Company NameDolphin Management Services (GB) Limited
Company StatusDissolved
Company Number03452988
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(14 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameSimon Shaw Glover
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Secretary NameAndrew Charles Hayward
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleAccountant
Correspondence Address27 Kingswood Drive
Kirkby In Ashfield
Nottingham
NG17 8PY
Director NameAndrew Charles Hayward
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(7 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 1999)
RoleAccountant
Correspondence Address27 Kingswood Drive
Kirkby In Ashfield
Nottingham
NG17 8PY
Director NameAndrew Leung
Date of BirthMarch 1947 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed02 June 1998(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat A1 10th Floor Coral Court
116-126 Tin Hall Temple Road
North Point
Secretary NameSimon Shaw Glover
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Secretary NameRupen Premji Kotecha
NationalityBritish
StatusResigned
Appointed18 October 2001(3 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2005)
RoleChartered Accountant
Correspondence Address45 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameMr Christopher Barrie Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfred Road
Lowton
Warrington
WA3 1EA
Secretary NameKishor Singh Rathod
NationalityBritish
StatusResigned
Appointed26 September 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0EX
Director NameKishor Singh Rathod
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websiteligentia.com

Location

Registered AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Ligentia Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

26 April 2002Delivered on: 30 April 2002
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.
Outstanding

Filing History

28 January 2021Cessation of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page)
28 January 2021Notification of Ligentia Uk Limited as a person with significant control on 6 April 2016 (2 pages)
29 October 2020Satisfaction of charge 1 in full (1 page)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 September 2020Second filing of the annual return made up to 2 October 2012 (22 pages)
17 September 2020Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 October 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
16 October 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2020.
(5 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Mr Richard Nicholas Rostron Jones on 10 September 2012 (2 pages)
12 October 2012Director's details changed for Mr Richard Nicholas Rostron Jones on 10 September 2012 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
24 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 October 2010Register inspection address has been changed from 5Th Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Esses RM6 6PJ England (1 page)
26 October 2010Termination of appointment of Nicholas Breare as a director (1 page)
26 October 2010Register inspection address has been changed from 5Th Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Esses RM6 6PJ England (1 page)
26 October 2010Termination of appointment of Nicholas Breare as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
30 October 2009Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 30 October 2009 (1 page)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 November 2008Appointment terminate, director and secretary kishor singh rathod logged form (1 page)
27 November 2008Appointment terminate, director and secretary kishor singh rathod logged form (1 page)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Appointment terminated secretary kishor rathod (1 page)
27 October 2008Appointment terminated director kishor rathod (1 page)
27 October 2008Appointment terminated director kishor rathod (1 page)
27 October 2008Appointment terminated secretary kishor rathod (1 page)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
25 April 2008Auditor's resignation (1 page)
25 April 2008Auditor's resignation (1 page)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
10 April 2008Director appointed nicholas richard breare (2 pages)
10 April 2008Director appointed nicholas richard breare (2 pages)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Appointment terminated director christopher evans (1 page)
7 April 2008Resolutions
  • RES13 ‐ Apt dir 27/03/2008
(2 pages)
7 April 2008Director appointed kishor singh rathod (2 pages)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 April 2008Appointment terminated director christopher evans (1 page)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Resolutions
  • RES13 ‐ Apt dir 27/03/2008
(2 pages)
7 April 2008Director appointed kishor singh rathod (2 pages)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 November 2007Return made up to 02/10/07; full list of members (2 pages)
1 November 2007Return made up to 02/10/07; full list of members (2 pages)
20 October 2006Return made up to 02/10/06; full list of members (2 pages)
20 October 2006Return made up to 02/10/06; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 October 2004Return made up to 02/10/04; full list of members (7 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 October 2002Return made up to 02/10/02; full list of members (7 pages)
27 October 2002Return made up to 02/10/02; full list of members (7 pages)
24 July 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Full accounts made up to 31 March 2001 (11 pages)
3 April 2002Full accounts made up to 31 March 2001 (11 pages)
31 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
31 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6QQ (1 page)
26 November 2001Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6QQ (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Secretary resigned;director resigned (1 page)
23 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
16 August 2001Secretary's particulars changed (1 page)
16 August 2001Secretary's particulars changed (1 page)
27 April 2001Full accounts made up to 31 March 2000 (12 pages)
27 April 2001Full accounts made up to 31 March 2000 (12 pages)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
27 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
27 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
16 May 2000Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park long eaton nottingham nottinghamshire NG10 2DD (1 page)
16 May 2000Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park long eaton nottingham nottinghamshire NG10 2DD (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000Secretary resigned;director resigned (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
24 November 1999Full accounts made up to 31 March 1999 (12 pages)
24 November 1999Full accounts made up to 31 March 1999 (12 pages)
11 October 1999Return made up to 16/10/99; full list of members (7 pages)
11 October 1999Return made up to 16/10/99; full list of members (7 pages)
17 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
17 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
20 October 1998Return made up to 16/10/98; full list of members (7 pages)
20 October 1998Return made up to 16/10/98; full list of members (7 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1998Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1998Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
15 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
15 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
30 October 1997Registered office changed on 30/10/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
21 October 1997Incorporation (15 pages)
21 October 1997Incorporation (15 pages)