DAWCAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAWCAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01196308
    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 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 AddressNo

    What are the latest accounts for DAWCAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DAWCAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU

    2 pagesAD03

    Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

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

    4 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon James Callander as a director on Mar 25, 2020

    2 pagesAP01

    Appointment of Mr Simon James Callander as a secretary on Mar 25, 2020

    2 pagesAP03

    Termination of appointment of Balbir Kelly-Bisla as a secretary on Mar 25, 2020

    1 pagesTM02

    Termination of appointment of Balbir Kelly-Bisla as a director on Mar 25, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2019

    4 pagesAA

    Confirmation statement made on Sep 21, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael James Ford as a director on May 24, 2019

    2 pagesAP01

    Termination of appointment of Claire Margaret Pape as a director on May 24, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of Balbir Kelly-Bisla as a secretary on Dec 19, 2018

    2 pagesAP03

    Appointment of Balbir Kelly-Bisla as a director on Dec 19, 2018

    2 pagesAP01

    Termination of appointment of Luke Amos Thomas as a director on Dec 19, 2018

    1 pagesTM01

    Termination of appointment of Luke Amos Thomas as a secretary on Dec 19, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 26, 2017

    4 pagesAA

    Confirmation statement made on Sep 21, 2018 with updates

    4 pagesCS01

    Who are the officers of DAWCAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLANDER, Simon James
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    268458090001
    CALLANDER, Simon James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish268458460001
    FORD, Michael James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish244782600001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Secretary
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    253629580001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Secretary
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    British34909450002
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    250720600001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritish151902940001
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritish253475470001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British117893540001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritish34909450002
    PAPE, Claire Margaret
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritish215706010001
    REVILL, George Claud
    Rozel 44 Marlborough Park South
    BT9 6HR Belfast
    County Antrim
    Northern Ireland
    Director
    Rozel 44 Marlborough Park South
    BT9 6HR Belfast
    County Antrim
    Northern Ireland
    British2789720001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritish62615300004
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    British63386730002
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritish193930220001
    STEINBERG, Leonard, Lord
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    Director
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    British35686260002
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritish181597010001
    WASANI, Shailen
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British102956140003
    WHITTAKER, John Samuel
    8 Church Road
    Tarleton
    PR4 6UR Preston
    Lancashire
    Director
    8 Church Road
    Tarleton
    PR4 6UR Preston
    Lancashire
    EnglandBritish16740510003
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    British73690420001

    What are the latest statements on persons with significant control for DAWCAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 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 DAWCAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Bank Development Corporation Limited
    Transactions
    • Apr 30, 1982Registration of a charge

    Does DAWCAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2021Commencement of winding up
    Apr 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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