DAWMEC LIMITED
Overview
| Company Name | DAWMEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01824257 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAWMEC LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DAWMEC LIMITED located?
| Registered Office Address | c/o MARK COLLINS Dolphin House Moreton Business Park Moreton-On-Lugg HR4 8DS Hereford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAWMEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEEDFOIL LIMITED | Jun 13, 1984 | Jun 13, 1984 |
What are the latest accounts for DAWMEC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for DAWMEC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Neil Stephenson 20 Davis Way Newgate Lane Fareham Hampshire PO14 1AR United Kingdom on Apr 30, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil Stephenson as a director on Mar 19, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Pritchard as a director on Apr 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Saunders as a director on Mar 19, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Robert Vance as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of David Robert Gillett as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Theodorus Lantinga as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on May 17, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 18 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DAWMEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRITCHARD, David James | Director | c/o Mark Collins Moreton Business Park Moreton-On-Lugg HR4 8DS Hereford Dolphin House United Kingdom | England | English | 107686340002 | |||||
| SAUNDERS, Richard James | Director | c/o Mark Collins Moreton Business Park Moreton-On-Lugg HR4 8DS Hereford Dolphin House United Kingdom | United Kingdom | British | 167892490001 | |||||
| GIVEN, Janet Mary | Secretary | 11 Little Riding Oriental Road GU22 7EP Woking Surrey | British | 92871140001 | ||||||
| HURST, Dennis Grahame | Secretary | 26 Privett Road Alverstoke PO12 3SU Gosport Hampshire | British | 11461950001 | ||||||
| MEYERS, Richard John | Secretary | 84 Hemingford Road Islington N1 1DD London | British | 71241210001 | ||||||
| PEARCE, Christopher John | Secretary | 36 Cheriton Road SO22 5AY Winchester Hampshire | British | 101239800001 | ||||||
| RACE, Geoffrey Robin | Secretary | 1 Oakland Road NE2 3DR Newcastle Upon Tyne Tyne & Wear | British | 66197630001 | ||||||
| ROBERTS, Christopher John | Secretary | 45 Brooklynn Close Waltham Chase SO32 2RZ Southampton | British | 39163120001 | ||||||
| WALKER, Rupert Geoffrey | Secretary | Little Coombs New Road SO32 3NN Meonstoke Hants | British | 98379100002 | ||||||
| WILLIAMS, John Benedict Alan | Secretary | 16 Oakwood Road Golders Green NW11 6QY London | British | 79419360001 | ||||||
| ASCOT CORPORATE DIRECTORS LIMIYED | Secretary | 2 Heathrow Boulevard 284 Bath Road UB7 0DQ West Drayton Middlesex | 67372750003 | |||||||
| ASCOT CORPORATE SECRETARIES LIMITED | Secretary | 2 Heathrow Boulevard 284 Bath Road UB7 0DQ West Drayton Middlesex | 69324550001 | |||||||
| ECCLES, James Gordon | Director | Glenview Gilstead Lane BD16 3LN Bingley West Yorkshire | British | 5389610001 | ||||||
| EDWARDS, John Nigel | Director | 8b Avery Row Mayfair W1K 4AL London | United Kingdom | British | 37742270003 | |||||
| EMM, John Reginald | Director | The Oak House 11 Wayfarer Close SO31 9AU Warsash Southampton | British | 69896910001 | ||||||
| FINKEMEYER, Geoffrey Colin | Director | Diamond House Lotus Park Kingsbury Cresecent TW18 3AG Staines Middlesex | Australian | 34631110007 | ||||||
| FOLGER, Susan | Director | 12 Court Lane Gardens Dulwich SE21 7DZ London | British | 36525980001 | ||||||
| GILLETT, David Robert | Director | 37 Kings Copse Road SO30 0PQ Southampton Hampshire | England | British | 87290920001 | |||||
| GRANT, John Albert Martin | Director | The Malthouse Manor Lane Claverdon CV35 8NH Warwick Warwickshire | England | British | 55161940001 | |||||
| HURST, Dennis Grahame | Director | 26 Privett Road Alverstoke PO12 3SU Gosport Hampshire | British | 11461950001 | ||||||
| LANTINGA, Theodorus Franciscus Hermanus | Director | Staringlaan 16 Nl-1215 Bs Hilversum Netherlands | Netherlands | Dutch | 133736230001 | |||||
| LOCK, Raymond Paul | Director | 5 Birchlands Close RG7 3UG Mortimer Reading Berkshire | British | 32771600001 | ||||||
| PEARCE, Christopher John | Director | 36 Cheriton Road SO22 5AY Winchester Hampshire | England | British | 101239800001 | |||||
| RACE, Geoffrey Robin | Director | 1 Oakland Road NE2 3DR Newcastle Upon Tyne Tyne & Wear | British | 66197630001 | ||||||
| RIJKOORT, Petrus Antonius | Director | Pippeling 17 Nl-2271 Ph Boskoop Netherlands | Dutch | 133737330001 | ||||||
| ROBERTS, Christopher John | Director | 45 Brooklynn Close Waltham Chase SO32 2RZ Southampton | British | 39163120001 | ||||||
| SMITH, Geoffrey Reginald | Director | 1 Coach Hill Titchfield PO14 4EE Fareham Hampshire | British | 13432990001 | ||||||
| STEPHENSON, Neil | Director | The Knapp Hewshott Lane GU30 7SS Liphook Hampshire | England | British | 58926230005 | |||||
| VANCE, George Robert | Director | High Willows Brentsbrook Park North Holmwood RH5 4JL Dorking Surrey | England | British | 32945610001 | |||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||
| WALKER, Rupert Geoffrey | Director | Little Coombs New Road SO32 3NN Meonstoke Hants | England | British | 98379100002 | |||||
| WALLBANKS, Robert | Director | 31 Osborne View Road Hill Head PO14 3JW Fareham Hampshire | British | 32198070001 | ||||||
| WILLIAMS, John Benedict Alan | Director | 16 Oakwood Road Golders Green NW11 6QY London | British | 79419360001 | ||||||
| ASCOT CORPORATE DIRECTORS LIMIYED | Director | 211 Streatfield Road HA3 9DA Harrow Middlesex | 67372750001 |
Does DAWMEC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Omnibus letter of set-off | Created On Jan 30, 2003 Delivered On Feb 03, 2003 | 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 Any sums standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On Jul 16, 2002 Delivered On Jul 25, 2002 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 16, 2002 Delivered On Jul 24, 2002 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set-off | Created On May 07, 1985 Delivered On May 13, 1985 | 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 Any sums standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On May 07, 1985 Delivered On May 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
Transactions
| ||||
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