Company NameDovehouse Homes Limited
Company StatusDissolved
Company Number05698227
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Robert Rowe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Willows Ashlyns Lane
Ongar
Essex
CM5 0ND
Secretary NameMr Geoffrey Robert Rowe
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Willows Ashlyns Lane
Ongar
Essex
CM5 0ND
Director NameMr Kristian Karven Dehavilland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Green
Theydon Bois
Essex
CM16 7AJ
Director NameMr Kristian Karven De Havilland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address14 The Green
Theydon Bois
Essex
CM16 7JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Robert Rowe
50.00%
Ordinary
50 at £1Kristian Karven Dehavilland
50.00%
Ordinary

Financials

Year2014
Net Worth£365,664
Cash£195,045
Current Liabilities£5,999

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

1 December 2006Delivered on: 5 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land to the rear of 150A honey lane, waltham abbey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 October 2006Delivered on: 28 October 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

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.
Outstanding

Filing History

16 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Director's details changed for Mr Geoffrey Robert Rowe on 31 July 2015 (2 pages)
31 March 2016Secretary's details changed for Mr Geoffrey Robert Rowe on 31 July 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Director's details changed for Mr Geoffrey Robert Rowe on 27 September 2014 (2 pages)
29 April 2015Secretary's details changed for Mr Geoffrey Robert Rowe on 27 September 2014 (1 page)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 27 September 2012 (1 page)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 July 2011Appointment of Mr. Kristian Karven Dehavilland as a director (2 pages)
3 March 2011Amended accounts made up to 28 February 2010 (5 pages)
19 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
19 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Amended accounts made up to 28 February 2009 (5 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Geoffrey Robert Rowe on 4 February 2010 (2 pages)
11 March 2010Director's details changed for Geoffrey Robert Rowe on 4 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 March 2009Amended accounts made up to 28 February 2008 (5 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Appointment terminate, director and secretary kristian karven de havilland logged form (1 page)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 February 2008Return made up to 04/02/08; full list of members (4 pages)
5 December 2007Amended accounts made up to 28 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
4 May 2006Registered office changed on 04/05/06 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
21 March 2006Ad 04/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
4 February 2006Incorporation (19 pages)