Company NameDory Estates Limited
Company StatusDissolved
Company Number01613633
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 years, 2 months ago)
Dissolution Date10 April 2017 (7 years ago)
Previous NamePreachward Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Katrina Maria Rose
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(9 years, 4 months after company formation)
Appointment Duration25 years, 9 months (closed 10 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Kensington Place
London
W8 7PT
Secretary NameAnthony William Booth
NationalityBritish
StatusClosed
Appointed16 April 2008(26 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 10 April 2017)
RoleCompany Director
Correspondence AddressAzile Sandpit Lane
Bledlow
Bucks
HP29 9QQ
Director NameMr Simon Rose
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kensington Place
London
W8 7PT
Director NameMr Robert Anthony Dory
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 14 February 2012)
RoleBanker
Country of ResidenceGBR
Correspondence Address40 Bedford Gardens
London
W8 7EH
Secretary NameMr Robert Anthony Dory
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address40 Bedford Gardens
London
W8 7EH

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£83,355
Net Worth£5,902
Cash£687,807
Current Liabilities£307,106

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a members' voluntary winding up (21 pages)
6 January 2016Liquidators statement of receipts and payments to 28 October 2015 (17 pages)
6 January 2016Liquidators' statement of receipts and payments to 28 October 2015 (17 pages)
11 November 2014Declaration of solvency (3 pages)
11 November 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 146,040
  • USD 1,460.4
(6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Director's details changed for Katrina Maria Rose on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Simon Vincent Rose on 19 July 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
18 June 2013Director's details changed for Mr Simon Vincent Rose on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Katrina Maria Rose on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Simon Vincent Rose on 10 January 2013 (2 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
7 September 2012Statement of capital on 31 August 2012
  • GBP 146,040
  • USD 146,040.00
(5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 May 2012Appointment of Simon Vincent Rose as a director (2 pages)
12 March 2012Termination of appointment of Robert Dory as a secretary (1 page)
12 March 2012Termination of appointment of Robert Dory as a director (1 page)
20 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
28 October 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 28 October 2010 (2 pages)
2 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
20 August 2009Return made up to 28/06/09; full list of members (8 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
11 August 2008Return made up to 28/06/08; no change of members (7 pages)
28 April 2008Secretary appointed anthony william booth (2 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
23 July 2007Return made up to 28/06/07; no change of members (7 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
24 October 2006Registered office changed on 24/10/06 from: 4TH floor corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
14 August 2006Return made up to 28/06/06; full list of members (8 pages)
1 February 2006Full accounts made up to 31 March 2005 (23 pages)
5 January 2006Director's particulars changed (1 page)
16 December 2005Registered office changed on 16/12/05 from: suites 219/245 airporthouse purley way croydon cro 0XZ (1 page)
23 September 2005Return made up to 28/06/05; no change of members (7 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
8 October 2004Return made up to 28/06/04; no change of members (7 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
17 July 2003Return made up to 28/06/03; full list of members (8 pages)
10 April 2003Nc inc already adjusted 25/01/02 (1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2003Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(8 pages)
27 March 2003Memorandum and Articles of Association (14 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
21 October 2002Particulars of contract relating to shares (3 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 October 2002Ad 25/01/02-04/04/02 us$ si [email protected]=1460 us$ ic 0/1460 £ si 300000@1=300000 £ ic 250000/550000 (2 pages)
21 October 2002Nc inc already adjusted 04/04/02 (1 page)
27 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 28/06/00; full list of members (6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (20 pages)
3 February 2000Full group accounts made up to 31 March 1999 (20 pages)
5 August 1999Return made up to 28/06/99; no change of members (6 pages)
1 February 1999Full group accounts made up to 31 March 1998 (20 pages)
16 July 1998Return made up to 28/06/98; no change of members (6 pages)
1 February 1998Full group accounts made up to 31 March 1997 (20 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Ad 28/02/97--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Particulars of contract relating to shares (3 pages)
14 March 1997Nc inc already adjusted 28/02/97 (1 page)
1 February 1997Full group accounts made up to 31 March 1996 (20 pages)
11 August 1996Particulars of contract relating to shares (4 pages)
11 August 1996Ad 30/03/96--------- £ si 500@1 (2 pages)
9 August 1996Return made up to 28/06/96; full list of members (8 pages)
1 August 1996Ad 30/03/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
7 February 1996Full group accounts made up to 31 March 1995 (21 pages)
8 August 1995Return made up to 28/06/95; no change of members (8 pages)
14 November 1991Memorandum and Articles of Association (10 pages)
12 November 1991Memorandum and Articles of Association (10 pages)
22 October 1991Company name changed\certificate issued on 22/10/91 (2 pages)
12 February 1982Incorporation (15 pages)