SURRIDGE DAWSON LIMITED

SURRIDGE DAWSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSURRIDGE DAWSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00744679
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SURRIDGE DAWSON LIMITED?

    • (5156) /

    Where is SURRIDGE DAWSON LIMITED located?

    Registered Office Address
    C/O ERNST & YOUNG LLP
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURRIDGE DAWSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2007

    What are the latest filings for SURRIDGE DAWSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 27, 2017

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 05, 2017

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 05, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Aug 05, 2011

    10 pages4.68

    Termination of appointment of Nigel Freer as a director

    1 pagesTM01

    Termination of appointment of Adrian Wood as a director

    1 pagesTM01

    Termination of appointment of Hugh Cawley as a director

    1 pagesTM01

    Termination of appointment of Adrian Wood as a secretary

    1 pagesTM02

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of SURRIDGE DAWSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, William David
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Secretary
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British21438440001
    WOOD, Adrian Lewis
    15 Mill Place
    KT1 2RS Kingston Upon Thames
    Surrey
    Secretary
    15 Mill Place
    KT1 2RS Kingston Upon Thames
    Surrey
    British53930680002
    ARDEN, Philip John
    99 Hodford Road
    NW11 8EH London
    Director
    99 Hodford Road
    NW11 8EH London
    EnglandUnited Kingdom72635300002
    BAKER, Dennis Henry
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    Director
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    United KingdomBritish8558620001
    BLUNDELL, David
    38 Rue Des Armateurs
    17350 Port D'Envaux
    Charente Maritime
    France
    Director
    38 Rue Des Armateurs
    17350 Port D'Envaux
    Charente Maritime
    France
    FranceBritish135612830001
    BROWN, Jeffrey Richard
    Greenway Cottage
    2 Parkland Close
    TN13 1SL Sevenoaks
    Kent
    Director
    Greenway Cottage
    2 Parkland Close
    TN13 1SL Sevenoaks
    Kent
    British33494270001
    BROWN, Peter Michael
    12 Hyde Park Place
    W2 2LH London
    Director
    12 Hyde Park Place
    W2 2LH London
    EnglandBritish1788540001
    BUTTERWORTH, Paul
    Slade Leas
    Middleton Cheney
    OX17 2NH Banbury
    10
    Oxon
    Director
    Slade Leas
    Middleton Cheney
    OX17 2NH Banbury
    10
    Oxon
    United KingdomBritish133099190001
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritish41820960003
    CONNOLLY, Gerard Vincent
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Irish57063820001
    DURANCE, Peter George
    132 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    132 Woodland Way
    BR4 9LU West Wickham
    Kent
    British63568700001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    FREER, Nigel Rodney
    The Drey 12 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    Director
    The Drey 12 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    United KingdomBritish59149820004
    HADDON, Laurence Lyndon
    Walnut Lea Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    Director
    Walnut Lea Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    British7817410001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HAVELL, Roger Laurence
    1 Hatchlands
    Broad Street
    RH17 5LS Haywards Heath
    West Sussex
    Director
    1 Hatchlands
    Broad Street
    RH17 5LS Haywards Heath
    West Sussex
    British73794670001
    HOWE, John
    10 Primrose Lane
    RG41 5UR Winnersh
    Berkshire
    Director
    10 Primrose Lane
    RG41 5UR Winnersh
    Berkshire
    United KingdomBritish72001440001
    INGLEBY, Bryan Clifford
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    Director
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    British7658300001
    KENNEDY, Alan Gilbert
    PO BOX 561 Pmb 6/805
    International Commercial Centre
    FOREIGN Main Street Gibraltar
    Director
    PO BOX 561 Pmb 6/805
    International Commercial Centre
    FOREIGN Main Street Gibraltar
    British38254250001
    KERR, Diane Catherine
    The Cottage
    Back Lane
    NN14 4AX Little Addington
    Northamptonshire
    Director
    The Cottage
    Back Lane
    NN14 4AX Little Addington
    Northamptonshire
    United KingdomBritish72001350001
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British43607630001
    MELODY, Roger James
    30 Highfield Road
    CR8 2JG Purley
    Surrey
    Director
    30 Highfield Road
    CR8 2JG Purley
    Surrey
    British17422210001
    PERRY, Terence John
    4 Badgers Croft
    Leverstock Green
    HP2 4NE Hemel Hempstead
    Hertfordshire
    Director
    4 Badgers Croft
    Leverstock Green
    HP2 4NE Hemel Hempstead
    Hertfordshire
    United KingdomBritish116319520001
    REDINGTON, John William
    19 Welcomes Road
    CR8 5HA Kenley
    Surrey
    Director
    19 Welcomes Road
    CR8 5HA Kenley
    Surrey
    British65211420001
    SURRIDGE, Stephen Edward
    79 Rook Lane
    CR3 5BN Caterham
    Surrey
    Director
    79 Rook Lane
    CR3 5BN Caterham
    Surrey
    British69814210001
    TOWNLEY, John Robert
    136 Coldershaw Road
    W13 9DT London
    Director
    136 Coldershaw Road
    W13 9DT London
    British72000900002
    WOOD, Adrian Lewis
    15 Mill Place
    KT1 2RS Kingston Upon Thames
    Surrey
    Director
    15 Mill Place
    KT1 2RS Kingston Upon Thames
    Surrey
    British53930680002
    WOOD, Adrian Lewis
    15 Mill Place
    KT1 2RS Kingston Upon Thames
    Surrey
    Director
    15 Mill Place
    KT1 2RS Kingston Upon Thames
    Surrey
    British53930680002
    WOOD, Adrian Lewis
    7 Ullswater Crescent
    SW15 3RG London
    Director
    7 Ullswater Crescent
    SW15 3RG London
    British53930680001

    Does SURRIDGE DAWSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Frontline Limited
    Transactions
    • Jul 08, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Northern & Shell PLC
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Northern & Shell Distribution Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Northern & Shell Magazines Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Associated Newspapers Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Guardian News & Media Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Conde Nast & National Magazine Distributors Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Marketforce (UK) Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mgn Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Express Newspapers
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Seymour Distribution Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Telegraph Media Group Limited
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 24, 2007
    Delivered On Sep 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 2007Registration of a charge (395)
    • Dec 07, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Rent deposit deed
    Created On May 16, 2006
    Delivered On May 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time standing to the credit of a seperate designated interest earning account. See the mortgage charge document for full details.
    Persons Entitled
    • Harmsworth Pension Funds Trustees Limited
    Transactions
    • May 19, 2006Registration of a charge (395)
    Guarantee and debenture
    Created On Nov 22, 2001
    Delivered On Dec 05, 2001
    Satisfied
    Amount secured
    All monies,obligations and liabilities due or to become due from the company (the "chargor") to any of the secured parties (as defined) under or pursuant to all or any of the financing documents (as defined) including the guarantee and debenture
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined)
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 15, 2000
    Delivered On Nov 23, 2000
    Satisfied
    Amount secured
    All monies,obligations and liabilities due or to become due from the company (the "chargor") to any of the secured parties (as defined) on any account whatsoever and under this guarantee and debenture
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee
    Transactions
    • Nov 23, 2000Registration of a charge (395)
    • Dec 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 19, 1998
    Delivered On Jan 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as therein defined)
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1998Registration of a charge (395)
    • Dec 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 24, 1991
    Delivered On Oct 23, 1991
    Satisfied
    Amount secured
    The performance of the company's obligations to the chargee under the terms of an agreement dated 24/10/91
    Short particulars
    F/H property off the south side of wainfleet road and to the east of robin hood rd, skegness lincolnshire.
    Persons Entitled
    • Wright (Properties) Limited
    Transactions
    • Oct 23, 1991Registration of a charge
    • Dec 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Feb 17, 1987
    Delivered On Feb 17, 1987
    Satisfied
    Short particulars
    New windsor bridge road,bath.motts lane witham braintree.holmbush industrial estate, st.austell cornwall.
    Transactions
    • Feb 17, 1987Registration of a charge to secure a series of debentures (397)
    • Feb 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Feb 17, 1987
    Delivered On Feb 17, 1987
    Satisfied
    Short particulars
    New windsor bridge road,bath.motts lane, witham braintree.holmbush industrial estate, st.austell cornwell.
    Transactions
    • Feb 17, 1987Registration of a charge to secure a series of debentures (397)
    • Feb 13, 1992Statement of satisfaction of a charge in full or part (403a)

    Does SURRIDGE DAWSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2009Administration started
    Aug 06, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    2
    DateType
    Aug 06, 2010Commencement of winding up
    Aug 17, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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