DAMES & MOORE LIMITED

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

    Company NameDAMES & MOORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02223084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAMES & MOORE LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is DAMES & MOORE LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DAMES & MOORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOD & AGRICULTURE INTERNATIONAL LIMITEDFeb 19, 1988Feb 19, 1988

    What are the latest accounts for DAMES & MOORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2019

    What are the latest filings for DAMES & MOORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 03, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 03, 2022

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA

    2 pagesAD02

    Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Mar 22, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020

    1 pagesTM01

    Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020

    2 pagesAP01

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2019

    21 pagesAA

    Confirmation statement made on Aug 31, 2019 with updates

    4 pagesCS01

    Secretary's details changed for Mr Bolaji Moruf Taiwo on Aug 14, 2019

    1 pagesCH03

    Full accounts made up to Sep 28, 2018

    20 pagesAA

    Director's details changed for Mrs Cheryl Rosalind Mccall on May 30, 2019

    2 pagesCH01

    Director's details changed for Mr David John Price on May 30, 2019

    2 pagesCH01

    Registered office address changed from St. Georges House 5 st. Georges Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on May 28, 2019

    1 pagesAD01

    Appointment of Mr Bolaji Moruf Taiwo as a secretary on Dec 21, 2018

    2 pagesAP03

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Paul Flaherty as a director on Oct 04, 2018

    1 pagesTM01

    Appointment of Mrs Cheryl Rosalind Mccall as a director on Oct 03, 2018

    2 pagesAP01

    Who are the officers of DAMES & MOORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIWO, Bolaji Moruf
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    253961990001
    LANG, Joanne Lucy
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish255152790001
    PRICE, David John
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    WalesBritish237896370001
    COMBER, Lawrence David
    Chalkpit Terrace
    RH4 1HX Dorking
    12
    Surrey
    United Kingdom
    Secretary
    Chalkpit Terrace
    RH4 1HX Dorking
    12
    Surrey
    United Kingdom
    British134954060001
    DOBREE, Ronald Bonamy
    102 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    102 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British16809780001
    ELLIOTT FREY, Andrew
    5 Combemartin Road
    Southfields
    SW18 5PP London
    Secretary
    5 Combemartin Road
    Southfields
    SW18 5PP London
    British83330850002
    MCARTHUR, David James
    46 Burlington Avenue
    TW9 4DH Kew
    Surrey
    Secretary
    46 Burlington Avenue
    TW9 4DH Kew
    Surrey
    British52710720002
    PARRY-JONES, Alan
    Floor
    5 St Georges Road
    SW19 4DR London
    St Georges House, 2nd
    United Kingdom
    Secretary
    Floor
    5 St Georges Road
    SW19 4DR London
    St Georges House, 2nd
    United Kingdom
    158420970001
    SOPER, William Robert
    156 First Avenue
    Royston Park
    FOREIGN Adelaide
    South Australia Sa 5070
    Australia
    Secretary
    156 First Avenue
    Royston Park
    FOREIGN Adelaide
    South Australia Sa 5070
    Australia
    British18667790001
    YOUNG, David Fairfax
    30 Holmesdale Road
    TW11 9LF Teddington
    Middlesex
    Secretary
    30 Holmesdale Road
    TW11 9LF Teddington
    Middlesex
    Australian58379420001
    ARNOLD, Christopher Eric William
    31 Wycombe Road
    HP27 0EE Princes Risborough
    Buckinghamshire
    Director
    31 Wycombe Road
    HP27 0EE Princes Risborough
    Buckinghamshire
    British16809770001
    BENNISON, David James
    84 Tyne Crescent
    Brickhill
    MK41 7UL Bedford
    Bedfordshire
    Director
    84 Tyne Crescent
    Brickhill
    MK41 7UL Bedford
    Bedfordshire
    United KingdomBritish102667530001
    BETTENBUHL, Volker Helmut
    Kastanienhain
    65812 Bad Soden Am Taunus
    24
    Germany
    Director
    Kastanienhain
    65812 Bad Soden Am Taunus
    24
    Germany
    GermanyGerman135135880001
    DOBREE, Ronald Bonamy
    102 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    102 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British16809780001
    ELLIOTT FREY, Andrew
    5 Combemartin Road
    Southfields
    SW18 5PP London
    Director
    5 Combemartin Road
    Southfields
    SW18 5PP London
    United KingdomBritish83330850002
    FLAHERTY, Patrick Paul
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    Director
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    United KingdomBritish64396600002
    HALL, William John Anthony
    214
    Copeland Road East
    Beecroft
    New South Wales
    Australia
    Director
    214
    Copeland Road East
    Beecroft
    New South Wales
    Australia
    British45798780001
    HEMSHALL, Rebecca Elizabeth
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    Director
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    EnglandBritish196043500001
    HORGAN, John Bernard Gerard
    Victoria Street
    AL1 3ER St. Albans
    Aecom House
    Hertfordshire
    England
    Director
    Victoria Street
    AL1 3ER St. Albans
    Aecom House
    Hertfordshire
    England
    EnglandBritish9905560002
    JENKINS, Clive Damian Alwyn
    59 Park Road
    Hampton Wick
    KT1 4AS Kingston Upon Thames
    Surrey
    Director
    59 Park Road
    Hampton Wick
    KT1 4AS Kingston Upon Thames
    Surrey
    British69581480001
    MARRETT, Abraham Varghese
    Warrawee Avenue
    2074 Warrawee
    16
    N S W
    Australia
    Director
    Warrawee Avenue
    2074 Warrawee
    16
    N S W
    Australia
    AustraliaAustralian176139550001
    MCARTHUR, David James
    46 Burlington Avenue
    TW9 4DH Kew
    Surrey
    Director
    46 Burlington Avenue
    TW9 4DH Kew
    Surrey
    British52710720002
    MCCALL, Cheryl Rosalind
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    EnglandBritish174693580001
    MILLER, James Raymond
    59 Broadway Court
    The Broadway
    SW19 1RG Wimbledon
    London
    Director
    59 Broadway Court
    The Broadway
    SW19 1RG Wimbledon
    London
    American85573230005
    MONTEITH, Nigel Hugh
    6 Glenside Road
    FOREIGN Stirling S152
    S Australia
    Director
    6 Glenside Road
    FOREIGN Stirling S152
    S Australia
    Australian16809790001
    RICHARDS, Michael Charles
    Box Tree House
    Beverley Lane
    KT2 7EE Kingston Upon Thames
    Surrey
    Director
    Box Tree House
    Beverley Lane
    KT2 7EE Kingston Upon Thames
    Surrey
    British98937350003
    ROWLEY, Peter George, Dr
    Netherseal Hindhead Road
    GU27 3PJ Haslemere
    Surrey
    Director
    Netherseal Hindhead Road
    GU27 3PJ Haslemere
    Surrey
    United KingdomAustralian19859450001
    SOPER, William Robert
    156 First Avenue
    Royston Park
    FOREIGN Adelaide
    South Australia Sa 5070
    Australia
    Director
    156 First Avenue
    Royston Park
    FOREIGN Adelaide
    South Australia Sa 5070
    Australia
    British18667790001
    STREET, Richard Norman
    1 Blenheim Road
    NW8 0LU London
    Director
    1 Blenheim Road
    NW8 0LU London
    United KingdomBritish12675990001
    YOUNG, David Fairfax
    30 Holmesdale Road
    TW11 9LF Teddington
    Middlesex
    Director
    30 Holmesdale Road
    TW11 9LF Teddington
    Middlesex
    Australian58379420001
    BARBER
    27 Mount Pleasant
    HP19 3AQ Aylesbury
    Buckinghamshire
    Director
    27 Mount Pleasant
    HP19 3AQ Aylesbury
    Buckinghamshire
    20154860001

    Who are the persons with significant control of DAMES & MOORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aecom Services Pty Ltd
    540 Wickham Street
    Qld 4006
    Fortitude Valley
    Level 8
    Australia
    Apr 06, 2016
    540 Wickham Street
    Qld 4006
    Fortitude Valley
    Level 8
    Australia
    No
    Legal FormAustralian Proprietary Company
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Securities And Investments Commission
    Registration NumberAcn000691690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAMES & MOORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2021Commencement of winding up
    Sep 26, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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