Company NameDock Property Company Limited
DirectorMichael Spencer Docker
Company StatusLiquidation
Company Number05318425
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Spencer Docker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMrs Michele Docker
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Michael Spencer Docker
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,709
Current Liabilities£2,733

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due29 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Returns

Latest Return21 December 2016 (7 years, 4 months ago)
Next Return Due4 January 2018 (overdue)

Filing History

7 August 2023Liquidators' statement of receipts and payments to 19 June 2023 (16 pages)
14 July 2022Liquidators' statement of receipts and payments to 19 June 2022 (16 pages)
24 July 2021Liquidators' statement of receipts and payments to 19 June 2021 (16 pages)
4 September 2020Liquidators' statement of receipts and payments to 19 June 2020 (15 pages)
9 August 2019Liquidators' statement of receipts and payments to 19 June 2019 (18 pages)
21 August 2018Liquidators' statement of receipts and payments to 19 June 2018 (19 pages)
22 September 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 September 2017 (2 pages)
6 July 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 166 College Road Harrow Middlesex HA1 1RA on 6 July 2017 (2 pages)
30 June 2017Statement of affairs (11 pages)
30 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
(1 page)
30 June 2017Appointment of a voluntary liquidator (1 page)
30 June 2017Statement of affairs (11 pages)
30 June 2017Appointment of a voluntary liquidator (1 page)
30 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
(1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
20 July 2016Registered office address changed from 88 - 98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88 - 98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
29 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
6 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
6 January 2015Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Michael Spencer Docker on 13 December 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 22 April 2009 (1 page)
15 February 2010Director's details changed for Mr Michael Docker on 22 April 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Michael Docker on 22 April 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 22 April 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Director's details changed for Mr Michael Docker on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
15 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Mrs Michele Docker on 1 October 2009 (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 June 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
3 October 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 October 2008Accounts for a small company made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
4 January 2007Return made up to 21/12/06; full list of members (2 pages)
11 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
11 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
14 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
14 February 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
9 January 2006Return made up to 21/12/05; full list of members (2 pages)
9 January 2006Return made up to 21/12/05; full list of members (2 pages)
21 December 2004Incorporation (16 pages)
21 December 2004Incorporation (16 pages)