DAWE AND PARTNERS LIMITED

DAWE AND PARTNERS LIMITED

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

    Company NameDAWE AND PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02804556
    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 DAWE AND PARTNERS LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is DAWE AND PARTNERS LIMITED located?

    Registered Office Address
    Office 3 Romney Marsh Business Hub
    Mountfield Road
    TN28 8LH New Romney
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWE AND PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWE & GEDDES ARCHITECTS LIMITEDJul 23, 1993Jul 23, 1993
    DAWE & GEDDES LIMITEDMay 20, 1993May 20, 1993
    DOWNVIEW LIMITEDMar 29, 1993Mar 29, 1993

    What are the latest accounts for DAWE AND PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What is the status of the latest confirmation statement for DAWE AND PARTNERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2022

    What are the latest filings for DAWE AND PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on Jan 18, 2024

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 12, 2023

    26 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 13, 2022

    LRESEX

    Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on Jul 19, 2022

    2 pagesAD01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Studio 22 Shaftesbury Centre 85 Barlby Road London W10 6BN to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on Jul 20, 2020

    2 pagesAD01

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 29, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Registered office address changed from Studio 111, Canalot Studios 222 Kensal Road London W10 5BN to Studio 22 Shaftesbury Centre 85 Barlby Road London W10 6BN on Apr 19, 2018

    2 pagesAD01

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of DAWE AND PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEUCHTEN, Maria
    20 Tennyson Mansions
    Queens Club Gardens
    W14 9TJ London
    Secretary
    20 Tennyson Mansions
    Queens Club Gardens
    W14 9TJ London
    British90136540001
    DAWE, Roger Charles
    89 Archer House
    SW11 3LG London
    Director
    89 Archer House
    SW11 3LG London
    EnglandBritishArchitect31382760001
    DE SOUZA, Theodore
    4 Frognal Gardens
    NW3 6UX London
    Secretary
    4 Frognal Gardens
    NW3 6UX London
    ZimbabweanChartered Accountant35201450002
    GEDDES, Alexander Clark
    58 Pirbright Road
    SW18 5NA London
    Secretary
    58 Pirbright Road
    SW18 5NA London
    BritishArchitect31382730001
    GEDDES, Alexander Clark
    58 Pirbright Road
    SW18 5NA London
    Secretary
    58 Pirbright Road
    SW18 5NA London
    BritishArchitect31382730001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GEDDES, Alexander Clark
    58 Pirbright Road
    SW18 5NA London
    Director
    58 Pirbright Road
    SW18 5NA London
    United KingdomBritishArchitect31382730001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of DAWE AND PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Charles Dawe
    Mountfield Road
    TN28 8LH New Romney
    Office 3 Romney Marsh Business Hub
    Kent
    May 01, 2016
    Mountfield Road
    TN28 8LH New Romney
    Office 3 Romney Marsh Business Hub
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAWE AND PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2024Due to be dissolved on
    Jul 13, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Douglas Yerrill
    Gateway House Highpoint Business Village
    Henwood
    TN24 8DH Ashford
    Kent
    practitioner
    Gateway House Highpoint Business Village
    Henwood
    TN24 8DH Ashford
    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