DAWCAR LIMITED
Overview
| Company Name | DAWCAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01196308 |
| 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 DAWCAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DAWCAR LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DAWCAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DAWCAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on Apr 12, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon James Callander as a director on Mar 25, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon James Callander as a secretary on Mar 25, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Balbir Kelly-Bisla as a secretary on Mar 25, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Balbir Kelly-Bisla as a director on Mar 25, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael James Ford as a director on May 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Margaret Pape as a director on May 24, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on Mar 01, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Balbir Kelly-Bisla as a secretary on Dec 19, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Balbir Kelly-Bisla as a director on Dec 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke Amos Thomas as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Amos Thomas as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DAWCAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLANDER, Simon James | Secretary | More London Place SE1 2AF London 1 | 268458090001 | |||||||
| CALLANDER, Simon James | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 268458460001 | |||||
| FORD, Michael James | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 244782600001 | |||||
| ANDERSON, Sarah | Secretary | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 100326820003 | ||||||
| FULLER, Thomas Stamper | Secretary | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | British | 99624870001 | ||||||
| GOULBOURNE, Sarah-Jane | Secretary | 36 Wynnstay Lane Marford LL12 8LG Wrexham Clwyd | British | 64347190002 | ||||||
| KELLY-BISLA, Balbir | Secretary | Bedford Avenue WC1B 3AU London 1 United Kingdom | 253629580001 | |||||||
| LOWRY, Thomas Allen | Secretary | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | British | 34909450002 | ||||||
| MACQUEEN, Andrea Louise | Secretary | 10 Eglington Road Chingford E4 7AN London | British | 98483080001 | ||||||
| READ, Dennis | Secretary | Greenside House 50 Station Road Wood Green N22 7TP London | British | 125938390001 | ||||||
| THOMAS, Luke Amos | Secretary | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | 250720600001 | |||||||
| CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | 125146440001 | |||||
| COOPER, Neil | Director | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | United Kingdom | British | 151902940001 | |||||
| KELLY-BISLA, Balbir | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | 253475470001 | |||||
| LANE, Simon Paul | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 117893540001 | ||||||
| LOWRY, Thomas Allen | Director | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | England | British | 34909450002 | |||||
| PAPE, Claire Margaret | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | 215706010001 | |||||
| REVILL, George Claud | Director | Rozel 44 Marlborough Park South BT9 6HR Belfast County Antrim Northern Ireland | British | 2789720001 | ||||||
| RIDDY, Alan Michael | Director | The Willows Well Lane, Mollington CH1 6LD Chester Cheshire | England | British | 62615300004 | |||||
| SINGER, Thomas Daniel | Director | 27 Observatory Road SW14 7QB East Sheen London | British | 63386730002 | ||||||
| STEELE, Anthony David | Director | Greenside House 50 Station Road N22 7TP Wood Green | United Kingdom | British | 193930220001 | |||||
| STEINBERG, Leonard, Lord | Director | 20 Carrwood Halebarns WA15 0EE Altrincham Cheshire | British | 35686260002 | ||||||
| THOMAS, Luke Amos | Director | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | United Kingdom | British | 181597010001 | |||||
| WASANI, Shailen | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 102956140003 | ||||||
| WHITTAKER, John Samuel | Director | 8 Church Road Tarleton PR4 6UR Preston Lancashire | England | British | 16740510003 | |||||
| WIPER, Robert | Director | Pelham Cottage Brookledge Lane SK10 4JU Adlington Cheshire | British | 73690420001 |
What are the latest statements on persons with significant control for DAWCAR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 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 DAWCAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Apr 26, 1982 Delivered On Apr 30, 1982 | 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. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DAWCAR 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