Company NameJohn W. & S. Dorin Limited
DirectorRichard Geoffrey Osborne
Company StatusActive
Company Number01575558
CategoryPrivate Limited Company
Incorporation Date21 July 1981(42 years, 9 months ago)
Previous NameGramvole Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Geoffrey Osborne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address3 The Paddock
Lanchester
County Durham
DH7 0HW
Secretary NameMr David Michael Nichols
NationalityBritish
StatusCurrent
Appointed21 July 1992(11 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wensley Close
Ouston
Chester Le Street
County Durham
DH2 1SD
Director NameMr Kenneth Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years after company formation)
Appointment Duration20 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendor Hawkwell
Stamfordham
Newcastle Upon Tyne
NE18 0QT
Director NameFrederick George Holman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleManager
Correspondence Address12 Oaktree Close
Northwich
Cheshire
CW8 4SP
Director NameDavid George Kennerley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years after company formation)
Appointment Duration14 years, 7 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Church Chare
Elland Mews Ponteland
Newcastle Upon Tyne
NE20 9XT
Director NameMr Trevor Carrick Middleton
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(11 years after company formation)
Appointment Duration9 years, 6 months (resigned 22 January 2002)
RoleChartered Accountant
Correspondence AddressLambert Hill
Longhorsley
Morpeth
Northumberland
NE65 8QW
Director NameMr Terence Owen Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2004)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroswin House
Woodlands
Chester Le Street
County Durham
DH3 3TR
Director NameMr Gary Dobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NamePhilip Norman Kennerley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2007)
RoleCompany Director
Correspondence Address38 Warkworth Woods
Gosforth
Tyne & Wear
NE3 5RA
Director NameMr Richard Norman Mills Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(23 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMichael McHugh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clockburnsyde Close
Fellside Park
Whickham
Tyne & Wear
NE16 5UR
Director NameAlastair Carlyle Graham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Longlands Road
Carlisle
Cumbria
CA3 9AE

Contact

Websitedorin.co.uk

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.4k at 1Dorin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,468,154
Gross Profit£1,179,207
Net Worth£950,760
Cash£323,572
Current Liabilities£2,494,436

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due23 June 2017 (overdue)

Charges

19 September 2000Delivered on: 26 September 2000
Persons entitled: The Royal Bank of Scotland PLC

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 land k/a hadrian house airport industrial estate kenton newcastle upon tyne tyne and wear t/n TY203360. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 1999Delivered on: 16 September 1999
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 March 1988Delivered on: 16 March 1988
Satisfied on: 6 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 1984Delivered on: 10 February 1984
Satisfied on: 8 March 1990
Persons entitled: Midland Bank PLC

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 land lying to the south of derwenthaugh road blaydon on tyne, tyne & wear title no ty 17673.
Fully Satisfied
27 November 1981Delivered on: 1 December 1981
Satisfied on: 8 March 1990
Persons entitled: Midland Bank LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2014Restoration by order of the court (5 pages)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Administrator's progress report to 15 April 2014 (12 pages)
24 April 2014Notice of move from Administration to Dissolution (12 pages)
24 December 2013Administrator's progress report to 30 November 2013 (9 pages)
9 July 2013Notice of extension of period of Administration (1 page)
3 July 2013Administrator's progress report to 30 May 2013 (8 pages)
28 December 2012Administrator's progress report to 30 November 2012 (21 pages)
13 September 2012Termination of appointment of Richard Brown as a director (2 pages)
13 September 2012Termination of appointment of Kenneth Brown as a director (2 pages)
28 June 2012Administrator's progress report to 30 May 2012 (15 pages)
28 June 2012Notice of extension of period of Administration (1 page)
4 January 2012Notice of extension of period of Administration (1 page)
4 January 2012Administrator's progress report to 30 November 2011 (19 pages)
5 August 2011Administrator's progress report to 16 July 2011 (19 pages)
5 May 2011Statement of affairs with form 2.14B (6 pages)
5 April 2011Notice of deemed approval of proposals (28 pages)
15 March 2011Statement of administrator's proposal (28 pages)
28 January 2011Registered office address changed from , Hadrian House Beaminster Way, Eastairport Industrial Estate, Kenton, Newcastle upon Tyne., NE3 2ER to Benson House 33 Wellington Street Leeds LS1 4JP on 28 January 2011 (2 pages)
25 January 2011Appointment of an administrator (1 page)
17 January 2011Termination of appointment of Alastair Graham as a director (2 pages)
17 January 2011Termination of appointment of Michael Mchugh as a director (2 pages)
17 January 2011Termination of appointment of Michael Mchugh as a director (2 pages)
10 January 2011Termination of appointment of Alastair Graham as a director (1 page)
10 January 2011Termination of appointment of Michael Mchugh as a director (1 page)
9 June 2010Director's details changed for Richard Geoffrey Osborne on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Richard Geoffrey Osborne on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Michael Mchugh on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Alastair Carlyle Graham on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 14,400
(6 pages)
9 June 2010Director's details changed for Alastair Carlyle Graham on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Michael Mchugh on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 14,400
(6 pages)
29 April 2010Full accounts made up to 30 June 2009 (23 pages)
9 June 2009Director's change of particulars / richard brown / 09/06/2009 (1 page)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
20 January 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
16 July 2008Return made up to 10/06/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
10 January 2008New director appointed (2 pages)
24 August 2007Return made up to 10/06/07; no change of members (8 pages)
23 August 2007Director resigned (1 page)
25 March 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
13 March 2007Director resigned (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Return made up to 08/06/06; full list of members (8 pages)
11 July 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
23 September 2005Full accounts made up to 31 December 2004 (15 pages)
2 July 2005Return made up to 10/06/05; full list of members (9 pages)
24 February 2005New director appointed (2 pages)
25 January 2005New director appointed (1 page)
9 November 2004Director resigned (1 page)
19 July 2004Full accounts made up to 31 December 2003 (17 pages)
17 June 2004Return made up to 10/06/04; full list of members (8 pages)
27 January 2004Director's particulars changed (1 page)
3 October 2003Full accounts made up to 31 December 2002 (21 pages)
2 October 2003Director's particulars changed (1 page)
18 June 2003Return made up to 11/06/03; full list of members (8 pages)
14 May 2003New director appointed (2 pages)
1 August 2002Full accounts made up to 31 December 2001 (18 pages)
25 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(8 pages)
20 February 2002Director resigned (1 page)
20 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 July 2001Full accounts made up to 30 September 2000 (15 pages)
25 June 2001Return made up to 15/06/01; full list of members (7 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 15/06/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 September 1999 (18 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999Director's particulars changed (1 page)
21 June 1999Return made up to 15/06/99; no change of members (6 pages)
25 April 1999Full accounts made up to 30 September 1998 (18 pages)
21 July 1998Return made up to 22/06/98; full list of members (8 pages)
14 January 1998Full accounts made up to 30 September 1997 (19 pages)
8 July 1997Return made up to 22/06/97; no change of members (6 pages)
19 January 1997Full accounts made up to 30 September 1996 (18 pages)
18 July 1996Full accounts made up to 30 September 1995 (18 pages)
7 July 1996Return made up to 22/06/96; no change of members (6 pages)
28 June 1995Return made up to 22/06/95; full list of members (8 pages)
4 May 1995Full accounts made up to 30 September 1994 (17 pages)
23 November 1988Registered office changed on 23/11/88 from: derwenthaugh road blaydon tyne & wear NE21 5LF (1 page)
24 August 1988Return made up to 15/07/88; full list of members (6 pages)
18 August 1988Full accounts made up to 30 September 1987 (17 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 March 1988Memorandum and Articles of Association (16 pages)
9 September 1987Full group accounts made up to 30 September 1986 (16 pages)
17 October 1986Return made up to 05/08/86; full list of members (4 pages)
7 August 1986Group of companies' accounts made up to 30 September 1985 (17 pages)