D&M DORMANCO (WEST) LIMITED
Overview
| Company Name | D&M DORMANCO (WEST) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00842155 |
| 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 D&M DORMANCO (WEST) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is D&M DORMANCO (WEST) LIMITED located?
| Registered Office Address | Camp Hill Bordesley B12 0JJ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D&M DORMANCO (WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWDING & MILLS (WESTERN) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| WILLIAMS WINDINGS LIMITED | Mar 22, 1965 | Mar 22, 1965 |
What are the latest accounts for D&M DORMANCO (WEST) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for D&M DORMANCO (WEST) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Naveed Hussain as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Garth Jeffrey Bradwell as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||||||
Termination of appointment of Simon Grant Balem as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||||||
Notification of Dowding & Mills (Nominees) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Garth Jeffrey Bradwell on Oct 23, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||
Secretary's details changed for Mr Simon Grant Balem on Jan 13, 2015 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 3 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 26, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed dowding & mills (western) LIMITED\certificate issued on 27/08/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of D&M DORMANCO (WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUSSAIN, Naveed | Director | Camp Hill Bordesley B12 0JJ Birmingham | England | British | 167984820001 | |||||||||
| DOWDING & MILLS NOMINEES LIMITED | Director | Camp Hill B12 0JJ Birmingham 193 England |
| 179461430001 | ||||||||||
| BALEM, Simon Grant | Secretary | Camp Hill Bordesley B12 0JJ Birmingham | United Kingdom | 100212240001 | ||||||||||
| BARRETT, Timothy Ian | Secretary | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | 89153860002 | ||||||||||
| COULSON, Kathleen Louise | Secretary | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| GREVES, John Charles | Secretary | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | British | 95944970001 | ||||||||||
| BARRETT, Timothy Ian | Director | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | United Kingdom | British | 89153860002 | |||||||||
| BOAST, Clive Richard | Director | 22 The Croft DY11 6LX Kidderminster Worcestershire | England | English | 101925170001 | |||||||||
| BRADWELL, Garth Jeffrey | Director | Camp Hill Bordesley B12 0JJ Birmingham | England | British | 152981330001 | |||||||||
| BREWSTER, Colin, Operations Director | Director | Camp Hill Bordesley B12 0JJ Birmingham | United Kingdom | British | 101194870008 | |||||||||
| CAPEY, Michael Hugh | Director | Brock Bank Winnothdale ST10 4HB Upper Tean Staffordshire | British | 73520790002 | ||||||||||
| COLE, James Henry Robert | Director | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath B94 6RW Solihull Westmidlands | British | 113180001 | ||||||||||
| COULSON, Kathleen Louise | Director | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||||||
| GIBBON, Brian Alfred | Director | Spinney Lodge 3 Hornton Close Little Aston B74 4UT Sutton Coldfield West Midlands | England | British | 1728030002 | |||||||||
| GREVES, John Charles | Director | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | United Kingdom | British | 95944970001 | |||||||||
| GUEST, Peter David | Director | Berkeley Saint Ninians Road Alyth PH11 8AP Blairgowrie Perthshire | British | 87423490001 | ||||||||||
| HABGOOD, Martyn Alan | Director | Witheymede Tibbiwell Lane GL6 6YA Painswick Gloucestershire | British | 90030950001 | ||||||||||
| HODGSON, Andrew | Director | Camp Hill Bordesley B12 0JJ Birmingham | United Kingdom | British | 152973400002 | |||||||||
| HOLLINGS, Peter Lewis | Director | 5 Paddock Drive Dorridge B93 8BZ Solihull West Midlands | British | 1729930001 | ||||||||||
| JENKINS, Charles William | Director | 9 Twiggs End Close Locks Heath SO31 7ET Southampton Hampshire | British | 1891580001 |
Who are the persons with significant control of D&M DORMANCO (WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dowding & Mills (Nominees) Ltd | Apr 06, 2016 | Camp Hill B12 0JJ Birmingham . England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for D&M DORMANCO (WEST) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does D&M DORMANCO (WEST) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Nov 19, 2003 Delivered On Nov 29, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the secured 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
| ||||
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