Company NameDove Brothers Limited
Company StatusDissolved
Company Number01521211
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(34 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusClosed
Appointed29 June 2016(35 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2020)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 March 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Berryfield Close
Bickley
Bromley
Kent
BR1 2WF
Director NameMr Barry Dye
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 April 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 March 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameHugh Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 March 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameAllan Philip Jordan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 March 2014)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameMr Brian Gerrard Flannery
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleStructural Engineer
Correspondence Address6 Queensbury Avenue
Copford
Cochester
Essex
CO6 1HN
Director NameAlan Keith Penson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1998)
RoleCivil Engineer
Correspondence AddressBrambletons 18 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(16 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2011)
RoleCivil Enginneer
Country of ResidenceUnited Kingdom
Correspondence AddressTrem Y Bryn Barn
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UG
Wales
Director NameTrevor Maurice Howard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1998)
RoleQuantity Surveyor
Correspondence AddressThe Old Pond House East End
Furneux Pelham
Hertfordshire
SG9 0JU
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 June 1997(16 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameTimothy Andrew Holt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldringfield
Tiptree Road
Great Braxted
Essex
CM8 3EQ
Secretary NameGeorge Howden
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address12 Crossmead
London
SE9 3AB
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 May 2000(19 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr David Joseph Alfred Anderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tithe Meadows
Virgina Water
Surrey
GU25 4EU
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(29 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Phillip Michael Wainwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(33 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(34 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1R. O'rourke & Son LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£59,000
Net Worth-£44,000
Current Liabilities£8,532,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

25 September 1991Delivered on: 2 October 1991
Satisfied on: 24 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. 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.
Fully Satisfied
19 August 1991Delivered on: 29 August 1991
Satisfied on: 24 September 2005
Persons entitled: Lombard North Central PLC

Classification: Air craft mortgage
Secured details: £382,500. all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Reg mark: g-btkl type: bolkton 105DB (helicopter) ser.no: sn 422.
Fully Satisfied
10 April 1991Delivered on: 19 April 1991
Satisfied on: 26 January 1993
Persons entitled: Banco Bilbao Vizcaya

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee not exceeding £15,000.
Particulars: To block the amount S0 charged from time to time in the account/s of the company.
Fully Satisfied
11 June 1990Delivered on: 19 June 1990
Satisfied on: 26 January 1993
Persons entitled: Banco Bilbao Vizcaya

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.
Fully Satisfied

Filing History

21 July 2017Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
25 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,001
(3 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
19 March 2014Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
17 March 2014Termination of appointment of a director (1 page)
17 March 2014Termination of appointment of Hugh O'rourke as a director (1 page)
14 March 2014Termination of appointment of Allan Jordan as a director (1 page)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
30 November 2012Director's details changed for Barry Dye on 31 October 2009 (2 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
18 April 2012Termination of appointment of Barry Dye as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Allan Philip Jordan on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Barry Dye on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
6 May 2011Termination of appointment of Michael Robins as a director (1 page)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
3 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
9 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
1 July 2009Return made up to 27/06/09; full list of members (5 pages)
14 January 2009Full accounts made up to 31 March 2008 (14 pages)
17 July 2008Return made up to 27/06/08; full list of members (5 pages)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
13 August 2007New director appointed (7 pages)
10 August 2007Director resigned (1 page)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
21 November 2006Full accounts made up to 31 March 2006 (13 pages)
21 September 2006Director's particulars changed (1 page)
28 July 2006Return made up to 27/06/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Director's particulars changed (1 page)
15 July 2005Return made up to 27/06/05; full list of members (10 pages)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
5 August 2004Return made up to 27/06/04; full list of members (10 pages)
2 April 2004Amended full accounts made up to 31 March 2003 (13 pages)
26 January 2004Full accounts made up to 31 March 2003 (13 pages)
21 July 2003Return made up to 27/06/03; full list of members (10 pages)
13 May 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (13 pages)
16 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page)
2 May 2002Director resigned (1 page)
27 December 2001Full accounts made up to 31 March 2001 (13 pages)
12 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 February 2001Full accounts made up to 31 March 2000 (13 pages)
16 October 2000New director appointed (2 pages)
23 June 2000Return made up to 27/06/00; full list of members (9 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
13 July 1999Director's particulars changed (1 page)
30 June 1999Return made up to 27/06/99; full list of members (8 pages)
4 March 1999Director's particulars changed (1 page)
17 February 1999New secretary appointed (2 pages)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
11 September 1998Director resigned (1 page)
3 August 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 November 1997New director appointed (2 pages)
3 September 1997Return made up to 27/06/97; full list of members (8 pages)
12 August 1997New director appointed (2 pages)
24 July 1997New director appointed (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (12 pages)
26 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Director's particulars changed (1 page)
11 October 1995Director resigned (2 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
17 August 1995Full accounts made up to 31 March 1994 (12 pages)
3 August 1995Return made up to 27/06/95; no change of members (6 pages)
12 January 1995New director appointed (2 pages)
10 January 1995Company name changed o'rourke building LIMITED\certificate issued on 10/01/95 (2 pages)
16 March 1993New director appointed (2 pages)
14 July 1992Director's particulars changed (2 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
13 August 1991Director's particulars changed (2 pages)
13 June 1991Director resigned (2 pages)
19 April 1991Particulars of mortgage/charge (3 pages)
4 December 1990New director appointed (1 page)
5 November 1990Secretary resigned;new secretary appointed (1 page)
4 July 1990Director's particulars changed (2 pages)
26 October 1989New director appointed (2 pages)
10 August 1989New director appointed (2 pages)
23 December 1980New secretary appointed (1 page)
22 December 1980New secretary appointed (1 page)
9 October 1980Incorporation (15 pages)