DAWNFRESH PROJECTS LIMITED

DAWNFRESH PROJECTS LIMITED

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

    Company NameDAWNFRESH PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01474987
    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 DAWNFRESH PROJECTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is DAWNFRESH PROJECTS LIMITED located?

    Registered Office Address
    316a Beulah Hill
    SE19 3HF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWNFRESH PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAHEKA LIMITEDJan 31, 1994Jan 31, 1994
    STARFISH LIMITEDJan 23, 1980Jan 23, 1980

    What are the latest accounts for DAWNFRESH PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2021

    What are the latest filings for DAWNFRESH PROJECTS 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

    1 pagesDS01

    Termination of appointment of Helen Fraser Dunn Muir as a secretary on Mar 01, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 28, 2021

    1 pagesAA

    Accounts for a dormant company made up to Mar 29, 2020

    1 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Grasphskill Limited Pheonix Works Birks Road Cleator Moor Cumbria CA25 5HU to 316a Beulah Hill London SE19 3HF on Jan 07, 2021

    1 pagesAD01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Accounts for a dormant company made up to Mar 25, 2018

    1 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP .552
    SH01

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

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP .552
    SH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP .552
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Appointment of Mrs Helen Fraser Dunn Muir as a secretary

    1 pagesAP03

    Termination of appointment of John Henderson as a secretary

    1 pagesTM02

    Who are the officers of DAWNFRESH PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALVESEN, Alastair Eric Hotson
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritish189830004
    HENDERSON, John Alexander
    Bothwell Park Industrial Estate
    Uddingston
    G71 6LS Glasgow
    Secretary
    Bothwell Park Industrial Estate
    Uddingston
    G71 6LS Glasgow
    British149693710001
    MCMANUS, Joseph Graham
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    Secretary
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    British30689450005
    MUIR, Helen Fraser Dunn
    Beulah Hill
    SE19 3HF London
    316a
    England
    Secretary
    Beulah Hill
    SE19 3HF London
    316a
    England
    180274620001
    SCHOFIELD, Roy
    11 Victory Crescent
    CA15 7LF Maryport
    Cumbria
    Secretary
    11 Victory Crescent
    CA15 7LF Maryport
    Cumbria
    British895210001
    CAMERON, Atholl
    40 Gallowhill Road
    Kirkintilloch
    G66 4AJ Glasgow
    Lanarkshire
    Director
    40 Gallowhill Road
    Kirkintilloch
    G66 4AJ Glasgow
    Lanarkshire
    ScotlandBritish70215980001
    CHARD, Derek Raymond
    5 Oaks Coppice
    Horndean
    PO8 9QR Waterlooville
    Hampshire
    Director
    5 Oaks Coppice
    Horndean
    PO8 9QR Waterlooville
    Hampshire
    United KingdomBritish21320190001
    MCMANUS, Joseph Graham
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    Director
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    ScotlandBritish30689450005
    MCNEILLAGE, James Kean
    201 Mayfield Road
    EH9 3BD Edinburgh
    Director
    201 Mayfield Road
    EH9 3BD Edinburgh
    ScotlandBritish183470001

    Who are the persons with significant control of DAWNFRESH PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alastair Eric Hotson Salvesen
    Whitburgh House
    EH37 5SR Pathhead
    Whitburgh
    Midlothian
    Scotland
    Apr 07, 2016
    Whitburgh House
    EH37 5SR Pathhead
    Whitburgh
    Midlothian
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAWNFRESH PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Dec 12, 1988
    Delivered On Dec 22, 1988
    Outstanding
    Amount secured
    All monies due or to become due from and/or dawnfresh seafoods limited,mill of kintyre seafoods limited to the chargee on any account whatsoever
    Short particulars
    All moneys to the credit of any account of the company with the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 1988Registration of a charge
    Letter of offset
    Created On Mar 07, 1986
    Delivered On Mar 27, 1986
    Outstanding
    Amount secured
    All monies due or to become due from dawnfresh seafoods limited to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 1986Registration of a charge
    Debenture
    Created On Mar 07, 1986
    Delivered On Mar 27, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc M15). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 1986Registration of a charge
    Corporate mortgage
    Created On Feb 09, 1983
    Delivered On Feb 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 22/7/82
    Short particulars
    1) the goods (please see doc M14 for details) 2) benefit of all contracts warranties and agreements pertaining thereto 3) all log books maintenance records etc & other documents relating to the goods 4) benefit of all insurances fromthe time to time in force in relation to the mortgaged property 5) any moneys payable to the company for in connection with a sale or proposed sale of any of the goods (see doc M14).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 1983Registration of a charge
    Guarantee & debenture
    Created On Dec 22, 1982
    Delivered On Jan 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or starfish packing company limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1983Registration of a charge
    Debenture
    Created On Mar 12, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over goodwill & book debts tog with all fixtures plant & machinery (see doc M12). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1982Registration of a charge

    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