DAWES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAWES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00581187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DAWES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERBERT DAWE LIMITEDMar 29, 1957Mar 29, 1957

    What are the latest accounts for DAWES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DAWES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on Dec 13, 2012

    2 pagesAD01

    Termination of appointment of John Tennent Terras as a secretary on Nov 30, 2012

    2 pagesTM02

    Termination of appointment of John Tennent Terras as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Jeremy John Foster Blood as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of William Hornby Gore as a director on Nov 30, 2012

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Jeremy John Foster Blood as a director on Feb 01, 2012

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Conflicts of interest/auth share cap be dissapplied 01/02/2012
    RES13

    Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Feb 23, 2012

    2 pagesAD01

    Termination of appointment of Anne Louise Oliver as a secretary on Feb 01, 2012

    2 pagesTM02

    Termination of appointment of Sean Michael Paterson as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of Anne Louise Oliver as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of John Charles Low as a director on Feb 01, 2012

    2 pagesTM01

    Appointment of John Tennent Terras as a secretary on Feb 01, 2012

    3 pagesAP03

    Appointment of Mr William Hornby Gore as a director on Feb 01, 2012

    3 pagesAP01

    Appointment of John Tennent Terras as a director on Feb 01, 2012

    3 pagesAP01

    Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011

    1 pagesAD01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Anne Louise Oliver on Dec 01, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Dec 01, 2011

    1 pagesCH03

    Director's details changed for Mr Sean Michael Paterson on Oct 17, 2011

    2 pagesCH01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    2 pagesAP01

    Who are the officers of DAWES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    BritishHead Of Uk Tax132259650001
    GOULD, Gerald Edward
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    Secretary
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    British14319010001
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Secretary
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    BritishDeputy Company Secretary71528270003
    OLIVER, Anne Louise
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Secretary
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    BritishUk Tax Manager132910690001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    TERRAS, John Tennent
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United Kingdom
    Secretary
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United Kingdom
    British166972570001
    ARMSTRONG, John Dillworth
    White Cottage
    Westerland Marldon
    TQ3 1RR Paignton
    Director
    White Cottage
    Westerland Marldon
    TQ3 1RR Paignton
    EnglandBritishCompany Director20064560001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritishHead Of Uk Tax132259650001
    BLOOD, Jeremy John Foster
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    United KingdomBritishDirector106494920001
    DOWDESWELL, Michael John
    15 Manor Park
    Tockington
    BS32 4NS Bristol
    South Gloucestershire
    Director
    15 Manor Park
    Tockington
    BS32 4NS Bristol
    South Gloucestershire
    United KingdomBritishLicenced Victualler10396210001
    FURSE, Timothy Machin
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    Director
    Rock House
    Fownhope
    HR1 4NT Herefordshire
    BritishDirector32520640003
    GAYNOR, Patrick
    Linch Old Rectory
    Redford
    GU29 0QD Midhurst
    West Sussex
    Director
    Linch Old Rectory
    Redford
    GU29 0QD Midhurst
    West Sussex
    EnglandBritishSolicitor55361720004
    GAYNOR, Patrick Spencer
    18 Colestown Street
    SW11 3EH London
    Director
    18 Colestown Street
    SW11 3EH London
    BritishCompany Director55361720001
    GIBBS, Peter Bridger
    The Glebe Water Lane
    Coombe Bissett
    SP5 4LR Salisbury
    Wiltshire
    Director
    The Glebe Water Lane
    Coombe Bissett
    SP5 4LR Salisbury
    Wiltshire
    BritishCompany Director6877320001
    GORE, William Hornby
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United Kingdom
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United Kingdom
    EnglandBritishDirector94619220003
    GREGORY, Trevor John
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    Director
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    United KingdomBritishAccountant106240790001
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Director
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    United KingdomBritishSolicitor71528270003
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Director
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    United KingdomBritishCompany Director30381120003
    JAMET, Jean Francois
    3 Sion Hill Place
    BA1 5SJ Bath
    Director
    3 Sion Hill Place
    BA1 5SJ Bath
    EnglandFrenchCommercial Director83396080001
    LAWTON, Simon Marcus
    28 Henleaze Avenue
    BS9 4ET Bristol
    Avon
    Director
    28 Henleaze Avenue
    BS9 4ET Bristol
    Avon
    United KingdomBritishFinance Director68807890001
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritishAccountant162758370001
    MARDELL, James Charles
    Ashleigh Park
    Bampton
    EX16 9LF Tiverton
    31
    Devon
    Director
    Ashleigh Park
    Bampton
    EX16 9LF Tiverton
    31
    Devon
    United KingdomBritishCompany Director173260370001
    NEWELL, Guy Barrington
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    Director
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    EnglandBritishCompany Director87977070001
    OLIVER, Anne Louise
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritishUk Tax Manager132910690001
    PATERSON, Sean Michael
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    ScotlandBritishAccountant141021760002
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritishSolicitor136005370001
    RUDD, Michael
    1 Croome Close
    Hampton Dene
    HR1 1UY Hereford
    Director
    1 Croome Close
    Hampton Dene
    HR1 1UY Hereford
    BritishDistribution And Logistics Dir47523920001
    STEBBINGS, William George
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    Director
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    BritishSolicitor129413480001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritishCompany Director106867030001
    TERRAS, John Tennent
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United Kingdom
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United Kingdom
    EnglandBritishDirector133751640001
    TYRRELL, Raymond Warley
    4 Chiltern Park
    Thornbury
    BS35 2HX Bristol
    Avon
    Director
    4 Chiltern Park
    Thornbury
    BS35 2HX Bristol
    Avon
    BritishDirector10396200001
    WALLER, Andrew Austin
    3 Little Brind Road
    Upper Newbold
    S41 8XW Chesterfield
    Derbyshire
    Director
    3 Little Brind Road
    Upper Newbold
    S41 8XW Chesterfield
    Derbyshire
    BritishDirector60988410002

    Does DAWES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC, as Intercreditor Agent
    Transactions
    • Jan 22, 2003Registration of a charge (395)
    • Jul 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 21, 1993Registration of a charge (395)
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 18, 1986Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jul 15, 1985Registration of a charge
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 03, 1979Registration of a charge
    • Apr 12, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 02, 1961Registration of a charge
    • Jan 22, 2001Statement of satisfaction of a charge in full or part (403a)

    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