About

Registered Number: 00790401
Date of Incorporation: 03/02/1964 (60 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 6 months ago)
Registered Address: 71 Fenchurch Street, London, EC3M 4BS,

 

Having been setup in 1964, Arthur Doodson (Brokers) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Burton, Peter John, Worrall, Simon Robert Slater, Burke, Leslie, Davis, Stuart, Doodson, Alfred, Doodson, Arthur, Doodson, Pauline, Marshall, Leslie James, Pearson, Sarah Louise, Sutton, Bill in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Leslie 06 June 1994 02 May 2010 1
DAVIS, Stuart 17 May 2011 30 March 2012 1
DOODSON, Alfred N/A 30 April 2001 1
DOODSON, Arthur N/A 16 August 2007 1
DOODSON, Pauline N/A 30 July 2004 1
MARSHALL, Leslie James 16 October 2013 11 November 2015 1
PEARSON, Sarah Louise 28 September 2011 16 October 2013 1
SUTTON, Bill 15 June 2008 24 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Peter John 18 December 2013 - 1
WORRALL, Simon Robert Slater 26 May 2011 16 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ13 - N/A 12 July 2018
PSC05 - N/A 20 November 2017
AD01 - Change of registered office address 20 November 2017
CH01 - Change of particulars for director 09 November 2017
RESOLUTIONS - N/A 04 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2017
LIQ01 - N/A 04 September 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
RESOLUTIONS - N/A 27 June 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
SH19 - Statement of capital 27 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2017
CAP-SS - N/A 27 June 2017
RESOLUTIONS - N/A 26 October 2016
CC04 - Statement of companies objects 26 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AD01 - Change of registered office address 05 May 2016
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 June 2015
MR04 - N/A 10 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 24 December 2013
AP03 - Appointment of secretary 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
MR04 - N/A 31 October 2013
MISC - Miscellaneous document 30 October 2013
MR01 - N/A 22 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 25 July 2013
AUD - Auditor's letter of resignation 10 July 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
AA01 - Change of accounting reference date 05 July 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 04 August 2010
AR01 - Annual Return 20 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 05 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2009
MG01 - Particulars of a mortgage or charge 05 October 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
RESOLUTIONS - N/A 30 April 2008
RESOLUTIONS - N/A 30 April 2008
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 13 May 2005
AUD - Auditor's letter of resignation 02 March 2005
225 - Change of Accounting Reference Date 15 February 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
AUD - Auditor's letter of resignation 10 August 2004
AUD - Auditor's letter of resignation 09 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 06 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 15 June 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 06 July 1997
288b - Notice of resignation of directors or secretaries 08 October 1996
AA - Annual Accounts 14 July 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 12 June 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
395 - Particulars of a mortgage or charge 05 August 1994
288 - N/A 12 June 1994
288 - N/A 12 June 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 21 June 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
288 - N/A 05 July 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
288 - N/A 15 November 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 10 June 1986
363 - Annual Return 10 June 1986
MEM/ARTS - N/A 22 June 1976
CERTNM - Change of name certificate 15 January 1973
MISC - Miscellaneous document 03 February 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2013 Fully Satisfied

N/A

A security debenture 21 September 2009 Fully Satisfied

N/A

Debenture 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.