Company NameDoran Bros. Limited
Company StatusDissolved
Company Number01911426
CategoryPrivate Limited Company
Incorporation Date7 May 1985(39 years ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Joseph Doran
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1991(6 years after company formation)
Appointment Duration25 years, 4 months (closed 18 October 2016)
RoleCivil Engineering Builder
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameMr Fintan Anthony Doran
NationalityIrish
StatusClosed
Appointed30 April 2006(20 years, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 18 October 2016)
RoleAdministrator
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameAnna Sheil
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address8a Whorton Road
London
Se15

Contact

Websitedoranbros.co.uk

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Thomas Joseph Doran
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 July 1992Delivered on: 18 July 1992
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: 19167.80 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Outstanding
28 March 1991Delivered on: 6 April 1991
Persons entitled: Allied Irish Banks P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 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.
Outstanding
19 October 1987Delivered on: 3 November 1987
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 rosebery road SW2 in the london borough of lambeth title no;- ln 89809 (please see form 395 for full details).
Outstanding
19 October 1987Delivered on: 3 November 1987
Satisfied on: 11 May 1991
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, rosebery road, SW2 l/b of lambeth t/n ln 89809 together with all buildings and fixtures, goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR United Kingdom on 18 February 2011 (1 page)
9 June 2010Director's details changed for Thomas Joseph Doran on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Mr Fintan Anthony Doran on 1 October 2009 (1 page)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Thomas Joseph Doran on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Mr Fintan Anthony Doran on 1 October 2009 (1 page)
9 June 2010Registered office address changed from 27 Trinity Road Tooting Bec London Sw 17 on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 27 Trinity Road Tooting Bec London Sw 17 on 9 June 2010 (1 page)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 July 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2008Return made up to 31/05/08; no change of members (6 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 June 2007Return made up to 31/05/07; no change of members (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 June 2006Return made up to 31/05/06; full list of members (6 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
1 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 31/05/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 May 2003Return made up to 31/05/03; full list of members (6 pages)
30 May 2002Return made up to 31/05/02; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 July 2001Return made up to 31/05/01; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Return made up to 31/05/99; full list of members (6 pages)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 November 1998Return made up to 31/05/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Return made up to 31/05/97; no change of members (4 pages)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1995Return made up to 31/05/95; full list of members (6 pages)
3 May 1995Full accounts made up to 31 March 1993 (7 pages)
3 May 1995Full accounts made up to 31 March 1994 (7 pages)