P H (DAWSON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameP H (DAWSON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03053162
    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 P H (DAWSON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is P H (DAWSON) LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P H (DAWSON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for P H (DAWSON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Dec 31, 2016 with updates

    4 pagesCS01

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from 70 Mark Lane London EC3R 7NQ to 25 Farringdon Street London EC4A 4AB on Feb 18, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 31, 2015 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Secretary's details changed for Benjamin Robert Speers on May 29, 2015

    1 pagesCH03

    Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on Mar 11, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2014 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 no member list

    4 pagesAR01

    Director's details changed for Steven Terence Murphy on Sep 12, 2013

    3 pagesCH01

    Annual return made up to Dec 31, 2012 no member list

    4 pagesAR01

    Full accounts made up to Apr 30, 2012

    8 pagesAA

    Termination of appointment of John Scott as a director

    2 pagesTM01

    Annual return made up to Dec 31, 2011 no member list

    6 pagesAR01

    Full accounts made up to Apr 30, 2011

    8 pagesAA

    Appointment of Benjamin Robert Speers as a secretary

    3 pagesAP03

    Termination of appointment of Martin Davison as a secretary

    2 pagesTM02

    Full accounts made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2010 no member list

    6 pagesAR01

    Who are the officers of P H (DAWSON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEERS, Benjamin Robert
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    British162428150001
    CHALLACOMBE, Andrew Nicholas
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish64193970002
    DAVISON, Martin John
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish157214410001
    MURPHY, Steven Terence
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    UkBritish32823320002
    VINCENT, Alexander Thomas Edward
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish128821340001
    BLAND, Peter George
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    Secretary
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    British4700540001
    DAVISON, Martin John
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    Secretary
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    British156849770001
    DAVISON, Martin John
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    Secretary
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    British157214410001
    JOHNSON, Edward Mark
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    Secretary
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    British112733380001
    EVERARD, Mark Francis
    The Fighting Cocks
    Little Sampford
    CB10 2QL Saffron Walden
    Essex
    Director
    The Fighting Cocks
    Little Sampford
    CB10 2QL Saffron Walden
    Essex
    EnglandBritish272037280002
    GOOD, Anthony Bruton Meyrick
    Clench House
    Wootton Rivers
    SN8 4NT Marlborough
    Wilts
    Director
    Clench House
    Wootton Rivers
    SN8 4NT Marlborough
    Wilts
    United KingdomBritish39536400006
    GOULD, Ronald Jay
    14 Dilke Street
    SW3 4JE London
    Director
    14 Dilke Street
    SW3 4JE London
    United KingdomBritish19252670004
    GRAY, Hamish Martin Vincent
    Knoll House
    Winter Hill Road
    SL6 6NS Pinkneys Green
    Berkshire
    Director
    Knoll House
    Winter Hill Road
    SL6 6NS Pinkneys Green
    Berkshire
    EnglandBritish80485370001
    MAHONEY, Michael John
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    Director
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    EnglandBritish32590690001
    MILLER, Peter North, Sir
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    British4798570001
    NEILSON, David Philip
    Rhydspence
    28 Kersey Drive Selsdon
    CR2 8SX South Croydon
    Surrey
    Director
    Rhydspence
    28 Kersey Drive Selsdon
    CR2 8SX South Croydon
    Surrey
    EnglandBritish142307320001
    OLDHAM, Catherine Janet
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    Director
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    EnglandBritish79679660001
    PEARSON, Howard John
    Baldocks Stable
    Scabharbour Lane
    TN11 8JH Chiddingstone Causeway
    Kent
    Director
    Baldocks Stable
    Scabharbour Lane
    TN11 8JH Chiddingstone Causeway
    Kent
    British27760680006
    ROBERSON, Richard Arthur
    Seltten
    Hamm Court Estate
    KT13 8YE Weybridge
    Surrey
    Director
    Seltten
    Hamm Court Estate
    KT13 8YE Weybridge
    Surrey
    United KingdomBritish70282460002
    SCOTT, John Philip Henry Schomberg
    TD1 3PU Galashiels
    Hollybush
    Scottish Borders
    Director
    TD1 3PU Galashiels
    Hollybush
    Scottish Borders
    United KingdomBritish82914720001
    STONE, Peter Martin
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    Director
    Downsland House
    Mill Lane
    GU10 5RL Crondall
    Hampshire
    British4798600001
    VILLERS, Xavier Nicholas Chwoles
    47 Greencoat Place
    SW1P 1DS London
    Director
    47 Greencoat Place
    SW1P 1DS London
    EnglandBritish48643560002
    WEBB WILSON, Iain Thomas
    10 Bramcote Road
    SW15 6UG London
    Director
    10 Bramcote Road
    SW15 6UG London
    British4817110001

    What are the latest statements on persons with significant control for P H (DAWSON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does P H (DAWSON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2016Commencement of winding up
    Jan 18, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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