Company NameDorrington Derwent Properties Limited
Company StatusDissolved
Company Number02269327
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date30 March 2011 (13 years, 1 month ago)
Previous NamePrecis (756) Limited

Business Activity

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

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusClosed
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 30 March 2011)
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Christopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Wimpole Street
London
W1m

Contact

Websitedorrington.co.uk/
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at 1Dorrington Properties PLC
50.00%
Ordinary
50 at 1Rorrington Derwent Holdings Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved following liquidation (1 page)
30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (1 page)
10 February 2010Termination of appointment of Christopher Odom as a director (1 page)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(5 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 20 December 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(5 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 20 December 2009 (2 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(1 page)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Declaration of solvency (4 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Declaration of solvency (4 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Termination of appointment of Manfred Gorvy as a director (1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Termination of appointment of Trevor Moross as a director (1 page)
17 December 2009Termination of appointment of Alan Leibowitz as a director (1 page)
17 December 2009Termination of appointment of Manfred Gorvy as a director (1 page)
17 December 2009Termination of appointment of Alan Leibowitz as a director (1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Termination of appointment of Trevor Moross as a director (1 page)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2009Director's details changed for John David Burns on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Christopher James Odom on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John David Burns on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John David Burns on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Christopher James Odom on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Christopher James Odom on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 16,hans road, london. SW3 1RS (1 page)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 16,hans road, london. SW3 1RS (1 page)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 October 2008Accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Accounts made up to 31 December 2006 (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
27 September 2006Accounts made up to 31 December 2005 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
11 January 2006Return made up to 20/12/05; full list of members (3 pages)
11 January 2006Return made up to 20/12/05; full list of members (3 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 20/12/04; full list of members (9 pages)
18 January 2005Return made up to 20/12/04; full list of members (9 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004Accounts made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 20/12/03; full list of members (9 pages)
14 May 2004Return made up to 20/12/03; full list of members (9 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
26 June 2003Full accounts made up to 31 December 2002 (9 pages)
26 June 2003Full accounts made up to 31 December 2002 (9 pages)
21 January 2003Return made up to 20/12/02; full list of members (9 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
28 June 2002Full accounts made up to 31 December 2001 (9 pages)
28 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 January 2002Return made up to 20/12/01; full list of members (8 pages)
24 January 2002Return made up to 20/12/01; full list of members (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
10 January 2001Return made up to 20/12/00; full list of members (8 pages)
10 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
28 January 1999Return made up to 31/12/98; no change of members (15 pages)
28 January 1999Return made up to 31/12/98; no change of members (15 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998Return made up to 31/12/97; full list of members; amend (15 pages)
9 February 1998Return made up to 31/12/97; full list of members; amend (15 pages)
21 January 1998Return made up to 31/12/97; no change of members (15 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
16 January 1997Return made up to 31/12/96; no change of members (12 pages)
16 January 1997Return made up to 31/12/96; no change of members (12 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
17 January 1996Auditor's resignation (1 page)
17 January 1996Auditor's resignation (1 page)
12 January 1996Return made up to 31/12/95; full list of members (16 pages)
12 January 1996Return made up to 31/12/95; full list of members (16 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
4 January 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
4 January 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
24 October 1988Memorandum and Articles of Association (16 pages)
10 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1988Nc inc already adjusted (1 page)
20 September 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
20 June 1988Incorporation (11 pages)
20 June 1988Incorporation (11 pages)