ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ancestors Of Dover Limited

Ancestors Of Dover Limited is a liquidation company incorporated on 20 August 1992 with the registered office located in Carlisle, Cumbria. Ancestors Of Dover Limited was registered 33 years ago.
Status
Liquidation
Company No
02742815
Private limited company
Age
33 years
Incorporated 20 August 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1511 days
Dated 9 July 2020 (5 years ago)
Next confirmation dated 9 July 2021
Was due on 23 July 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1442 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2020
Was due on 30 September 2021 (3 years ago)
Contact
Address
Unit 2 18 Fisher Street
Carlisle
CA3 8RH
England
Same address for the past 4 years
Telephone
01303 857200
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Commercial Director • British • Lives in Scotland • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£1.38M
Increased by £35.26K (+3%)
Total Liabilities
-£965.13K
Decreased by £19.85K (-2%)
Net Assets
£412.01K
Increased by £55.11K (+15%)
Debt Ratio (%)
70%
Decreased by 3.32% (-5%)
Latest Activity
Court Order to Wind Up
3 Years Ago on 12 Jan 2022
Compulsory Strike-Off Suspended
3 Years Ago on 19 Oct 2021
Compulsory Gazette Notice
3 Years Ago on 28 Sep 2021
Registered Address Changed
4 Years Ago on 16 Nov 2020
Mr John Holton Appointed
4 Years Ago on 12 Oct 2020
Jamila Mary Stone Resigned
4 Years Ago on 12 Oct 2020
Jamila Mary Stone (PSC) Resigned
4 Years Ago on 12 Oct 2020
John Holton (PSC) Appointed
4 Years Ago on 12 Oct 2020
Miss Jamila Mary Stone Appointed
5 Years Ago on 22 Jul 2020
Jamila Mary Stone (PSC) Appointed
5 Years Ago on 22 Jul 2020
Get Credit Report
Discover Ancestors Of Dover Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 12 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 19 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 28 Sep 2021
Notification of John Holton as a person with significant control on 12 October 2020
Submitted on 19 Dec 2020
Cessation of Jamila Mary Stone as a person with significant control on 12 October 2020
Submitted on 19 Dec 2020
Termination of appointment of Jamila Mary Stone as a director on 12 October 2020
Submitted on 19 Dec 2020
Appointment of Mr John Holton as a director on 12 October 2020
Submitted on 19 Dec 2020
Registered office address changed from Swan Building 20 Swan Street Manchester M4 5JW England to Unit 2 18 Fisher Street Carlisle CA3 8RH on 16 November 2020
Submitted on 16 Nov 2020
Termination of appointment of Nicholas Charles Humphery-Smith as a director on 22 July 2020
Submitted on 24 Jul 2020
Cessation of Timothy Parsons as a person with significant control on 22 July 2020
Submitted on 24 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year