DAWES GROUP LIMITED
Overview
Company Name | DAWES GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00581187 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAWES GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DAWES GROUP LIMITED located?
Registered Office Address | c/o DELOITTE LLP 2 Harman Street M60 2AT Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAWES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HERBERT DAWE LIMITED | Mar 29, 1957 | Mar 29, 1957 |
What are the latest accounts for DAWES GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for DAWES GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on Dec 13, 2012 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of John Tennent Terras as a secretary on Nov 30, 2012 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of John Tennent Terras as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy John Foster Blood as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of William Hornby Gore as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Appointment of Jeremy John Foster Blood as a director on Feb 01, 2012 | 3 pages | AP01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Feb 23, 2012 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Anne Louise Oliver as a secretary on Feb 01, 2012 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Sean Michael Paterson as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Louise Oliver as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of John Charles Low as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||||||
Appointment of John Tennent Terras as a secretary on Feb 01, 2012 | 3 pages | AP03 | ||||||||||||||
Appointment of Mr William Hornby Gore as a director on Feb 01, 2012 | 3 pages | AP01 | ||||||||||||||
Appointment of John Tennent Terras as a director on Feb 01, 2012 | 3 pages | AP01 | ||||||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Anne Louise Oliver on Dec 01, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Dec 01, 2011 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 17, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011 | 2 pages | AP01 | ||||||||||||||
Who are the officers of DAWES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | Head Of Uk Tax | 132259650001 | |||||
GOULD, Gerald Edward | Secretary | Sunnyview Caundle Marsh DT9 5LX Sherborne Dorset | British | 14319010001 | ||||||
HITCHINER, Christopher David | Secretary | Dunan House Clehonger HR2 9SF Hereford Herefordshire | British | Deputy Company Secretary | 71528270003 | |||||
OLIVER, Anne Louise | Secretary | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | British | Uk Tax Manager | 132910690001 | |||||
STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
TERRAS, John Tennent | Secretary | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower United Kingdom | British | 166972570001 | ||||||
ARMSTRONG, John Dillworth | Director | White Cottage Westerland Marldon TQ3 1RR Paignton | England | British | Company Director | 20064560001 | ||||
AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | Head Of Uk Tax | 132259650001 | ||||
BLOOD, Jeremy John Foster | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 United Kingdom | United Kingdom | British | Director | 106494920001 | ||||
DOWDESWELL, Michael John | Director | 15 Manor Park Tockington BS32 4NS Bristol South Gloucestershire | United Kingdom | British | Licenced Victualler | 10396210001 | ||||
FURSE, Timothy Machin | Director | Rock House Fownhope HR1 4NT Herefordshire | British | Director | 32520640003 | |||||
GAYNOR, Patrick | Director | Linch Old Rectory Redford GU29 0QD Midhurst West Sussex | England | British | Solicitor | 55361720004 | ||||
GAYNOR, Patrick Spencer | Director | 18 Colestown Street SW11 3EH London | British | Company Director | 55361720001 | |||||
GIBBS, Peter Bridger | Director | The Glebe Water Lane Coombe Bissett SP5 4LR Salisbury Wiltshire | British | Company Director | 6877320001 | |||||
GORE, William Hornby | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower United Kingdom | England | British | Director | 94619220003 | ||||
GREGORY, Trevor John | Director | The Hollies HR2 8JE Llanwarne Herefordshire | United Kingdom | British | Accountant | 106240790001 | ||||
HITCHINER, Christopher David | Director | Dunan House Clehonger HR2 9SF Hereford Herefordshire | United Kingdom | British | Solicitor | 71528270003 | ||||
HORSLEY, Paul Mark | Director | Wishford House West Street Great Wishford SP2 0PQ Salisbury Wiltshire | United Kingdom | British | Company Director | 30381120003 | ||||
JAMET, Jean Francois | Director | 3 Sion Hill Place BA1 5SJ Bath | England | French | Commercial Director | 83396080001 | ||||
LAWTON, Simon Marcus | Director | 28 Henleaze Avenue BS9 4ET Bristol Avon | United Kingdom | British | Finance Director | 68807890001 | ||||
LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | Accountant | 162758370001 | ||||
MARDELL, James Charles | Director | Ashleigh Park Bampton EX16 9LF Tiverton 31 Devon | United Kingdom | British | Company Director | 173260370001 | ||||
NEWELL, Guy Barrington | Director | Bracken House Buttercliffe Rise Long Ashton BS41 9JA Bristol Avon | England | British | Company Director | 87977070001 | ||||
OLIVER, Anne Louise | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | Uk Tax Manager | 132910690001 | ||||
PATERSON, Sean Michael | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Scotland | British | Accountant | 141021760002 | ||||
PAYNE, William John | Director | Scottsdale TD6 9QE Melrose 5 Roxburghshire | Scotland | British | Solicitor | 136005370001 | ||||
RUDD, Michael | Director | 1 Croome Close Hampton Dene HR1 1UY Hereford | British | Distribution And Logistics Dir | 47523920001 | |||||
STEBBINGS, William George | Director | Burghill HR4 7RX Hereford The Forge Herefordshire | British | Solicitor | 129413480001 | |||||
STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | Company Secretary | 80951870003 | |||||
TEDFORD, Craig | Director | 2 Rosslyn Terrace Dowanhill G12 9NB Glasgow | United Kingdom | British | Company Director | 106867030001 | ||||
TERRAS, John Tennent | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower United Kingdom | England | British | Director | 133751640001 | ||||
TYRRELL, Raymond Warley | Director | 4 Chiltern Park Thornbury BS35 2HX Bristol Avon | British | Director | 10396200001 | |||||
WALLER, Andrew Austin | Director | 3 Little Brind Road Upper Newbold S41 8XW Chesterfield Derbyshire | British | Director | 60988410002 |
Does DAWES GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jan 15, 2003 Delivered On Jan 22, 2003 | Satisfied | Amount secured All monies due or to become due from the group or any member or the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that f/h land k/a the land and buildings lying to the north of eign street, land at the junction of whitecross street and plough lane in the parish of all saints within the city of hereford numbered 111 and 111A, land k/a kings acre sports ground pentland gardens hereford and wells t/n HE9350 (for further properties charged refer to the form 395). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Dec 12, 1993 Delivered On Dec 21, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company and all patents,patent applications,inventions,trade marks,trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 10, 1986 Delivered On Dec 18, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land at yalberton industrial estate paignton devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 05, 1985 Delivered On Jul 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 21, 1979 Delivered On Jul 03, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land hereditaments and premises dawes mineral water factory, offices and land at curledge street paignton together with all fixtures etc present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 26, 1961 Delivered On Nov 02, 1961 | Satisfied | Amount secured All monies due etc. | |
Short particulars Undertaking and all property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0