DAWMEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAWMEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01824257
    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 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 AddressNo

    What were the previous names of DAWMEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEEDFOIL LIMITEDJun 13, 1984Jun 13, 1984

    What are the latest accounts for DAWMEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DAWMEC 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for company to be struck off the register 19/12/2012
    RES13

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jul 12, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2012

    Statement of capital on Jul 23, 2012

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Termination of appointment of Neil Stephenson as a director on Mar 19, 2012

    1 pagesTM01

    Appointment of Mr David James Pritchard as a director on Apr 30, 2012

    2 pagesAP01

    Appointment of Mr Richard James Saunders as a director on Mar 19, 2012

    2 pagesAP01

    Termination of appointment of George Robert Vance as a director on Apr 30, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of David Robert Gillett as a director on Sep 30, 2011

    1 pagesTM01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Theodorus Lantinga as a director

    1 pagesTM01

    Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on May 17, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of DAWMEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, David James
    c/o Mark Collins
    Moreton Business Park
    Moreton-On-Lugg
    HR4 8DS Hereford
    Dolphin House
    United Kingdom
    Director
    c/o Mark Collins
    Moreton Business Park
    Moreton-On-Lugg
    HR4 8DS Hereford
    Dolphin House
    United Kingdom
    EnglandEnglish107686340002
    SAUNDERS, Richard James
    c/o Mark Collins
    Moreton Business Park
    Moreton-On-Lugg
    HR4 8DS Hereford
    Dolphin House
    United Kingdom
    Director
    c/o Mark Collins
    Moreton Business Park
    Moreton-On-Lugg
    HR4 8DS Hereford
    Dolphin House
    United Kingdom
    United KingdomBritish167892490001
    GIVEN, Janet Mary
    11 Little Riding
    Oriental Road
    GU22 7EP Woking
    Surrey
    Secretary
    11 Little Riding
    Oriental Road
    GU22 7EP Woking
    Surrey
    British92871140001
    HURST, Dennis Grahame
    26 Privett Road
    Alverstoke
    PO12 3SU Gosport
    Hampshire
    Secretary
    26 Privett Road
    Alverstoke
    PO12 3SU Gosport
    Hampshire
    British11461950001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Secretary
    84 Hemingford Road
    Islington
    N1 1DD London
    British71241210001
    PEARCE, Christopher John
    36 Cheriton Road
    SO22 5AY Winchester
    Hampshire
    Secretary
    36 Cheriton Road
    SO22 5AY Winchester
    Hampshire
    British101239800001
    RACE, Geoffrey Robin
    1 Oakland Road
    NE2 3DR Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Oakland Road
    NE2 3DR Newcastle Upon Tyne
    Tyne & Wear
    British66197630001
    ROBERTS, Christopher John
    45 Brooklynn Close
    Waltham Chase
    SO32 2RZ Southampton
    Secretary
    45 Brooklynn Close
    Waltham Chase
    SO32 2RZ Southampton
    British39163120001
    WALKER, Rupert Geoffrey
    Little Coombs
    New Road
    SO32 3NN Meonstoke
    Hants
    Secretary
    Little Coombs
    New Road
    SO32 3NN Meonstoke
    Hants
    British98379100002
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Secretary
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    ASCOT CORPORATE DIRECTORS LIMIYED
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Secretary
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    67372750003
    ASCOT CORPORATE SECRETARIES LIMITED
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Secretary
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    69324550001
    ECCLES, James Gordon
    Glenview Gilstead Lane
    BD16 3LN Bingley
    West Yorkshire
    Director
    Glenview Gilstead Lane
    BD16 3LN Bingley
    West Yorkshire
    British5389610001
    EDWARDS, John Nigel
    8b Avery Row
    Mayfair
    W1K 4AL London
    Director
    8b Avery Row
    Mayfair
    W1K 4AL London
    United KingdomBritish37742270003
    EMM, John Reginald
    The Oak House
    11 Wayfarer Close
    SO31 9AU Warsash
    Southampton
    Director
    The Oak House
    11 Wayfarer Close
    SO31 9AU Warsash
    Southampton
    British69896910001
    FINKEMEYER, Geoffrey Colin
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    Director
    Diamond House
    Lotus Park Kingsbury Cresecent
    TW18 3AG Staines
    Middlesex
    Australian34631110007
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    GILLETT, David Robert
    37 Kings Copse Road
    SO30 0PQ Southampton
    Hampshire
    Director
    37 Kings Copse Road
    SO30 0PQ Southampton
    Hampshire
    EnglandBritish87290920001
    GRANT, John Albert Martin
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    Director
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    EnglandBritish55161940001
    HURST, Dennis Grahame
    26 Privett Road
    Alverstoke
    PO12 3SU Gosport
    Hampshire
    Director
    26 Privett Road
    Alverstoke
    PO12 3SU Gosport
    Hampshire
    British11461950001
    LANTINGA, Theodorus Franciscus Hermanus
    Staringlaan 16
    Nl-1215 Bs Hilversum
    Netherlands
    Director
    Staringlaan 16
    Nl-1215 Bs Hilversum
    Netherlands
    NetherlandsDutch133736230001
    LOCK, Raymond Paul
    5 Birchlands Close
    RG7 3UG Mortimer Reading
    Berkshire
    Director
    5 Birchlands Close
    RG7 3UG Mortimer Reading
    Berkshire
    British32771600001
    PEARCE, Christopher John
    36 Cheriton Road
    SO22 5AY Winchester
    Hampshire
    Director
    36 Cheriton Road
    SO22 5AY Winchester
    Hampshire
    EnglandBritish101239800001
    RACE, Geoffrey Robin
    1 Oakland Road
    NE2 3DR Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Oakland Road
    NE2 3DR Newcastle Upon Tyne
    Tyne & Wear
    British66197630001
    RIJKOORT, Petrus Antonius
    Pippeling 17
    Nl-2271 Ph Boskoop
    Netherlands
    Director
    Pippeling 17
    Nl-2271 Ph Boskoop
    Netherlands
    Dutch133737330001
    ROBERTS, Christopher John
    45 Brooklynn Close
    Waltham Chase
    SO32 2RZ Southampton
    Director
    45 Brooklynn Close
    Waltham Chase
    SO32 2RZ Southampton
    British39163120001
    SMITH, Geoffrey Reginald
    1 Coach Hill
    Titchfield
    PO14 4EE Fareham
    Hampshire
    Director
    1 Coach Hill
    Titchfield
    PO14 4EE Fareham
    Hampshire
    British13432990001
    STEPHENSON, Neil
    The Knapp
    Hewshott Lane
    GU30 7SS Liphook
    Hampshire
    Director
    The Knapp
    Hewshott Lane
    GU30 7SS Liphook
    Hampshire
    EnglandBritish58926230005
    VANCE, George Robert
    High Willows
    Brentsbrook Park North Holmwood
    RH5 4JL Dorking
    Surrey
    Director
    High Willows
    Brentsbrook Park North Holmwood
    RH5 4JL Dorking
    Surrey
    EnglandBritish32945610001
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WALKER, Rupert Geoffrey
    Little Coombs
    New Road
    SO32 3NN Meonstoke
    Hants
    Director
    Little Coombs
    New Road
    SO32 3NN Meonstoke
    Hants
    EnglandBritish98379100002
    WALLBANKS, Robert
    31 Osborne View Road
    Hill Head
    PO14 3JW Fareham
    Hampshire
    Director
    31 Osborne View Road
    Hill Head
    PO14 3JW Fareham
    Hampshire
    British32198070001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Director
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    ASCOT CORPORATE DIRECTORS LIMIYED
    211 Streatfield Road
    HA3 9DA Harrow
    Middlesex
    Director
    211 Streatfield Road
    HA3 9DA Harrow
    Middlesex
    67372750001

    Does DAWMEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2003Registration of a charge (395)
    • Nov 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Jan 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Haltermann Limited
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 13, 1985Registration of a charge
    • Jun 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 13, 1985Registration of a charge
    • Jun 14, 2002Statement 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