DAWSON PENNINGTON & COMPANY LIMITED

DAWSON PENNINGTON & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDAWSON PENNINGTON & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00991769
    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 DAWSON PENNINGTON & COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAWSON PENNINGTON & COMPANY LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAWSON PENNINGTON & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DAWSON PENNINGTON & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 10, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 14, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC05

    Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020

    1 pagesAD01

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019

    1 pagesTM01

    Appointment of Ms Diane Cougill as a director on Aug 01, 2019

    2 pagesAP01

    Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on Jul 30, 2019

    1 pagesAD01

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Appointment of Dean Clarke as a secretary on Dec 11, 2018

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Who are the officers of DAWSON PENNINGTON & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253940410001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritishChief Finance Officer158614590002
    ROSS, David Christopher
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomIrishDirector222326970001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    British117669700002
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249087760001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    221972430001
    MALONEY, Ann
    34 Carlton Road
    Hale
    WA15 8RJ Altrincham
    Cheshire
    Secretary
    34 Carlton Road
    Hale
    WA15 8RJ Altrincham
    Cheshire
    British34000940001
    MALONEY, Elaine
    Whitford House
    Dams Lane, Allostock
    WA16 9JJ Knutsford
    Secretary
    Whitford House
    Dams Lane, Allostock
    WA16 9JJ Knutsford
    BritishSecretary74677110001
    MC GROGGAN, Francis
    The Chestnuts 48 Wardle Road
    M33 3DH Sale
    Cheshire
    Secretary
    The Chestnuts 48 Wardle Road
    M33 3DH Sale
    Cheshire
    IrishAccountant55775370001
    OWENS, Jennifer
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    183283050001
    AINSBURY, Barry Dennis
    37 Park Road
    Disley
    SK12 2LX Stockport
    Cheshire
    Director
    37 Park Road
    Disley
    SK12 2LX Stockport
    Cheshire
    BritishInsurance Broker1723230001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector125097020001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritishDirector134140540001
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector171398800001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector149939610001
    EGAN, Scott
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriotDeputy Cfo167795710001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishDirector129538180001
    MALONEY, William Francis
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandIrishInsurance Broker11863380006
    MC GROGGAN, Francis
    The Chestnuts 48 Wardle Road
    M33 3DH Sale
    Cheshire
    Director
    The Chestnuts 48 Wardle Road
    M33 3DH Sale
    Cheshire
    United KingdomIrishAccountant55775370001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritishDirector162920630005
    PARK, Bryan
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritishDirector113694470002
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector147194830001

    Who are the persons with significant control of DAWSON PENNINGTON & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cullum Capital Ventures Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number5587424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DAWSON PENNINGTON & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2010
    Delivered On Sep 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture
    Created On Apr 28, 2008
    Delivered On May 03, 2008
    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
    • Bank of Scotland PLC (Security Trustee)
    Transactions
    • May 03, 2008Registration of a charge (395)
    • May 16, 2008
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 30, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 5 holmdale court, northenden road sale cheshire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • May 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1992
    Delivered On Aug 01, 1992
    Satisfied
    Amount secured
    £176,000 due from the company to the chargee
    Short particulars
    F/H property k/as 404 barlow moor road chorlton cum hardy manchester M21 2AW t/no gm 39559 f/h property k/as 2 moorside road heaton moor stockport t/no gm 166528.
    Persons Entitled
    • William Francis Maloney
    Transactions
    • Aug 01, 1992Registration of a charge (395)
    • Dec 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 1992
    Delivered On Jun 02, 1992
    Satisfied
    Amount secured
    £176,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    2 moorside road heaton moor stockport cheshire SK4 4DT and 404 barlow moor road chorlton cum hardy manchester M21 2AN. 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.
    Persons Entitled
    • W Maloney
    Transactions
    • Jun 02, 1992Registration of a charge (395)
    • Dec 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1990
    Delivered On Nov 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    404 barlow moor road chorlton cum hardy manchester M21 2AN. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 23, 1990Registration of a charge
    • Dec 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1990
    Delivered On Nov 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 moorside road heaton moor stockport SK4 4DT. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 23, 1990Registration of a charge
    • Jun 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 1990
    Delivered On Nov 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 moorside road heston moor stockport SK4 4DT and 404 barlow moor road chorlton cum hardy manchester M21 2AN. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 23, 1990Registration of a charge
    • Dec 31, 2002Statement 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