made up to 30 September 1981 (12 pages) |
3 August 1972 | Incorporation (13 pages) |
3 August 1972 | Incorporation (13 pages) |