Company NameDorcup Limited
Company StatusDissolved
Company Number00193208
CategoryPrivate Limited Company
Incorporation Date19 October 1923(100 years, 6 months ago)
Dissolution Date20 February 2013 (11 years, 1 month ago)
Previous NameRichard Klinger Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGeoffrey Ronald William Eagles
NationalityBritish
StatusClosed
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration21 years, 8 months (closed 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippins 83 Mid Street
South Nutfield
Redhill
Surrey
RH1 4JJ
Director NameAllan Stewart Cook
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(82 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 20 February 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBeechgrove 20 Millig Street
Helensburgh
Dunbartonshire
G84 9PJ
Scotland
Director NameMr Peter Sinclair Albertini
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameGeoffrey Ronald William Eagles
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins 83 Mid Street
South Nutfield
Redhill
Surrey
RH1 4JJ
Director NameDr Hubert Klinger-Lohr
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityAustrian
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1993)
RoleManager
Correspondence AddressKlinger Administration Ag
Seonerstrasse 287 Postfach 3
Ch-5704 Egliswil
Foreign
Director NameDr Thomas Klinger-Lohr
Date of BirthMay 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSeonerstrasse 287
Egliswill Ch 5704
Foreign
Director NameMr Friedrich Ferdinand Muehlenbruch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 December 1998)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressKlinger-Picoff Bv
Postbus 8504 Nikkelstraat 2-4
Rotterdam 3009am
The Netherlands
Director NamePeter Jeno Hatos
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2000(76 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2005)
RoleConsultant
Correspondence AddressLangwattstrasse 14
Zollikerberg
8125
Switzerland
Director NameReno Hugo Sager
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2000(76 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2005)
RoleConsultant
Correspondence AddressSchaltenmattweg 8
Granichen
5722
Switzerland

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,638,434
Cash£48,581
Current Liabilities£55,832

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2012Liquidators statement of receipts and payments to 12 November 2012 (7 pages)
20 November 2012Liquidators' statement of receipts and payments to 12 November 2012 (7 pages)
20 November 2012Liquidators' statement of receipts and payments to 12 November 2012 (7 pages)
20 November 2012Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2012Liquidators statement of receipts and payments to 8 June 2012 (6 pages)
4 July 2012Liquidators statement of receipts and payments to 8 June 2012 (6 pages)
4 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (6 pages)
4 July 2012Liquidators' statement of receipts and payments to 8 June 2012 (6 pages)
4 January 2012Liquidators' statement of receipts and payments to 8 December 2011 (7 pages)
4 January 2012Liquidators statement of receipts and payments to 8 December 2011 (7 pages)
4 January 2012Liquidators' statement of receipts and payments to 8 December 2011 (7 pages)
4 January 2012Liquidators statement of receipts and payments to 8 December 2011 (7 pages)
27 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (6 pages)
27 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (6 pages)
27 June 2011Liquidators statement of receipts and payments to 8 June 2011 (6 pages)
27 June 2011Liquidators statement of receipts and payments to 8 June 2011 (6 pages)
7 January 2011Liquidators statement of receipts and payments to 8 December 2010 (6 pages)
7 January 2011Liquidators statement of receipts and payments to 8 December 2010 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (6 pages)
7 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (6 pages)
1 July 2010Liquidators statement of receipts and payments to 8 June 2010 (6 pages)
1 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (6 pages)
1 July 2010Liquidators statement of receipts and payments to 8 June 2010 (6 pages)
1 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (6 pages)
4 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (6 pages)
4 January 2010Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
4 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (6 pages)
4 January 2010Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
9 July 2009Liquidators statement of receipts and payments to 8 June 2009 (6 pages)
9 July 2009Liquidators' statement of receipts and payments to 8 June 2009 (6 pages)
9 July 2009Liquidators' statement of receipts and payments to 8 June 2009 (6 pages)
9 July 2009Liquidators statement of receipts and payments to 8 June 2009 (6 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Resolution insolvency:res re: app't of joint liquidator and liquidators' fees (1 page)
28 March 2009Resolution insolvency:res re: app't of joint liquidator and liquidators' fees (1 page)
7 January 2009Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
7 January 2009Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
7 January 2009Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
7 January 2009Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
9 July 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
9 July 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
9 July 2008Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
9 July 2008Liquidators' statement of receipts and payments to 8 December 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
2 January 2008Liquidators' statement of receipts and payments (6 pages)
2 January 2008Liquidators statement of receipts and payments (6 pages)
2 January 2008Liquidators' statement of receipts and payments (6 pages)
28 June 2007Liquidators' statement of receipts and payments (5 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
28 June 2007Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Registered office changed on 26/09/06 from: horwath clark whitehill yorkshire LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
26 September 2006Registered office changed on 26/09/06 from: horwath clark whitehill yorkshire LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
24 January 2006Resolutions
  • RES13 ‐ Article 68 09/12/05
(1 page)
24 January 2006Resolutions
  • RES13 ‐ Article 68 09/12/05
(1 page)
12 January 2006Declaration of solvency (3 pages)
12 January 2006Declaration of solvency (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
29 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2005Appointment of a voluntary liquidator (1 page)
29 December 2005Appointment of a voluntary liquidator (1 page)
29 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2005Registered office changed on 22/12/05 from: the klinger building euroway trading estate wharfedale road bradford yorkshire BD4 6SG (1 page)
22 December 2005Registered office changed on 22/12/05 from: the klinger building euroway trading estate wharfedale road bradford yorkshire BD4 6SG (1 page)
24 June 2005Return made up to 18/05/05; full list of members (7 pages)
24 June 2005Return made up to 18/05/05; full list of members (7 pages)
18 April 2005Full accounts made up to 31 December 2004 (12 pages)
18 April 2005Full accounts made up to 31 December 2004 (12 pages)
26 May 2004Return made up to 18/05/04; full list of members (8 pages)
26 May 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
30 April 2004Full accounts made up to 31 December 2003 (12 pages)
30 April 2004Full accounts made up to 31 December 2003 (12 pages)
8 December 2003Registered office changed on 08/12/03 from: c/o klinger international 2ND floor marlowe house sidcup (1 page)
8 December 2003Registered office changed on 08/12/03 from: c/o klinger international 2ND floor marlowe house sidcup (1 page)
28 June 2003Return made up to 18/05/03; full list of members (7 pages)
28 June 2003Return made up to 18/05/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
19 June 2002Return made up to 18/05/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 December 2001 (14 pages)
17 June 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2001Return made up to 18/05/01; full list of members (6 pages)
26 June 2001Return made up to 18/05/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 December 2000 (13 pages)
4 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2000Company name changed richard klinger LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed richard klinger LIMITED\certificate issued on 06/07/00 (2 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Full accounts made up to 31 December 1998 (19 pages)
30 June 1999Full accounts made up to 31 December 1998 (19 pages)
14 May 1999Return made up to 18/05/99; no change of members (4 pages)
14 May 1999Return made up to 18/05/99; no change of members (4 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
7 August 1998Secretary's particulars changed;director's particulars changed (1 page)
7 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 June 1998Full accounts made up to 31 December 1997 (21 pages)
19 June 1998Full accounts made up to 31 December 1997 (21 pages)
2 June 1998Return made up to 18/05/98; no change of members (6 pages)
2 June 1998Return made up to 18/05/98; no change of members (6 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
25 July 1997Full accounts made up to 31 December 1996 (22 pages)
25 July 1997Full accounts made up to 31 December 1996 (22 pages)
16 June 1997Return made up to 18/05/97; full list of members (6 pages)
16 June 1997Return made up to 18/05/97; full list of members (6 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1996Full accounts made up to 31 December 1995 (20 pages)
6 September 1996Full accounts made up to 31 December 1995 (20 pages)
11 June 1996Return made up to 18/05/96; no change of members (6 pages)
11 June 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1995Return made up to 18/05/95; no change of members (4 pages)
24 March 1995Full accounts made up to 31 December 1994 (23 pages)
24 March 1995Full accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (157 pages)
31 January 1987Return made up to 15/08/86; full list of members (4 pages)
31 January 1987Return made up to 15/08/86; full list of members (4 pages)