Company NameDockboat Limited
Company StatusDissolved
Company Number07551007
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Anthony Edward Fell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed26 April 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Southside
Leigh Road
Leigh-On-Sea
Essex
SS9 1DL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameJulie Louise Cole
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2011(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Tintern Avenue
Westcliff
Essex
SS0 9QQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Edward Fell
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
23 September 2013Liquidators' statement of receipts and payments to 17 July 2013 (15 pages)
23 September 2013Liquidators statement of receipts and payments to 17 July 2013 (15 pages)
23 September 2013Liquidators' statement of receipts and payments to 17 July 2013 (15 pages)
25 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2012Statement of affairs with form 4.19 (6 pages)
25 July 2012Statement of affairs with form 4.19 (6 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Appointment of a voluntary liquidator (1 page)
27 June 2012Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 27 June 2012 (2 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(3 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(3 pages)
8 June 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
8 June 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 April 2011Termination of appointment of Julie Cole as a director (1 page)
27 April 2011Appointment of Mr Anthony Edward Fell as a director (2 pages)
27 April 2011Termination of appointment of Julie Cole as a director (1 page)
27 April 2011Appointment of Mr Anthony Edward Fell as a director (2 pages)
10 March 2011Appointment of Julie Louise Cole as a director (2 pages)
10 March 2011Termination of appointment of Andrew Davis as a director (1 page)
10 March 2011Appointment of Julie Louise Cole as a director (2 pages)
10 March 2011Termination of appointment of Andrew Davis as a director (1 page)
4 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2011 (1 page)
3 March 2011Incorporation (43 pages)
3 March 2011Incorporation (43 pages)