DAWSON-KEITH LIMITED
Overview
| Company Name | DAWSON-KEITH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01013692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DAWSON-KEITH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for DAWSON-KEITH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Sameet Vohra as a director on May 29, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Shatish Damodar Dasani as a director on May 29, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Shatish Damodar Dasani on Feb 20, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Feb 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Director's details changed for Paul Felbeck on May 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Shatish Dasani on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Wendy Jill Sharp on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Felbeck on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
Who are the officers of DAWSON-KEITH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARP, Wendy Jill | Secretary | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | British | 117318960001 | ||||||
| FELBECK, Paul | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | 69837530002 | |||||
| SHARP, Wendy Jill | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | 117318960001 | |||||
| VOHRA, Sameet | Director | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey United Kingdom | England | British | 126382440002 | |||||
| CORKE, Philip John | Secretary | 18 The Croft ME19 5QD Leybourne Kent | British | 52154630001 | ||||||
| GOLDING, Siegfried Raglan Mortimer | Secretary | 8 Golf Links Avenue GU26 6PQ Hindhead Surrey | British | 66662090001 | ||||||
| HAMER, David John | Secretary | Laurel Cottage Botley Road, Shedfield SO32 2JG Southampton Hampshire | British | 27523730001 | ||||||
| LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| ASHTON, Neil Andrew | Director | 69 Devoke Close Stukeley Meadows PE29 6XE Huntingdon Cambridgeshire | British | 69229290001 | ||||||
| BARRY, Michael James | Director | The Pightle Scotland Corner Bucklebury RG7 6QD Reading Berkshire | United Kingdom | British | 96184620001 | |||||
| BROWN, Philip Gordon | Director | 8 Homefield Road BN11 2HZ Worthing West Sussex | England | British | 39885680002 | |||||
| CLARKSON, Jeremy David | Director | 17 Oak Ridge LS22 6GT Wetherby West Yorkshire | United Kingdom | British | 29690770001 | |||||
| COMONTE, Sheridan Willoughby Austell | Director | Flat 1 27 Lingfield Road SW19 4PU London | United Kingdom | British | 126199650001 | |||||
| CORKE, Philip John | Director | 18 The Croft ME19 5QD Leybourne Kent | British | 52154630001 | ||||||
| DASANI, Shatish Damodar | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | England | British | 132555670003 | |||||
| FOWLER, Donald Magnus Charles | Director | Relwof Broad Road Hambrook PO18 8RG Chichester West Sussex | British | 37540810001 | ||||||
| FOX, Andrew Patrick | Director | 4 Silcotes Court WF2 0UJ Wakefield West Yorkshire | British | 75833000001 | ||||||
| GANDY, Robert Edward | Director | 27 Selsmore Avenue PO11 9PB Hayling Island Hampshire | British | 3758160001 | ||||||
| GOLDING, Siegfried Raglan Mortimer | Director | 8 Golf Links Avenue GU26 6PQ Hindhead Surrey | British | 66662090001 | ||||||
| HAMER, David John | Director | Laurel Cottage Botley Road, Shedfield SO32 2JG Southampton Hampshire | England | British | 27523730001 | |||||
| HILL, Mark | Director | 12 Blue Timbers Close GU35 0XL Bordon Hampshire | British | 14479130001 | ||||||
| JOHNSON, Andrew Bainbridge | Director | The Old Rectory 15 High Street LE15 9DN Morcott Leicestershire | United Kingdom | British | 97381620001 | |||||
| LEIGH, Martin Graham | Director | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
| MARSHALL, Peter Grahame | Director | 49 Woodbury Avenue GU32 2ED Petersfield Hampshire | United Kingdom | British | 37718920001 | |||||
| NUTTON, Richard Paul | Director | The Old Station House Thorpe Hall YO62 4DL Ampleforth York | British | 66704050001 | ||||||
| SCAHILL, David Nicholas | Director | Willow Tree Cottage Slade Lane, Ash GU12 6DY Aldershot Hampshire | British | 66661720001 | ||||||
| SCHOFIELD, Philip | Director | 25 The Ridings KT11 2PU Cobham Surrey | United Kingdom | Uk | 54460880001 | |||||
| STRATTON-BROWN, Henry | Director | Westholme Pickering Road West Snainton YO13 9PL Scarborough North Yorkshire | British | 48696990002 | ||||||
| WEAVER, Roderick William | Director | 23 Llandennis Avenue Cyncoed CF23 6JE Cardiff | British | 68136730001 |
Does DAWSON-KEITH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DAWSON-KEITH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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