Company NameDockland Coachworks Limited
Company StatusDissolved
Company Number06666111
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date12 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul Barrett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187a Chelmsford Road
Shenfield
Essex
CM15 8SA
Secretary NameClaire Barrett
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address187a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address17 City Business Centre Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address17 City Business Centre Lower Road
London
SE16 2XB

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£453
Current Liabilities£27,009

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2016Final Gazette dissolved following liquidation (1 page)
12 December 2016Final Gazette dissolved following liquidation (1 page)
12 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
12 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
24 June 2016Liquidators' statement of receipts and payments to 3 June 2016 (15 pages)
24 June 2016Liquidators' statement of receipts and payments to 3 June 2016 (15 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (15 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (15 pages)
10 August 2015Liquidators statement of receipts and payments to 3 June 2015 (15 pages)
10 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (15 pages)
17 June 2014Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE on 17 June 2014 (2 pages)
13 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Statement of affairs with form 4.19 (7 pages)
13 June 2014Statement of affairs with form 4.19 (7 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Paul Barrett on 6 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Barrett on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Paul Barrett on 6 August 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
13 November 2009Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 5 the Gateway Rathmore Road London SE7 7QW on 13 November 2009 (1 page)
13 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
5 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
5 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
5 March 2009Director appointed paul barrett (2 pages)
5 March 2009Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2009Secretary appointed claire barrett (2 pages)
5 March 2009Secretary appointed claire barrett (2 pages)
5 March 2009Director appointed paul barrett (2 pages)
5 March 2009Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 August 2008Appointment terminated secretary jpcors LIMITED (1 page)
15 August 2008Appointment terminated director jpcord LIMITED (1 page)
15 August 2008Appointment terminated secretary jpcors LIMITED (1 page)
15 August 2008Appointment terminated director jpcord LIMITED (1 page)
6 August 2008Incorporation (17 pages)
6 August 2008Incorporation (17 pages)