Company NameDobsons Civil Engineering And Construction Limited
Company StatusDissolved
Company Number03837015
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date6 August 2023 (8 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Charles Dobson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDerwentside Works Derwent Road
York Road Business Park
Malton
North Yorkshire
YO17 6YB
Director NameSamuel John Dobson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDerwentside Works Derwent Road
York Road Business Park
Malton
North Yorkshire
YO17 6YB
Secretary NameMr John Charles Dobson
StatusClosed
Appointed21 September 2018(19 years after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2023)
RoleCompany Director
Correspondence AddressDerwentside Works Derwent Road
York Road Business Park
Malton
North Yorkshire
YO17 6YB
Director NameMrs Patricia Ann Dobson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDerwentside Works Derwent Road
York Road Business Park
Malton
North Yorkshire
YO17 6YB
Secretary NameMrs Patricia Ann Dobson
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDerwentside Works Derwent Road
York Road Business Park
Malton
North Yorkshire
YO17 6YB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitedobcivils.co.uk
Telephone01653 694109
Telephone regionMalton

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

187.5k at £1John Charles Dobson
50.00%
Ordinary
187.5k at £1Mrs Patricia Ann Dobson
50.00%
Ordinary
1 at £1John Charles Dobson
0.00%
Ordinary A
1 at £1Patricia Ann Dobson
0.00%
Ordinary B

Financials

Year2014
Net Worth£576,500
Cash£129,214
Current Liabilities£83,428

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 February

Charges

10 October 2000Delivered on: 17 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 March 2021Previous accounting period shortened from 31 August 2021 to 23 February 2021 (1 page)
8 March 2021Appointment of a voluntary liquidator (3 pages)
5 March 2021Registered office address changed from Derwentside Works, Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 March 2021 (2 pages)
5 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
5 March 2021Declaration of solvency (5 pages)
26 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 September 2019Cessation of Patricia Ann Dobson as a person with significant control on 21 September 2018 (1 page)
16 September 2019Termination of appointment of Patricia Ann Dobson as a director on 21 September 2018 (1 page)
16 September 2019Appointment of Mr John Charles Dobson as a secretary on 21 September 2018 (2 pages)
16 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
16 September 2019Termination of appointment of Patricia Ann Dobson as a secretary on 21 September 2018 (1 page)
16 September 2019Change of details for Mr John Charles Dobson as a person with significant control on 21 September 2018 (2 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 375,003
(8 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 375,003
(8 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 375,003
(8 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 375,003
(8 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 375,003
(8 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 375,003
(8 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 375,003
(8 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 375,003
(8 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 375,003
(8 pages)
18 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 375,003
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 375,003
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 375,003
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Register(s) moved to registered inspection location (1 page)
14 September 2012Register(s) moved to registered inspection location (1 page)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 September 2011Register(s) moved to registered office address (1 page)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
30 September 2011Register(s) moved to registered office address (1 page)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Director's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages)
13 September 2010Director's details changed for John Charles Dobson on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Samuel John Dobson on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Samuel John Dobson on 7 September 2010 (2 pages)
13 September 2010Director's details changed for John Charles Dobson on 7 September 2010 (2 pages)
13 September 2010Secretary's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages)
13 September 2010Secretary's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Samuel John Dobson on 7 September 2010 (2 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Director's details changed for John Charles Dobson on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages)
13 September 2010Registered office address changed from Derwentside Works Derwent Road, York Road Industrial Park Malton North Yorkshire YO17 6YB on 13 September 2010 (1 page)
13 September 2010Secretary's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages)
13 September 2010Registered office address changed from Derwentside Works Derwent Road, York Road Industrial Park Malton North Yorkshire YO17 6YB on 13 September 2010 (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 September 2009Return made up to 07/09/09; full list of members (4 pages)
25 September 2009Return made up to 07/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
11 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
27 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 September 2005Return made up to 07/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2005Return made up to 07/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2004Accounts for a small company made up to 31 August 2004 (6 pages)
18 November 2004Accounts for a small company made up to 31 August 2004 (6 pages)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
12 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
6 March 2002Ad 16/01/02--------- £ si 225000@1=225000 £ ic 150001/375001 (2 pages)
6 March 2002Ad 16/01/02--------- £ si 225000@1=225000 £ ic 150001/375001 (2 pages)
6 March 2002Particulars of contract relating to shares (4 pages)
6 March 2002Particulars of contract relating to shares (4 pages)
3 October 2001Return made up to 07/09/01; full list of members (7 pages)
3 October 2001Return made up to 07/09/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
11 October 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
22 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
22 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
10 September 1999Secretary resigned (2 pages)
10 September 1999Director resigned (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
10 September 1999Director resigned (2 pages)
10 September 1999Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
7 September 1999Incorporation (11 pages)
7 September 1999Incorporation (11 pages)