D&M DORMANCO (WEST) LIMITED

D&M DORMANCO (WEST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameD&M DORMANCO (WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00842155
    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 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 AddressNo

    What were the previous names of D&M DORMANCO (WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWDING & MILLS (WESTERN) LIMITEDDec 31, 1977Dec 31, 1977
    WILLIAMS WINDINGS LIMITEDMar 22, 1965Mar 22, 1965

    What are the latest accounts for D&M DORMANCO (WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for D&M DORMANCO (WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off application 02/07/2018
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Naveed Hussain as a director on Mar 27, 2018

    2 pagesAP01

    Termination of appointment of Garth Jeffrey Bradwell as a director on Mar 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Termination of appointment of Simon Grant Balem as a secretary on Dec 31, 2017

    1 pagesTM02

    Notification of Dowding & Mills (Nominees) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Oct 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 4.5
    SH01

    Director's details changed for Mr Garth Jeffrey Bradwell on Oct 23, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Secretary's details changed for Mr Simon Grant Balem on Jan 13, 2015

    1 pagesCH03

    Annual return made up to Oct 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 4.5
    SH01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    3 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2013

    • Capital: GBP 4.50
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed dowding & mills (western) LIMITED\certificate issued on 27/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 27, 2013

    Change company name resolution on Aug 23, 2013

    RES15
    change-of-nameAug 27, 2013

    Change of name by resolution

    NM01

    Who are the officers of D&M DORMANCO (WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSAIN, Naveed
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    EnglandBritish167984820001
    DOWDING & MILLS NOMINEES LIMITED
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Director
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Identification TypeEuropean Economic Area
    Registration Number404173
    179461430001
    BALEM, Simon Grant
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Secretary
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    United Kingdom100212240001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Secretary
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    British89153860002
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Secretary
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    British95944970001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Director
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    United KingdomBritish89153860002
    BOAST, Clive Richard
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    Director
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    EnglandEnglish101925170001
    BRADWELL, Garth Jeffrey
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    EnglandBritish152981330001
    BREWSTER, Colin, Operations Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    United KingdomBritish101194870008
    CAPEY, Michael Hugh
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    Director
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    British73520790002
    COLE, James Henry Robert
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    Director
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    British113180001
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Director
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GIBBON, Brian Alfred
    Spinney Lodge 3 Hornton Close
    Little Aston
    B74 4UT Sutton Coldfield
    West Midlands
    Director
    Spinney Lodge 3 Hornton Close
    Little Aston
    B74 4UT Sutton Coldfield
    West Midlands
    EnglandBritish1728030002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Director
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    United KingdomBritish95944970001
    GUEST, Peter David
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    Director
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    British87423490001
    HABGOOD, Martyn Alan
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    Director
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    British90030950001
    HODGSON, Andrew
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    United KingdomBritish152973400002
    HOLLINGS, Peter Lewis
    5 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    Director
    5 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    British1729930001
    JENKINS, Charles William
    9 Twiggs End Close
    Locks Heath
    SO31 7ET Southampton
    Hampshire
    Director
    9 Twiggs End Close
    Locks Heath
    SO31 7ET Southampton
    Hampshire
    British1891580001

    Who are the persons with significant control of D&M DORMANCO (WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camp Hill
    B12 0JJ Birmingham
    .
    England
    Apr 06, 2016
    Camp Hill
    B12 0JJ Birmingham
    .
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUnited Kingdom
    Registration Number404173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for D&M DORMANCO (WEST) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • May 02, 2007Statement 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