Company NameDorbiere Property Limited
Company StatusDissolved
Company Number07677066
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameHS 541 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(3 months after company formation)
Appointment Duration7 years (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(3 months after company formation)
Appointment Duration7 years (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusClosed
Appointed20 September 2011(3 months after company formation)
Appointment Duration7 years (closed 18 September 2018)
RoleCompany Director
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Telephone0161 4384075
Telephone regionManchester

Location

Registered AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

1 at £1Robinrate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£568,000
Net Worth£614,753
Cash£97,892
Current Liabilities£1,061,539

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

16 December 2011Delivered on: 20 December 2011
Persons entitled: Robin Macewan Gray, Amanda Jane Gray, Ebrahim Kassam Mukadam, Denise Mukadam and a J Bell Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11/12 peel terrace stafford t/no SF344417. F/h the tree corwns hotel 188 chapel street leigh wigan t/no GM262243. F/h langley park hotel front street langley park durham t/no DU219849 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding
17 October 2011Delivered on: 21 October 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
7 July 2017Notification of Robinrate Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 May 2017Full accounts made up to 30 September 2016 (8 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
21 March 2016Full accounts made up to 30 September 2015 (13 pages)
11 September 2015Auditor's resignation (1 page)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 23 June 2015 (1 page)
12 April 2015Full accounts made up to 30 September 2014 (15 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
20 March 2014Full accounts made up to 30 September 2013 (15 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
22 May 2013Full accounts made up to 30 September 2012 (13 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Appointment of Ebrahim Kassam Mukadam as a director (3 pages)
26 September 2011Appointment of Mr Robin Macewan Gray as a director (3 pages)
26 September 2011Appointment of Peter Douglas Sumner as a secretary (3 pages)
23 September 2011Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages)
23 September 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
23 September 2011Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
23 September 2011Termination of appointment of Heatons Directors Limited as a director (2 pages)
23 September 2011Termination of appointment of James Truscott as a director (2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed hs 541 LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)