PROJECT DNF LIMITED

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

    Company NamePROJECT DNF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01282162
    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 PROJECT DNF LIMITED?

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

    Where is PROJECT DNF LIMITED located?

    Registered Office Address
    C/O Hammond Suddards Edge
    7 Devonshire Square
    EC2M 4YH Cutlers Gardens
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT DNF LIMITED?

    Previous Company Names
    Company NameFromUntil
    P. G. LAWTON (INDUSTRIAL SERVICES) LIMITEDOct 18, 1976Oct 18, 1976

    What are the latest accounts for PROJECT DNF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PROJECT DNF 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 Nov 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Juergen Koehler as a director

    1 pagesTM01

    Annual return made up to Nov 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Clemens Walter Hauswirth on Aug 15, 2012

    2 pagesCH01

    Director's details changed for Clemens Walter Hauswirth on Aug 14, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Termination of appointment of Jan Verdenhalven as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend of £600,000 be paid to sole shareholder as entered in companys register of members 15/12/2010
    RES13

    Certificate of change of name

    Company name changed P. G. lawton (industrial services) LIMITED\certificate issued on 07/01/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2011

    Change company name resolution on Dec 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 17, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Who are the officers of PROJECT DNF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    BECKER, Joachim Kenneth
    65239 Hochheim
    Freiherr-Vom-Steinring 17
    Germany
    Director
    65239 Hochheim
    Freiherr-Vom-Steinring 17
    Germany
    GermanyGerman134744150001
    HAUSWIRTH, Clemens Walter
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    GermanyGerman135455780002
    HILL, Paul Edward
    31 Inshes Brae
    Westhill
    IV1 2AX Inverness
    Scotland
    Secretary
    31 Inshes Brae
    Westhill
    IV1 2AX Inverness
    Scotland
    British41236060001
    LAWTON, Carol Ann
    Cragside
    Kensington Road
    HX3 0JA Halifax
    West Yorkshire
    Secretary
    Cragside
    Kensington Road
    HX3 0JA Halifax
    West Yorkshire
    British15899500003
    STEPHENSON, Monica Joyce
    28 Old Edinburgh Court
    IV2 4FD Inverness
    Secretary
    28 Old Edinburgh Court
    IV2 4FD Inverness
    British76426990001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    FIAL, Dieter Nicita
    Nonnenwald Str 11
    Eppstein Ehlhalten
    65817
    Germany
    Director
    Nonnenwald Str 11
    Eppstein Ehlhalten
    65817
    Germany
    German77808670003
    HABENICHT, Hinrich
    Quellenstr.8
    D86368 Gersthofen
    Germany
    Director
    Quellenstr.8
    D86368 Gersthofen
    Germany
    German51288750001
    HILL, Lance Thomas
    Hillside
    Tornagrain, Dalcross
    IV2 7JJ Inverness
    Inverness Shire
    Director
    Hillside
    Tornagrain, Dalcross
    IV2 7JJ Inverness
    Inverness Shire
    ScotlandBritish47249160003
    HILL, Paul Edward
    31 Inshes Brae
    Westhill
    IV1 2AX Inverness
    Scotland
    Director
    31 Inshes Brae
    Westhill
    IV1 2AX Inverness
    Scotland
    British41236060001
    KOEHLER, Juergen Wolfgang
    65779 Kelkheim
    An Den Roemergaerten 23
    Germany
    Director
    65779 Kelkheim
    An Den Roemergaerten 23
    Germany
    German136461990001
    KOTTMANN, Bernhard
    Buchenweg 13
    Mommenheim 55278
    Germany
    Director
    Buchenweg 13
    Mommenheim 55278
    Germany
    German113747570001
    LAWTON, Carol Ann
    Cragside
    Kensington Road
    HX3 0JA Halifax
    West Yorkshire
    Director
    Cragside
    Kensington Road
    HX3 0JA Halifax
    West Yorkshire
    British15899500003
    LAWTON, Peter Geoffrey
    Cragside
    Kensington Road
    HX3 0JA Halifax
    West Yorkshire
    Director
    Cragside
    Kensington Road
    HX3 0JA Halifax
    West Yorkshire
    British20827870003
    PICHLER, Daniel Joseph
    Hill Side
    12 Saint Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Hill Side
    12 Saint Marys Road
    KT22 8EY Leatherhead
    Surrey
    American66661570003
    PRITCHARD, John David
    Overdale
    IV14 9DU Strathpeffer
    Ross Shire
    Director
    Overdale
    IV14 9DU Strathpeffer
    Ross Shire
    British438410002
    VERDENHALVEN, Jan, Dr
    Kurhaus Str. 7
    Hofheim
    G-65719
    Germany
    Director
    Kurhaus Str. 7
    Hofheim
    G-65719
    Germany
    German115175210001
    YEAGER, Franklin
    31 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    31 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    American68286410001

    Who are the persons with significant control of PROJECT DNF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgl Carbon Se
    65201 Wiesbaden
    Soehnleinstrasse 8
    Germany
    Apr 06, 2016
    65201 Wiesbaden
    Soehnleinstrasse 8
    Germany
    No
    Legal FormPublic Traded Company
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredRegistration Court Wiesbaden
    Registration NumberHrb 23960
    Search in German RegistrySgl Carbon Se
    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 PROJECT DNF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Dec 19, 1991
    Delivered On Dec 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 used 22" wide tatham single automatic feeds serial no 1428477 see 395 262 c 6/1 for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • Nov 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jan 18, 1984
    Delivered On Jan 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book & other debts floating charge over undertaking and all property and assets present and future including book debts (exc those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 20, 1984Registration of a charge
    • Jan 23, 1998Statement 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