DAWSON-KEITH LIMITED

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

    Company NameDAWSON-KEITH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01013692
    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 DAWSON-KEITH LIMITED?

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

    Where is DAWSON-KEITH LIMITED located?

    Registered Office Address
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAWSON-KEITH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DAWSON-KEITH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Appointment of Sameet Vohra as a director on May 29, 2012

    3 pagesAP01

    Termination of appointment of Shatish Damodar Dasani as a director on May 29, 2012

    1 pagesTM01

    Annual return made up to Feb 18, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 2,094,250
    SH01

    Director's details changed for Mr Shatish Damodar Dasani on Feb 20, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

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

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Paul Felbeck on May 18, 2010

    2 pagesCH01

    Annual return made up to Feb 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Shatish Dasani on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Wendy Jill Sharp on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Felbeck on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    Who are the officers of DAWSON-KEITH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Secretary
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    British117318960001
    FELBECK, Paul
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish69837530002
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish117318960001
    VOHRA, Sameet
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    United Kingdom
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    United Kingdom
    EnglandBritish126382440002
    CORKE, Philip John
    18 The Croft
    ME19 5QD Leybourne
    Kent
    Secretary
    18 The Croft
    ME19 5QD Leybourne
    Kent
    British52154630001
    GOLDING, Siegfried Raglan Mortimer
    8 Golf Links Avenue
    GU26 6PQ Hindhead
    Surrey
    Secretary
    8 Golf Links Avenue
    GU26 6PQ Hindhead
    Surrey
    British66662090001
    HAMER, David John
    Laurel Cottage
    Botley Road, Shedfield
    SO32 2JG Southampton
    Hampshire
    Secretary
    Laurel Cottage
    Botley Road, Shedfield
    SO32 2JG Southampton
    Hampshire
    British27523730001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    ASHTON, Neil Andrew
    69 Devoke Close
    Stukeley Meadows
    PE29 6XE Huntingdon
    Cambridgeshire
    Director
    69 Devoke Close
    Stukeley Meadows
    PE29 6XE Huntingdon
    Cambridgeshire
    British69229290001
    BARRY, Michael James
    The Pightle
    Scotland Corner Bucklebury
    RG7 6QD Reading
    Berkshire
    Director
    The Pightle
    Scotland Corner Bucklebury
    RG7 6QD Reading
    Berkshire
    United KingdomBritish96184620001
    BROWN, Philip Gordon
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    Director
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    EnglandBritish39885680002
    CLARKSON, Jeremy David
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish29690770001
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    CORKE, Philip John
    18 The Croft
    ME19 5QD Leybourne
    Kent
    Director
    18 The Croft
    ME19 5QD Leybourne
    Kent
    British52154630001
    DASANI, Shatish Damodar
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    EnglandBritish132555670003
    FOWLER, Donald Magnus Charles
    Relwof Broad Road
    Hambrook
    PO18 8RG Chichester
    West Sussex
    Director
    Relwof Broad Road
    Hambrook
    PO18 8RG Chichester
    West Sussex
    British37540810001
    FOX, Andrew Patrick
    4 Silcotes Court
    WF2 0UJ Wakefield
    West Yorkshire
    Director
    4 Silcotes Court
    WF2 0UJ Wakefield
    West Yorkshire
    British75833000001
    GANDY, Robert Edward
    27 Selsmore Avenue
    PO11 9PB Hayling Island
    Hampshire
    Director
    27 Selsmore Avenue
    PO11 9PB Hayling Island
    Hampshire
    British3758160001
    GOLDING, Siegfried Raglan Mortimer
    8 Golf Links Avenue
    GU26 6PQ Hindhead
    Surrey
    Director
    8 Golf Links Avenue
    GU26 6PQ Hindhead
    Surrey
    British66662090001
    HAMER, David John
    Laurel Cottage
    Botley Road, Shedfield
    SO32 2JG Southampton
    Hampshire
    Director
    Laurel Cottage
    Botley Road, Shedfield
    SO32 2JG Southampton
    Hampshire
    EnglandBritish27523730001
    HILL, Mark
    12 Blue Timbers Close
    GU35 0XL Bordon
    Hampshire
    Director
    12 Blue Timbers Close
    GU35 0XL Bordon
    Hampshire
    British14479130001
    JOHNSON, Andrew Bainbridge
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    Director
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    United KingdomBritish97381620001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    MARSHALL, Peter Grahame
    49 Woodbury Avenue
    GU32 2ED Petersfield
    Hampshire
    Director
    49 Woodbury Avenue
    GU32 2ED Petersfield
    Hampshire
    United KingdomBritish37718920001
    NUTTON, Richard Paul
    The Old Station House
    Thorpe Hall
    YO62 4DL Ampleforth
    York
    Director
    The Old Station House
    Thorpe Hall
    YO62 4DL Ampleforth
    York
    British66704050001
    SCAHILL, David Nicholas
    Willow Tree Cottage
    Slade Lane, Ash
    GU12 6DY Aldershot
    Hampshire
    Director
    Willow Tree Cottage
    Slade Lane, Ash
    GU12 6DY Aldershot
    Hampshire
    British66661720001
    SCHOFIELD, Philip
    25 The Ridings
    KT11 2PU Cobham
    Surrey
    Director
    25 The Ridings
    KT11 2PU Cobham
    Surrey
    United KingdomUk54460880001
    STRATTON-BROWN, Henry
    Westholme
    Pickering Road West Snainton
    YO13 9PL Scarborough
    North Yorkshire
    Director
    Westholme
    Pickering Road West Snainton
    YO13 9PL Scarborough
    North Yorkshire
    British48696990002
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    British68136730001

    Does DAWSON-KEITH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 14, 1989
    Delivered On Mar 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 3,4 and 5 brockhampton lane havant in hampshire together with all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Royal Bank of Scotland
    Transactions
    • Mar 23, 1989Registration of a charge
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Jan 13, 1988
    Delivered On Jan 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or hirst & mallinson limited and/or associated british catering equipment distributors limited and/or associated british engineering PLC and/or british polar engines limited and/or peter nisbert & company limited and/or peter nisbet (midlands) limited to the chargee on any account whatsoever
    Short particulars
    All sums standing or that may stand to the credit of any of the current accounts in the name of the company in the books of the bank. (Please see doc. For details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 1988Registration of a charge
    • Jan 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 17, 1987
    Delivered On Jul 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including bookdebts & goodwill uncalled capital.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 1987Registration of a charge
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Sep 05, 1986
    Delivered On Sep 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All sums standing to the of any of the current accounts of the company with the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Sep 23, 1986Registration of a charge
    • Jan 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Jun 10, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or associated british engineering PLC to the chargee.
    Short particulars
    All sum standing to the credit of any of the current accounts in name of any of associated british engineering PLC, british polar engines limited & the company in the book of the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jun 24, 1986Registration of a charge
    Charge
    Created On Jun 07, 1985
    Delivered On Jun 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Monies due to the company by the secretary of state acting by the export credits guarantee department under the comprehensive short term guarantee numbered cstp/345946/0675. And supplemental (extended terms) guarantee numbered:- cxtp/345946/0675. (See doc M91 for full details).
    Persons Entitled
    • Royal Bank of Scotland PLC.
    Transactions
    • Jun 19, 1985Registration of a charge
    Letter of set off.
    Created On Jun 27, 1983
    Delivered On Jul 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all/or any of the other companies named therein to the chargee.
    Short particulars
    All sums standing to the credit of any current account of the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jul 15, 1983Registration of a charge
    Mortgage
    Created On Jun 22, 1983
    Delivered On Jun 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 3,4, 5 & 6. brockhampton lane, industrial estate, havant, hampshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jun 28, 1983Registration of a charge
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 22, 1983
    Delivered On Jun 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future and fixed charge over all bookdebts, other debts, goodwill uncalled capital.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jun 28, 1983Registration of a charge
    • Mar 04, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DAWSON-KEITH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2013Dissolved on
    Sep 25, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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